Background WavePink WaveYellow Wave

MANCHESTER AIRPORT CAR PARK (1) LIMITED (11877526)

MANCHESTER AIRPORT CAR PARK (1) LIMITED (11877526) is an active UK company. incorporated on 12 March 2019. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). MANCHESTER AIRPORT CAR PARK (1) LIMITED has been registered for 7 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris.

Company Number
11877526
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT CAR PARK (1) LIMITED

MANCHESTER AIRPORT CAR PARK (1) LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). MANCHESTER AIRPORT CAR PARK (1) LIMITED was registered 7 years ago.(SIC: 52219)

Status

active

Active since 7 years ago

Company No

11877526

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

AGHOCO 1828 LIMITED
From: 12 March 2019To: 28 June 2019
Contact
Address

6th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 March 2019To: 10 July 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
May 20
Director Joined
Nov 20
Director Joined
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
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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
Manchester Airport, ManchesterM90 1QX
Born October 1977
Director
Appointed 28 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Mar 2019
Resigned 28 Jun 2019

BRAMALL, Janine

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

CORNISH, Charles Thomas

Resigned
Manchester Airport, ManchesterM90 1QX
Born November 1959
Director
Appointed 28 Jun 2019
Resigned 12 Nov 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Mar 2019
Resigned 28 Jun 2019

O'TOOLE, John Kenneth

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

SMART, Karen

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

THOMPSON, Neil Philip

Resigned
Manchester Airport, ManchesterM90 1QX
Born January 1971
Director
Appointed 28 Jun 2019
Resigned 12 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Mar 2019
Resigned 28 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Mar 2019
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
PO BOX 532, Town Hall, 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 10 Jul 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
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 Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 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 Full
6 October 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 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
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Statement Of Companys Objects
18 June 2020
CC04CC04
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Resolution
28 June 2019
RESOLUTIONSResolutions
Incorporation Company
12 March 2019
NEWINCIncorporation