Company NameHolland Court Management Company (Manchester) Limited
DirectorsHilary Faith Ben-David and Carl Rogers
Company StatusActive
Company Number00803624
CategoryPrivate Limited Company
Incorporation Date4 May 1964(60 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Hilary Faith Ben-David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(51 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Cheshire
SK4 5BH
Director NameMr Carl Rogers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(51 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleSemi-Retired
Country of ResidenceEngland
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Cheshire
SK4 5BH
Director NameMr David Bell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1996)
RoleSales Manager
Correspondence AddressFlat 9 Holland Court
Manchester
Lancashire
M8 6WP
Secretary NameJoyce Bell
NationalityBritish
StatusResigned
Appointed10 March 1992(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressFlat 9 Holland Court
Manchester
Lancashire
M8 6WP
Director NameCapt Cyril Weinberg
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(31 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address6 Holland Court
Holland Road Crumpsall
Manchester
M8 4WP
Secretary NameMary Barbara Czuczman
NationalityBritish
StatusResigned
Appointed15 January 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 May 1999)
RoleSales Negotiator
Correspondence Address2 Holland Court
Holland Road Crumpsall
Manchester
M8 4WP
Secretary NameClarice Stern
NationalityBritish
StatusResigned
Appointed07 May 1999(35 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address11 Holland Court
Holland Road
Manchester
Lancashire
M8 4WP
Secretary NameKate Price
NationalityBritish
StatusResigned
Appointed28 June 1999(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Correspondence Address9 Holland Court
Holland Road
Manchester
Lancashire
M8 4WP
Director NameJeffrey Silverman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressFlat 1 Holland Court
Manchester
Lancashire
M8 4WP
Director NameAndrew Steele
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(39 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 May 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 2 Holland Court
Manchester
Lancashire
M8 4WP
Secretary NameJeffrey Silverman
NationalityBritish
StatusResigned
Appointed15 August 2003(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressFlat 1 Holland Court
Manchester
Lancashire
M8 4WP
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed01 September 2013(49 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2021)
Correspondence AddressGround Floor Discovery House Crossley Road
Stockport
Cheshire
SK4 5BH

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew James Steele
6.25%
Ordinary
1 at £1Cohn Armstead
6.25%
Ordinary
1 at £1Edith Green
6.25%
Ordinary
1 at £1F. Foerster
6.25%
Ordinary
1 at £1Farrow
6.25%
Ordinary
1 at £1Feingold
6.25%
Ordinary
1 at £1Isaacs
6.25%
Ordinary
1 at £1M. Sheldon
6.25%
Ordinary
1 at £1Martin Sluckis & Ian Sluckis
6.25%
Ordinary
1 at £1Mr Baker
6.25%
Ordinary
1 at £1Mr Joy
6.25%
Ordinary
1 at £1Mr Khan
6.25%
Ordinary
1 at £1Mr Rich
6.25%
Ordinary
1 at £1Mrs C. Stern
6.25%
Ordinary
1 at £1Pomeran
6.25%
Ordinary
1 at £1Sallem
6.25%
Ordinary

Financials

Year2014
Turnover£16,321
Net Worth£21,080
Cash£14,491
Current Liabilities£1,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

