ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heart Of Manchester Bid Company Limited

Heart Of Manchester Bid Company Limited is an active company incorporated on 27 February 2013 with the registered office located in Manchester, Greater Manchester. Heart Of Manchester Bid Company Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08422906
Private limited by guarantee without share capital
Age
12 years
Incorporated 27 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
St Georges House, 56 Peter Street St Georges House
56 Peter Street
Manchester
M2 3NQ
England
Address changed on 23 Feb 2024 (1 year 8 months ago)
Previous address was 3rd Floor Lloyds House 20 Lloyd Street Manchester M2 5WA England
Telephone
01618383250
Email
Unreported
Website
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1976 • Local Government Officer
Director • British • Lives in UK • Born in Nov 1964
Director • General Manager • British • Lives in UK • Born in Jun 1983
Director • French • Lives in England • Born in Nov 1980
Director • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The National Football Museum
Neil Christopher Fairlamb is a mutual person.
Active
Manchester Active Limited
Neil Christopher Fairlamb is a mutual person.
Active
The Millennium Quarter Trust Limited
Jane Elizabeth Sharrocks is a mutual person.
Active
Cityco (Manchester) Limited
David Robert Allinson is a mutual person.
Active
Active
Sports City Management Company Ltd
Neil Christopher Fairlamb is a mutual person.
Active
Allinson Consulting Limited
David Robert Allinson is a mutual person.
Active
The Manchester Youth Zone Limited
Andrew John Cooke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£579.07K
Increased by £224.48K (+63%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 4 (+27%)
Total Assets
£741.14K
Increased by £161.54K (+28%)
Total Liabilities
-£410.25K
Increased by £207.72K (+103%)
Net Assets
£330.89K
Decreased by £46.18K (-12%)
Debt Ratio (%)
55%
Increased by 20.41% (+58%)
Latest Activity
Mr Neil Fairlamb Appointed
4 Months Ago on 10 Jul 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Terry Crawford Resigned
9 Months Ago on 3 Feb 2025
Small Accounts Submitted
10 Months Ago on 20 Dec 2024
Cityco (Manchester) Limited Details Changed
11 Months Ago on 10 Dec 2024
Mr Richard Davis Appointed
1 Year 1 Month Ago on 1 Oct 2024
Mr William David Clynes Appointed
1 Year 2 Months Ago on 14 Aug 2024
Claire Ryan Resigned
1 Year 3 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Get Credit Report
Discover Heart Of Manchester Bid Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Neil Fairlamb as a director on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 4 Mar 2025
Termination of appointment of Terry Crawford as a director on 3 February 2025
Submitted on 4 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Secretary's details changed for Cityco (Manchester) Limited on 10 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Richard Davis as a director on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Mr William David Clynes as a director on 14 August 2024
Submitted on 16 Aug 2024
Termination of appointment of Claire Ryan as a director on 8 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 23 Feb 2024
Registered office address changed from 3rd Floor Lloyds House 20 Lloyd Street Manchester M2 5WA England to St Georges House, 56 Peter Street St Georges House 56 Peter Street Manchester M2 3NQ on 23 February 2024
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year