Background WavePink WaveYellow Wave

ONE MANCHESTER TREASURY LIMITED (09456700)

ONE MANCHESTER TREASURY LIMITED (09456700) is an active UK company. incorporated on 24 February 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONE MANCHESTER TREASURY LIMITED has been registered for 11 years. Current directors include COOKE, Andrew John, KERSHAW, Nicole Lee, TURGUT, Yashar.

Company Number
09456700
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Lovell House Archway 6, Manchester, M15 5RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKE, Andrew John, KERSHAW, Nicole Lee, TURGUT, Yashar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MANCHESTER TREASURY LIMITED

ONE MANCHESTER TREASURY LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONE MANCHESTER TREASURY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09456700

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

25 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Lovell House Archway 6 Hulme Manchester, M15 5RN,

Previous Addresses

Eastlands House Victoria Street Openshaw Manchester M11 2NX
From: 24 February 2015To: 7 December 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Director Joined
Dec 15
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MURPHY, Christopher James

Active
Archway 6, ManchesterM15 5RN
Secretary
Appointed 28 Feb 2022

COOKE, Andrew John

Active
Archway 6, ManchesterM15 5RN
Born February 1974
Director
Appointed 13 Jan 2025

KERSHAW, Nicole Lee

Active
Archway 6, ManchesterM15 5RN
Born September 1977
Director
Appointed 23 Sept 2020

TURGUT, Yashar

Active
Archway 6, ManchesterM15 5RN
Born May 1953
Director
Appointed 01 Jun 2022

HASSAN, Victor

Resigned
Victoria Street, OpenshawM11 2NX
Secretary
Appointed 24 Feb 2015
Resigned 29 May 2019

MCGRAIL, John Joseph

Resigned
Archway 6, ManchesterM15 5RN
Secretary
Appointed 29 May 2019
Resigned 18 Sept 2019

ROTHERY, Jane Alison

Resigned
Archway 6, ManchesterM15 5RN
Secretary
Appointed 18 Sept 2019
Resigned 28 Feb 2022

AITKEN, Graham Reynard

Resigned
Archway 6, ManchesterM15 5RN
Born December 1956
Director
Appointed 17 Dec 2015
Resigned 15 Sept 2021

MCGRAIL, John Joseph

Resigned
Victoria Street, OpenshawM11 2NX
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 31 Mar 2022

POWER, David James

Resigned
Victoria Street, OpenshawM11 2NX
Born October 1957
Director
Appointed 24 Feb 2015
Resigned 31 Jan 2020

WEARS, Barry David

Resigned
Archway 6, ManchesterM15 5RN
Born April 1978
Director
Appointed 18 May 2022
Resigned 02 Jan 2025

Persons with significant control

1

Archway 6, ManchesterM15 5RN

Nature of Control

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

Filing History

41

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 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 Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
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 With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
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 Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Incorporation Company
24 February 2015
NEWINCIncorporation