Company NameNorth Salford Estates Limited
DirectorsHyman Weiss and Philip Weiss
Company StatusActive
Company Number00675422
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Previous NameValence Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(30 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Salford
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1991(30 years, 4 months after company formation)
Appointment Duration31 years, 6 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMr Solomon Weiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(32 years, 10 months after company formation)
Appointment Duration29 years (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Moresby Road
London
E5 9LF
Director NameMrs Fradl Weiss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(33 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Moresby Road
London
E5 9LF
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(37 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Rivka Rabinowitz
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(54 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Salford
Manchester
M7 4SE

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mordecha Weiss
9.09%
Ordinary
100 at £1Mrs Rebecca Sofer
9.09%
Ordinary
75 at £1Mrs Fradl Weiss
6.82%
Ordinary
75 at £1Rivka Weiss
6.82%
Ordinary
75 at £1Solomon Weiss
6.82%
Ordinary
50 at £1Eli Feldman
4.55%
Ordinary
50 at £1Joseph Feldman
4.55%
Ordinary
50 at £1Mordehai Feldman
4.55%
Ordinary
50 at £1Rose Sofer
4.55%
Ordinary
39 at £1Mr Bernard Weiss
3.55%
Ordinary
-OTHER
3.27%
-
30 at £1Eli Weissmandl
2.73%
Ordinary
30 at £1Joel Weissmandl
2.73%
Ordinary
30 at £1Joseph Weissmandl
2.73%
Ordinary
30 at £1Mark Weissmandl
2.73%
Ordinary
30 at £1Michael Weissmandl
2.73%
Ordinary
25 at £1Getzel Weiss
2.27%
Ordinary
25 at £1Malka Weiss
2.27%
Ordinary
25 at £1Pesua Weiss
2.27%
Ordinary
25 at £1Pinchus Weiss
2.27%
Ordinary
150 at £1Yehoshua Weiss
13.64%
Ordinary

Financials

Year2014
Net Worth£553,203
Cash£74,974
Current Liabilities£1,152,478

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End11 April

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

26 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6 reginald road trading estate st helens, merseyside title no la 311189.
Outstanding
11 May 1976Delivered on: 14 May 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from urban & rural estates (manchester) LTD to the chargee on any account whatsoever.
Particulars: 9 denison road, victoria park, m/chester together with all fixtures etc.
Outstanding
5 June 1968Delivered on: 14 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 58 to 68 (even numbers) cranworth street, ardwick, manchester with all fixtures.
Outstanding
5 June 1968Delivered on: 14 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 24 to 34 (even), 37, 52, 56 58, 60, 72, 74, 88, 90, 92 & 94 berry street, booth lancs with all fixtures.
Outstanding
15 June 1964Delivered on: 26 June 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 54, 56, 58, 60 & 62 oxford rd, & 3 to 17 (odd inc) sandy lane dukingford lancs together with plant machinery fixtures implements and utensils.
Outstanding
9 June 1964Delivered on: 18 June 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 22 to 38 (even) beech st, manchester with all fixtures.
Outstanding
29 April 1964Delivered on: 7 May 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 taylor st, broughton, salford with all fixtures.
Outstanding
3 April 1964Delivered on: 17 April 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133, 135, 141, 147, 149, 153 & 155, heald grove, rusholme, manchester, with all all fixtures.
Outstanding
13 June 1991Delivered on: 2 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company being leypost limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a: 34-40 (even) oldham street 8, 10, 12, 14 and 14 hilton street, manchester greater manchester t/n:- gm 237621 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1987Delivered on: 17 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 13 cheadle road, fernsbrook, stoke on trent, staffordshire.
Outstanding
25 February 1985Delivered on: 17 April 1985
Persons entitled: Midland Bank PLC

Classification: Registered pursuant to an order of court dated 11 april 85 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150, leicester road broughton park, salford greater manchester.
Outstanding
24 December 1963Delivered on: 8 January 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 to 150, 154 to 164, and 168 (even) heald grove, manchester, and land on s w side of junction of heald grove and walmer street, rusholme, and all fixtures.
Outstanding

Filing History

22 April 2020Confirmation statement made on 29 March 2020 with updates (8 pages)
26 February 2020Micro company accounts made up to 5 April 2019 (3 pages)
30 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 5 April 2018 (3 pages)
20 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 5 April 2017 (3 pages)
21 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
21 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 December 2016Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
28 December 2016Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,100
(10 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,100
(10 pages)
16 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
24 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
24 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
21 December 2015Previous accounting period extended from 30 March 2015 to 5 April 2015 (1 page)
21 December 2015Previous accounting period extended from 30 March 2015 to 5 April 2015 (1 page)
21 December 2015Previous accounting period extended from 30 March 2015 to 5 April 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,100
(12 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,100
(12 pages)
26 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(12 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(12 pages)
14 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (12 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (12 pages)
14 March 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (12 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (12 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (12 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (12 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 March 2009Return made up to 30/03/09; full list of members (12 pages)
31 March 2009Return made up to 30/03/09; full list of members (12 pages)
12 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 January 2009Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page)
26 January 2009Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page)
30 April 2008Return made up to 30/03/08; full list of members (12 pages)
30 April 2008Return made up to 30/03/08; full list of members (12 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
18 April 2007Return made up to 30/03/07; full list of members (8 pages)
18 April 2007Return made up to 30/03/07; full list of members (8 pages)
27 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
3 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
16 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
14 June 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 May 2004Return made up to 30/03/04; no change of members (9 pages)
4 May 2004Return made up to 30/03/04; no change of members (9 pages)
23 March 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 April 2003Return made up to 30/03/03; no change of members (9 pages)
14 April 2003Return made up to 30/03/03; no change of members (9 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 May 2002Return made up to 30/03/02; full list of members (10 pages)
2 May 2002Return made up to 30/03/02; full list of members (10 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
3 May 2001Return made up to 30/03/01; no change of members (8 pages)
3 May 2001Return made up to 30/03/01; no change of members (8 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
27 April 2000Return made up to 30/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Return made up to 30/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
26 April 1999Return made up to 30/03/99; full list of members (13 pages)
26 April 1999Return made up to 30/03/99; full list of members (13 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
15 April 1998Return made up to 30/03/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/98
(11 pages)
15 April 1998Return made up to 30/03/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/98
(11 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 June 1997Return made up to 30/03/97; no change of members (10 pages)
3 June 1997Return made up to 30/03/97; no change of members (10 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
22 May 1996Return made up to 30/03/96; full list of members (12 pages)
22 May 1996Registered office changed on 22/05/96 from: heaton house 148 bury old road manchester M7 4SE (1 page)
22 May 1996Return made up to 30/03/96; full list of members (12 pages)
22 May 1996Registered office changed on 22/05/96 from: heaton house 148 bury old road manchester M7 4SE (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 April 1996Memorandum and Articles of Association (1 page)
9 April 1996Memorandum and Articles of Association (1 page)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Accounting reference date extended from 30/03 to 05/04 (1 page)
1 March 1996Accounting reference date extended from 30/03 to 05/04 (1 page)
13 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
23 May 1995Return made up to 30/03/95; no change of members (10 pages)
23 May 1995Return made up to 30/03/95; no change of members (10 pages)
18 November 1960Certificate of incorporation (1 page)
18 November 1960Certificate of incorporation (1 page)