Background WavePink WaveYellow Wave

ONE MANCHESTER PROPERTY LIMITED (11384233)

ONE MANCHESTER PROPERTY LIMITED (11384233) is an active UK company. incorporated on 26 May 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ONE MANCHESTER PROPERTY LIMITED has been registered for 7 years. Current directors include BULLOCK, David Richard, COOKE, Andrew John, KERSHAW, Nicole Lee.

Company Number
11384233
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
Lovell House Archway 6, Manchester, M15 5RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLOCK, David Richard, COOKE, Andrew John, KERSHAW, Nicole Lee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MANCHESTER PROPERTY LIMITED

ONE MANCHESTER PROPERTY LIMITED is an active company incorporated on 26 May 2018 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 and 1 other business activity. ONE MANCHESTER PROPERTY LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11384233

LTD Company

Age

7 Years

Incorporated 26 May 2018

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 (5 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Lovell House Archway 6 Hulme Manchester, M15 5RN,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Owner Exit
May 19
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MURPHY, Christopher James

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

BULLOCK, David Richard

Active
Archway 6, ManchesterM15 5RN
Born June 1960
Director
Appointed 01 Jun 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

HASSAN, Victor

Resigned
Archway 6, ManchesterM15 5RN
Secretary
Appointed 26 May 2018
Resigned 29 May 2019

MCGRAIL, John

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

ATKINS, John Nicholas

Resigned
Archway 6, ManchesterM15 5RN
Born November 1956
Director
Appointed 26 May 2018
Resigned 21 Apr 2022

HUGHES, John James

Resigned
Archway 6, ManchesterM15 5RN
Born February 1975
Director
Appointed 26 May 2018
Resigned 31 Mar 2022

MCGRAIL, John

Resigned
Archway 6, ManchesterM15 5RN
Born June 1966
Director
Appointed 26 May 2018
Resigned 31 Mar 2022

ROBINSON, Angela Bridie

Resigned
Archway 6, ManchesterM15 5RN
Born May 1957
Director
Appointed 12 Sept 2018
Resigned 20 Apr 2022

WEARS, Barry David

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

WILLIAMS, David

Resigned
Archway 6, ManchesterM15 5RN
Born February 1964
Director
Appointed 26 May 2018
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Archway 6, ManchesterM15 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Archway 6, ManchesterM15 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 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
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 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
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination 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 With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
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 Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Incorporation Company
26 May 2018
NEWINCIncorporation