Background WavePink WaveYellow Wave

MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED (07088142)

MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED (07088142) is an active UK company. incorporated on 26 November 2009. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED has been registered for 16 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris.

Company Number
07088142
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
4th Floor, Manchester, M90 1QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED

MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07088142

LTD Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

4th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Previous Addresses

Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 26 November 2009To: 7 January 2010
Timeline

22 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
Manchester Airport, ManchesterM90 1QX
Born May 1974
Director
Appointed 29 Sept 2025

WOODROOFE, Chris

Active
Floor, ManchesterM90 1QX
Born October 1977
Director
Appointed 28 Oct 2022

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 26 Nov 2009
Resigned 18 Dec 2009

BRAMALL, Janine

Resigned
Floor, ManchesterM90 1QX
Born October 1972
Director
Appointed 12 Nov 2020
Resigned 01 Oct 2025

CORNISH, Charles Thomas

Resigned
Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 12 Nov 2020

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 26 Nov 2009
Resigned 18 Dec 2009

DUNCAN, Kenneth

Resigned
Floor, ManchesterM90 1QX
Born November 1961
Director
Appointed 18 Dec 2009
Resigned 17 Feb 2011

MUIRHEAD, Geoff

Resigned
Floor, ManchesterM90 1QX
Born July 1949
Director
Appointed 18 Dec 2009
Resigned 30 Sept 2010

O'TOOLE, John Kenneth

Resigned
Floor, ManchesterM90 1QX
Born May 1974
Director
Appointed 21 Apr 2022
Resigned 28 Oct 2022

O'TOOLE, John Kenneth

Resigned
Floor, ManchesterM90 1QX
Born May 1974
Director
Appointed 16 Jan 2012
Resigned 12 Nov 2020

SMART, Karen

Resigned
Floor, ManchesterM90 1QX
Born September 1966
Director
Appointed 12 Nov 2020
Resigned 12 May 2022

THOMPSON, Neil Philip

Resigned
Floor, ManchesterM90 1QX
Born January 1971
Director
Appointed 27 Oct 2011
Resigned 12 Nov 2020

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 26 Nov 2009
Resigned 18 Dec 2009

Persons with significant control

1

Albert Square, ManchesterM60 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 January 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Incorporation Company
26 November 2009
NEWINCIncorporation