Background WavePink WaveYellow Wave

ONE MANCHESTER DEVELOPMENTS LIMITED (09246629)

ONE MANCHESTER DEVELOPMENTS LIMITED (09246629) is an active UK company. incorporated on 2 October 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ONE MANCHESTER DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include COOKE, Andrew John, KERSHAW, Nicole Lee.

Company Number
09246629
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Lovell House Archway, Manchester, M15 5RN
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COOKE, Andrew John, KERSHAW, Nicole Lee
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MANCHESTER DEVELOPMENTS LIMITED

ONE MANCHESTER DEVELOPMENTS LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ONE MANCHESTER DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68201)

Status

active

Active since 11 years ago

Company No

09246629

LTD Company

Age

11 Years

Incorporated 2 October 2014

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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CITY SOUTH MANCHESTER DEVELOPMENTS LIMITED
From: 2 October 2014To: 13 June 2019
Contact
Address

Lovell House Archway Hulme Manchester, M15 5RN,

Previous Addresses

Turing House Archway 5 Hulme Manchester M15 5RL
From: 2 October 2014To: 7 December 2017
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Owner Exit
Oct 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MURPHY, Christopher James

Active
Archway, ManchesterM15 5RN
Secretary
Appointed 28 Feb 2022

COOKE, Andrew John

Active
Archway, ManchesterM15 5RN
Born February 1974
Director
Appointed 13 Jan 2025

KERSHAW, Nicole Lee

Active
Archway, ManchesterM15 5RN
Born September 1977
Director
Appointed 23 Sept 2020

HASSAN, Victor

Resigned
Archway, ManchesterM15 5RN
Secretary
Appointed 01 Oct 2015
Resigned 29 May 2019

MCGRAIL, John Joseph

Resigned
Archway, ManchesterM15 5RN
Secretary
Appointed 29 May 2019
Resigned 18 Sept 2019

MCGRAIL, John

Resigned
Archway 5, ManchesterM15 5RL
Secretary
Appointed 02 Oct 2014
Resigned 01 Oct 2015

ROTHERY, Jane Alison

Resigned
Archway, ManchesterM15 5RN
Secretary
Appointed 18 Sept 2019
Resigned 28 Feb 2022

AITKEN, Graham Reynard

Resigned
Archway, ManchesterM15 5RN
Born December 1956
Director
Appointed 26 Jul 2017
Resigned 15 Sept 2021

DENNEHY, David Patrick Andrew

Resigned
Archway 5, ManchesterM15 5RL
Born May 1960
Director
Appointed 02 Oct 2014
Resigned 30 Jun 2019

HUGHES, John James

Resigned
Archway, ManchesterM15 5RN
Born February 1975
Director
Appointed 23 May 2019
Resigned 31 Mar 2022

MCGRAIL, John Joseph

Resigned
Archway 5, ManchesterM15 5RL
Born June 1966
Director
Appointed 02 Oct 2014
Resigned 31 Mar 2022

MOLE, Stephen Richard

Resigned
Archway, ManchesterM15 5RN
Born April 1956
Director
Appointed 29 Mar 2017
Resigned 18 Jul 2018

POWER, David James

Resigned
Archway 5, ManchesterM15 5RL
Born October 1957
Director
Appointed 02 Oct 2014
Resigned 31 Jan 2020

SOUTHERN, Anne Lucille

Resigned
Lloyd Street, ManchesterM2 5ND
Born July 1965
Director
Appointed 02 Oct 2014
Resigned 29 Mar 2017

SUMMERS, Philip John

Resigned
Chester Road, ManchesterM16 9HA
Born July 1960
Director
Appointed 02 Oct 2014
Resigned 26 Jul 2017

WEARS, Barry David

Resigned
Archway, ManchesterM15 5RN
Born April 1978
Director
Appointed 18 May 2022
Resigned 02 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Manchester City Council

Ceased
Albert Square, ManchesterM60 2LA

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 14 Aug 2018
Archway 6, ManchesterM15 5RN

Nature of Control

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

Filing History

54

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
30 December 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Resolution
13 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2019
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
29 May 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Incorporation Company
2 October 2014
NEWINCIncorporation