3 April 2024Second filing of Confirmation Statement dated 10 March 2024 (4 pages)
22 March 2024Confirmation statement made on 10 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2024.
(4 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 September 2021Previous accounting period extended from 25 December 2020 to 31 December 2020 (1 page)
1 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 June 2021Registered office address changed from S and S Estates Kings Road Prestwich Manchester Greater Manchester M25 0FY United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 1 June 2021 (1 page)
1 June 2021Termination of appointment of Realty Management Limited as a secretary on 1 June 2021 (1 page)
1 June 2021Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 1 June 2021 (1 page)
14 April 2021Registered office address changed from Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH United Kingdom to S and S Estates Kings Road Prestwich Manchester Greater Manchester M25 0FY on 14 April 2021 (1 page)
11 June 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (6 pages)
28 March 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 July 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
28 July 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
23 March 2016Secretary's details changed for Realty Management Limited on 22 March 2016 (1 page)
23 March 2016Secretary's details changed for Realty Management Limited on 22 March 2016 (1 page)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 16
(6 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 16
(6 pages)
19 November 2015Current accounting period shortened from 11 February 2016 to 25 December 2015 (1 page)
19 November 2015Current accounting period shortened from 11 February 2016 to 25 December 2015 (1 page)
30 October 2015Director's details changed for Mrs Hilary Faith Ben-David on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Carl Rogers on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Hilary Faith Ben-David on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Carl Rogers on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH on 30 October 2015 (1 page)
30 October 2015Secretary's details changed for Realty Management Limited on 30 October 2015 (1 page)
30 October 2015Secretary's details changed for Realty Management Limited on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor Discovery House Crossley Road Stockport Cheshire SK4 5BH on 30 October 2015 (1 page)
14 July 2015Appointment of Mrs Hilary Faith Ben-David as a director on 22 May 2015 (2 pages)
14 July 2015Appointment of Mr Carl Rogers as a director on 22 May 2015 (2 pages)
14 July 2015Termination of appointment of Andrew Steele as a director on 23 May 2015 (1 page)
14 July 2015Termination of appointment of Andrew Steele as a director on 23 May 2015 (1 page)
14 July 2015Appointment of Mr Carl Rogers as a director on 22 May 2015 (2 pages)
14 July 2015Appointment of Mrs Hilary Faith Ben-David as a director on 22 May 2015 (2 pages)
27 April 2015Total exemption full accounts made up to 11 February 2015 (5 pages)
27 April 2015Total exemption full accounts made up to 11 February 2015 (5 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 16
(5 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 16
(5 pages)
11 November 2014Total exemption full accounts made up to 11 February 2014 (5 pages)
11 November 2014Total exemption full accounts made up to 11 February 2014 (5 pages)
30 April 2014Appointment of Realty Management Limited as a secretary (2 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
(6 pages)
30 April 2014Director's details changed for Andrew Steele on 1 September 2013 (2 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
(6 pages)
30 April 2014Appointment of Realty Management Limited as a secretary (2 pages)
30 April 2014Director's details changed for Andrew Steele on 1 September 2013 (2 pages)
30 April 2014Director's details changed for Andrew Steele on 1 September 2013 (2 pages)
28 April 2014Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY on 28 April 2014 (1 page)
4 November 2013Total exemption full accounts made up to 11 February 2013 (5 pages)
4 November 2013Total exemption full accounts made up to 11 February 2013 (5 pages)
7 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (15 pages)
29 November 2012Total exemption full accounts made up to 11 February 2012 (5 pages)
29 November 2012Total exemption full accounts made up to 11 February 2012 (5 pages)
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
6 December 2011Termination of appointment of Jeffrey Silverman as a secretary (1 page)
6 December 2011Termination of appointment of Jeffrey Silverman as a director (1 page)
6 December 2011Termination of appointment of Jeffrey Silverman as a director (1 page)
6 December 2011Termination of appointment of Jeffrey Silverman as a secretary (1 page)
10 November 2011Total exemption full accounts made up to 11 February 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 11 February 2011 (6 pages)
