Manchester
M11 4TQ
Director Name | Khaldoon Khalifa Al Mubarak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Of Manchester Stadium Sportcity Manchester Lancashire M11 3FF |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 June 2012(3 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Secretary Name | Simon Richard Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Of Manchester Stadium Sportcity Manchester M11 3FF |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 January 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2022) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Of Manchester Stadium Sportcity Manchester Lancashire M11 3FF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | City Of Manchester Stadium Sportcity Manchester M11 3FF |
Telephone | 0161 2203840 |
---|---|
Telephone region | Manchester |
Registered Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | City Football Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
---|---|
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 March 2016 | Full accounts made up to 31 May 2015 (13 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
17 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 December 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
17 December 2014 | Company name changed manchester city developments LIMITED\certificate issued on 17/12/14
|
17 December 2014 | Registered 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 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
21 June 2013 | Appointment of Simon Richard Cliff as a secretary (3 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
6 July 2012 | Appointment of Alberto Galassi as a director (2 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
14 September 2011 | Termination of appointment of Garry Cook as a director (1 page) |
14 September 2011 | Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 14 September 2011 (1 page) |
25 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
7 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages) |
16 February 2010 | Appointment of John Macbeath as a director (7 pages) |
7 October 2009 | Appointment of Martin Lee Edelman as a director (2 pages) |
7 October 2009 | Appointment of Garry Cook as a director (2 pages) |
7 October 2009 | Appointment of Khaldoon Khalifa Al Mubarak as a director (2 pages) |
7 October 2009 | Appointment of Simon Pearce as a director (2 pages) |
7 October 2009 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
7 October 2009 | Termination of appointment of Mark Halliwell as a director (1 page) |
6 October 2009 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
5 October 2009 | Change of name notice (2 pages) |
5 October 2009 | Company name changed hallco 1710 LIMITED\certificate issued on 05/10/09
|
10 June 2009 | Incorporation (13 pages) |