Company NameFlaircourt Properties Limited
DirectorsJacob Halpern and Rose Halpern
Company StatusActive
Company Number00794157
CategoryPrivate Limited Company
Incorporation Date3 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(46 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(46 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Jacob Halpern
StatusCurrent
Appointed27 January 2011(46 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Broom Lane
Salford
Lancashire
M7 4FX
Director NameJosef Halpern
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCo Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ
Secretary NameMr David Moses Halpern
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Salford
Lancashire
M7 4JE
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(36 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(39 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMrs Esther Vaisfiche
NationalityBritish
StatusResigned
Appointed20 February 2004(39 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10 at £0.1Equitable Charity Trust
70.00%
Ordinary
4 at £0.1Jacob Halpern
28.00%
Ordinary
-OTHER
2.00%
-

Financials

Year2014
Net Worth-£246,033
Current Liabilities£7,858

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

29 July 1985Delivered on: 6 August 1985
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: Freehold riverside house irwell street salford title la 209744.
Outstanding
20 April 1983Delivered on: 25 April 1983
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: Premises at 18/34 (even) liverpool road, birkdale sefton. Merseyside title no: ms 110746.
Outstanding
4 August 1980Delivered on: 8 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from migdal investments limited. To the chargee on any account whatsoever.
Particulars: F/Hold land & premises, 18-34 (even) liverpool road birkdale merseyside title no: ms 110746 with all fixtures present & future.
Outstanding
28 March 1978Delivered on: 3 April 1978
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: Freehold lands & premises 18/34 liverpool road, birkdale, southport, lancs.
Outstanding
13 May 1971Delivered on: 28 May 1971
Satisfied on: 22 April 2015
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: 9-15, 19-25 (odd numbers) schofiled street, clayton, manchester together with all fixtures.
Fully Satisfied
28 June 1965Delivered on: 7 July 1965
Satisfied on: 22 May 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies now due or hereafter to become due ar from time to time accruing due from migdal investments LTD to the bank.
Particulars: 1,3,5,7 and 7, tennyson st. Charlton-on-midlock-manchester-lancaster-tog. Wtih all fixtures attached to the said premises.
Fully Satisfied
28 June 1965Delivered on: 7 July 1965
Satisfied on: 22 April 2015
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: F/H land and property situate and k/a 2/16, lancaster ave, middleton - lancs. Tog. With all fixtures attached to the said premises.
Fully Satisfied
17 February 1965Delivered on: 24 February 1965
Satisfied on: 16 July 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1/7 (odd nos) and 2/12 (even nos) norbury avenue pendleton salford with all fixtures.
Fully Satisfied

Filing History

15 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
18 November 2021Micro company accounts made up to 29 March 2021 (3 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 29 March 2020 (3 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 29 March 2019 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 November 2018Micro company accounts made up to 29 March 2018 (2 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 29 March 2017 (3 pages)
27 September 2017Micro company accounts made up to 29 March 2017 (3 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 December 2016Micro company accounts made up to 29 March 2016 (3 pages)
5 December 2016Micro company accounts made up to 29 March 2016 (3 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1.999998
(4 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1.999998
(4 pages)
14 October 2015Micro company accounts made up to 29 March 2015 (3 pages)
14 October 2015Micro company accounts made up to 29 March 2015 (3 pages)
22 May 2015Satisfaction of charge 3 in full (4 pages)
22 May 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
22 April 2015Satisfaction of charge 4 in full (4 pages)
22 April 2015Satisfaction of charge 4 in full (4 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1.999998
(4 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1.999998
(4 pages)
28 October 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1.999998
(4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1.999998
(4 pages)
11 December 2013Total exemption small company accounts made up to 29 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 29 March 2013 (4 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Appointment of Mr Jacob Halpern as a secretary (1 page)
27 January 2011Appointment of Mrs Rose Halpern as a director (2 pages)
27 January 2011Termination of appointment of Esther Vaisfiche as a secretary (1 page)
27 January 2011Termination of appointment of Aron Vaisfiche as a director (1 page)
27 January 2011Termination of appointment of Esther Vaisfiche as a secretary (1 page)
27 January 2011Appointment of Mr Jacob Halpern as a secretary (1 page)
27 January 2011Termination of appointment of Esther Vaisfiche as a secretary (1 page)
27 January 2011Termination of appointment of Aron Vaisfiche as a director (1 page)
27 January 2011Termination of appointment of Esther Vaisfiche as a director (1 page)
27 January 2011Appointment of Mrs Rose Halpern as a director (2 pages)
27 January 2011Termination of appointment of Esther Vaisfiche as a secretary (1 page)
27 January 2011Termination of appointment of Esther Vaisfiche as a director (1 page)
27 January 2011Appointment of Mr Jacob Halpern as a director (2 pages)
27 January 2011Appointment of Mr Jacob Halpern as a director (2 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Esther Vaisfiche on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Esther Vaisfiche on 6 January 2010 (1 page)
6 January 2010Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Esther Vaisfiche on 6 January 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 28/12/06; full list of members (7 pages)
10 April 2007Return made up to 28/12/06; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Return made up to 28/12/05; full list of members (7 pages)
10 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 September 2005Return made up to 28/12/04; change of members (7 pages)
16 September 2005Return made up to 28/12/04; change of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Return made up to 28/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 28/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 28/12/02; full list of members (7 pages)
16 July 2003Return made up to 28/12/02; full list of members (7 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2002Return made up to 28/12/01; no change of members (7 pages)
8 November 2002Return made up to 28/12/01; no change of members (7 pages)
3 September 2002Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2002Return made up to 28/12/00; full list of members (8 pages)
3 September 2002Return made up to 28/12/00; full list of members (8 pages)
3 September 2002Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
24 February 1998Return made up to 28/12/97; no change of members (5 pages)
24 February 1998Return made up to 28/12/97; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
20 March 1997Return made up to 28/12/96; no change of members (5 pages)
20 March 1997Return made up to 28/12/96; no change of members (5 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 April 1996Return made up to 28/12/95; full list of members (7 pages)
14 April 1996Return made up to 28/12/95; full list of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 March 1964Incorporation (17 pages)
3 March 1964Incorporation (17 pages)