Background WavePink WaveYellow Wave

MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED (07088164)

MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED (07088164) is an active UK company. incorporated on 26 November 2009. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth.

Company Number
07088164
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
4th Floor, Manchester, M90 1QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED

MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07088164

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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

Previous Company Names

MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED
From: 22 January 2010To: 17 February 2010
MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED
From: 26 November 2009To: 22 January 2010
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: 6 January 2010
Timeline

17 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
Dec 20
Director Left
Dec 20
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JOYCE, Marie Anne

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

O'TOOLE, John Kenneth

Active
Floor, ManchesterM90 1QX
Born May 1974
Director
Appointed 16 Jan 2012

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 03 Dec 2020
Resigned 01 Oct 2025

CORNISH, Charles Thomas

Resigned
Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 02 Oct 2023

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

MINSHALL, Rehman John

Resigned
Manchester Airport, ManchesterM90 1QX
Born April 1982
Director
Appointed 20 Oct 2025
Resigned 05 Jan 2026

MUIRHEAD, Geoff

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

THOMPSON, Neil Philip

Resigned
Floor, ManchesterM90 1QX
Born January 1971
Director
Appointed 27 Oct 2011
Resigned 03 Dec 2020

HAMMONDS DIRECTORS LIMITED

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

Persons with significant control

1

Olympic House, ManchesterM90 1QX

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

71

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
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 Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 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 Full
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
2 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 Full
30 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
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 January 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Incorporation Company
26 November 2009
NEWINCIncorporation