Company NameCity Football Treasury Management Limited
Company StatusActive
Company Number06930213
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusCurrent
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of Manchester Stadium Sportcity
Manchester
Lancashire
M11 3FF
Director NameMr Alberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2012(3 years after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Secretary NameSimon Richard Cliff
NationalityBritish
StatusCurrent
Appointed11 May 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameGarry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of Manchester Stadium Sportcity
Manchester
M11 3FF
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed30 January 2010(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2022)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Of Manchester Stadium Sportcity
Manchester
Lancashire
M11 3FF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressCity Of Manchester Stadium Sportcity
Manchester
M11 3FF

Contact

Telephone0161 2203840
Telephone regionManchester

Location

Registered AddressCity Football Hq
400 Ashton New Road
Manchester
M11 4TQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1City Football Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
3 March 2017Full accounts made up to 31 May 2016 (16 pages)
23 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5,400,001
(3 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,400,001
(8 pages)
1 March 2016Full accounts made up to 31 May 2015 (13 pages)
21 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 4,000,001
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 4,000,001
(3 pages)
17 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(7 pages)
24 December 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
17 December 2014Company name changed manchester city developments LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to Regent's Place 14Th Floor Brock Street London NW1 3FG on 17 December 2014 (1 page)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(7 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
21 June 2013Appointment of Simon Richard Cliff as a secretary (3 pages)
6 March 2013Full accounts made up to 31 May 2012 (12 pages)
6 July 2012Appointment of Alberto Galassi as a director (2 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (12 pages)
14 September 2011Termination of appointment of Garry Cook as a director (1 page)
14 September 2011Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 14 September 2011 (1 page)
25 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
24 February 2011Full accounts made up to 31 May 2010 (12 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
25 February 2010Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages)
16 February 2010Appointment of John Macbeath as a director (7 pages)
7 October 2009Appointment of Martin Lee Edelman as a director (2 pages)
7 October 2009Appointment of Garry Cook as a director (2 pages)
7 October 2009Appointment of Khaldoon Khalifa Al Mubarak as a director (2 pages)
7 October 2009Appointment of Simon Pearce as a director (2 pages)
7 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Halliwells Directors Limited as a director (1 page)
7 October 2009Termination of appointment of Mark Halliwell as a director (1 page)
6 October 2009Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
5 October 2009Change of name notice (2 pages)
5 October 2009Company name changed hallco 1710 LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
10 June 2009Incorporation (13 pages)