CITY FOOTBALL TREASURY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY FOOTBALL TREASURY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06930213

Incorporation date

10/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

City Football Hq, 400 Ashton New Road, Manchester M11 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon05/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon05/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon05/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon05/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon09/02/2026
Director's details changed for Mr Ingo Bank on 2025-11-25
dot icon23/09/2025
Termination of appointment of Simon Richard Cliff as a secretary on 2025-09-19
dot icon23/09/2025
Termination of appointment of Khaldoon Khalifa Al Mubarak as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mr Ingo Bank as a director on 2025-09-19
dot icon22/09/2025
Appointment of Richard De Jonghe as a director on 2025-09-19
dot icon22/09/2025
Appointment of Mr Simon Richard Cliff as a director on 2025-09-19
dot icon22/09/2025
Appointment of Mr Aruchunan Daniel-Selvaratnam as a director on 2025-09-19
dot icon22/09/2025
Appointment of Mr Patrick Briscoe White as a secretary on 2025-09-19
dot icon22/09/2025
Termination of appointment of John Theodore Macbeath as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Simon Pearce as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Martin Lee Edelman as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Alberto Galassi as a director on 2025-09-19
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon25/06/2024
Second filing of Confirmation Statement dated 2023-06-08
dot icon21/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon19/06/2024
Statement of capital following an allotment of shares on 2023-06-27
dot icon04/04/2024
Accounts for a small company made up to 2023-06-30
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon22/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon19/04/2023
Certificate of change of name
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon04/10/2022
Change of details for City Football Group (Midco) Limited as a person with significant control on 2022-10-03
dot icon04/10/2022
Notification of City Football Group (Midco) Limited as a person with significant control on 2022-10-03
dot icon04/10/2022
Cessation of City Football Group Limited as a person with significant control on 2022-10-03
dot icon28/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-17
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon20/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon04/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/02/2022
Termination of appointment of Mohamed Mubarak Al Mazrouei as a director on 2022-01-01
dot icon02/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Resolutions
dot icon22/07/2021
Registration of charge 069302130001, created on 2021-07-21
dot icon01/07/2021
Accounts for a small company made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/01/2021
Second filing for the appointment of Mr Khaldoon Khalifa Al Mubarak as a director
dot icon01/12/2020
Change of details for City Football Group Limited as a person with significant control on 2020-09-22
dot icon22/09/2020
Registered office address changed from Regent's Place 14th Floor Brock Street London NW1 3FG to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 2020-09-22
dot icon14/09/2020
Cessation of Abu Dhabi United Group for Development and Investment as a person with significant control on 2016-04-06
dot icon14/09/2020
Notification of City Football Group Limited as a person with significant control on 2016-04-06
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon05/06/2020
Accounts for a small company made up to 2019-06-30
dot icon14/08/2019
Director's details changed for Simon Pearce on 2019-08-14
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon16/03/2018
Accounts for a small company made up to 2017-06-30
dot icon20/07/2017
Previous accounting period extended from 2017-05-31 to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon30/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon01/03/2016
Full accounts made up to 2015-05-31
dot icon21/08/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon17/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon17/12/2014
Certificate of change of name
dot icon17/12/2014
Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to Regent's Place 14Th Floor Brock Street London NW1 3FG on 2014-12-17
dot icon17/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon31/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon21/06/2013
Appointment of Simon Richard Cliff as a secretary
dot icon06/03/2013
Full accounts made up to 2012-05-31
dot icon06/07/2012
Appointment of Alberto Galassi as a director
dot icon15/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon14/09/2011
Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 2011-09-14
dot icon14/09/2011
Termination of appointment of Garry Cook as a director
dot icon25/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon25/02/2010
Appointment of Mohamed Mubarak Al Mazrouei as a director
dot icon16/02/2010
Appointment of John Macbeath as a director
dot icon07/10/2009
Termination of appointment of Halliwells Directors Limited as a director
dot icon07/10/2009
Appointment of Khaldoon Khalifa Al Mubarak as a director
dot icon07/10/2009
Appointment of Martin Lee Edelman as a director
dot icon07/10/2009
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2009-10-07
dot icon07/10/2009
Termination of appointment of Mark Halliwell as a director
dot icon07/10/2009
Appointment of Simon Pearce as a director
dot icon07/10/2009
Appointment of Garry Cook as a director
dot icon06/10/2009
Current accounting period shortened from 2010-06-30 to 2010-05-31
dot icon05/10/2009
Certificate of change of name
dot icon05/10/2009
Change of name notice
dot icon10/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galassi, Alberto
Director
22/06/2012 - 19/09/2025
11
Cliff, Simon Richard
Director
19/09/2025 - Present
13
Edelman, Martin Lee
Director
01/10/2009 - 19/09/2025
31
Macbeath, John Theodore
Director
30/01/2010 - 19/09/2025
13
Halliwell, Mark
Director
10/06/2009 - 01/10/2009
90

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY FOOTBALL TREASURY MANAGEMENT LIMITED

CITY FOOTBALL TREASURY MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at City Football Hq, 400 Ashton New Road, Manchester M11 4TQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FOOTBALL TREASURY MANAGEMENT LIMITED?

toggle

CITY FOOTBALL TREASURY MANAGEMENT LIMITED is currently Active. It was registered on 10/06/2009 .

Where is CITY FOOTBALL TREASURY MANAGEMENT LIMITED located?

toggle

CITY FOOTBALL TREASURY MANAGEMENT LIMITED is registered at City Football Hq, 400 Ashton New Road, Manchester M11 4TQ.

What does CITY FOOTBALL TREASURY MANAGEMENT LIMITED do?

toggle

CITY FOOTBALL TREASURY MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY FOOTBALL TREASURY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.