21 April 2011Total exemption full accounts made up to 11 February 2010 (5 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
21 April 2011Total exemption full accounts made up to 11 February 2010 (5 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (15 pages)
25 March 2010Total exemption full accounts made up to 11 February 2009 (5 pages)
25 March 2010Total exemption full accounts made up to 11 February 2009 (5 pages)
19 May 2009Return made up to 10/03/09; full list of members (6 pages)
19 May 2009Return made up to 10/03/09; full list of members (6 pages)
17 March 2009Return made up to 10/03/08; full list of members (8 pages)
17 March 2009Return made up to 10/03/08; full list of members (8 pages)
1 December 2008Total exemption full accounts made up to 11 February 2008 (5 pages)
1 December 2008Total exemption full accounts made up to 11 February 2008 (5 pages)
1 December 2008Total exemption full accounts made up to 11 February 2007 (5 pages)
1 December 2008Total exemption full accounts made up to 11 February 2007 (5 pages)
16 May 2007Return made up to 10/03/07; full list of members (12 pages)
16 May 2007Return made up to 10/03/07; full list of members (12 pages)
6 February 2007Total exemption full accounts made up to 11 February 2006 (5 pages)
6 February 2007Total exemption full accounts made up to 11 February 2006 (5 pages)
12 April 2006Return made up to 10/03/06; full list of members (12 pages)
12 April 2006Return made up to 10/03/06; full list of members (12 pages)
13 June 2005Total exemption full accounts made up to 11 February 2005 (5 pages)
13 June 2005Total exemption full accounts made up to 11 February 2005 (5 pages)
20 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 June 2004Total exemption full accounts made up to 11 February 2004 (6 pages)
15 June 2004Total exemption full accounts made up to 11 February 2004 (6 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
15 June 2004New director appointed (2 pages)
8 June 2003Total exemption full accounts made up to 11 February 2003 (6 pages)
8 June 2003Total exemption full accounts made up to 11 February 2003 (6 pages)
27 May 2003Return made up to 10/03/03; full list of members (12 pages)
27 May 2003Return made up to 10/03/03; full list of members (12 pages)
22 April 2002Total exemption full accounts made up to 11 February 2002 (6 pages)
22 April 2002Total exemption full accounts made up to 11 February 2002 (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (11 pages)
22 March 2002Return made up to 10/03/02; full list of members (11 pages)
25 September 2001Total exemption full accounts made up to 11 February 2001 (6 pages)
25 September 2001Total exemption full accounts made up to 11 February 2001 (6 pages)
18 April 2001Return made up to 10/03/01; full list of members (11 pages)
18 April 2001Return made up to 10/03/01; full list of members (11 pages)
18 April 2001Registered office changed on 18/04/01 from: c/o baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
18 April 2001Registered office changed on 18/04/01 from: c/o baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
18 May 2000Full accounts made up to 11 February 2000 (9 pages)
18 May 2000Full accounts made up to 11 February 2000 (9 pages)
21 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(11 pages)
21 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(11 pages)
12 April 2000New secretary appointed (1 page)
12 April 2000New secretary appointed (1 page)
18 June 1999Accounts for a small company made up to 11 February 1999 (4 pages)
18 June 1999Accounts for a small company made up to 11 February 1999 (4 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
22 March 1999Return made up to 10/03/99; full list of members (6 pages)
22 March 1999Return made up to 10/03/99; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 11 February 1998 (4 pages)
21 May 1998Accounts for a small company made up to 11 February 1998 (4 pages)
25 March 1998Return made up to 10/03/98; full list of members (5 pages)
25 March 1998Return made up to 10/03/98; full list of members (5 pages)
8 May 1997Accounts for a small company made up to 11 February 1997 (5 pages)
8 May 1997Accounts for a small company made up to 11 February 1997 (5 pages)
2 April 1997Return made up to 10/03/97; no change of members (4 pages)
2 April 1997Return made up to 10/03/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 11 February 1996 (3 pages)
25 April 1996Accounts for a small company made up to 11 February 1996 (3 pages)
8 March 1996Return made up to 10/03/96; full list of members (6 pages)
8 March 1996Return made up to 10/03/96; full list of members (6 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
11 April 1995Accounts for a small company made up to 11 February 1995 (3 pages)
11 April 1995Accounts for a small company made up to 11 February 1995 (3 pages)
7 March 1995Return made up to 10/03/95; full list of members (6 pages)
7 March 1995Return made up to 10/03/95; full list of members (6 pages)
4 May 1964Incorporation (13 pages)
4 May 1964Incorporation (13 pages)