Company NameDevonshire Court Management Company (Salford) No 1 Limited
DirectorsSteven David Cope and Samuel Halpern
Company StatusActive
Company Number00848603
CategoryPrivate Limited Company
Incorporation Date12 May 1965(59 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 NameMr Steven David Cope
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2019(54 years after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Samuel Halpern
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityAmerican,British
StatusCurrent
Appointed06 May 2019(54 years after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Devonshire Court Bury Old Road
Prestwich
Manchester
M25 0FX
Director NameViolet Abrams
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 1996)
RoleHousewife
Correspondence AddressFlat 12 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameMark Glyn
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 October 1999)
RoleFurrier
Correspondence AddressFlat 14 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameViolet Abrams
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressFlat 12 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameWilliam Hacker
Date of BirthOctober 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1994(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2000)
RoleRetired
Correspondence AddressFlat 3 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameMinnie Kravitz
NationalityBritish
StatusResigned
Appointed18 May 1994(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressFlat 8 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameItzchak Mann
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(34 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2009)
RoleRetired
Correspondence Address18 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameEsther Hacker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(35 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 October 2015)
RoleRetired
Correspondence AddressFlat 3 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameJacqueline Endlar
NationalityBritish
StatusResigned
Appointed21 August 2000(35 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 2001)
RoleRetired
Correspondence Address12a Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameSheila Levy
NationalityBritish
StatusResigned
Appointed26 June 2001(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address1 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameIsaac Weissler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(40 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 May 2019)
RoleRetired
Correspondence Address9 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameIsaac Weissler
NationalityBritish
StatusResigned
Appointed10 October 2005(40 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 October 2022)
RoleRetired
Correspondence Address9 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameRudolph Cuckill
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(44 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2014)
RoleRetired
Correspondence Address22 Devonshire Court New Hall Road
Salford
Manchester
M7 4JT

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Cope & Mrs S. Cope
8.33%
Ordinary
1 at £1A. Reich & J.c. Reich
4.17%
Ordinary
1 at £1A. Schwinger
4.17%
Ordinary
1 at £1C. Abrahams
4.17%
Ordinary
1 at £1David Litke
4.17%
Ordinary
1 at £1Dovid Kaufman
4.17%
Ordinary
1 at £1E. Lustig & H. Lustig
4.17%
Ordinary
1 at £1Elizer Reich
4.17%
Ordinary
1 at £1Eve Bailey
4.17%
Ordinary
1 at £1Isaac Weissler
4.17%
Ordinary
1 at £1Itzchak Mann
4.17%
Ordinary
1 at £1J. Endlar & S.j. Endlar
4.17%
Ordinary
1 at £1J. Sanger
4.17%
Ordinary
1 at £1Jonathan Grosskopf
4.17%
Ordinary
1 at £1Joseph Grunsfeld & Pearl Rivka Grunsfeld
4.17%
Ordinary
1 at £1Mark Andrew Cuckill
4.17%
Ordinary
1 at £1Mr Kormonick
4.17%
Ordinary
1 at £1Mrs C.d. Kaplin & Mr C.d. Kaplin
4.17%
Ordinary
1 at £1Mrs J.c. Cohen & Mr J.c. Cohen
4.17%
Ordinary
1 at £1Mrs Morris
4.17%
Ordinary
1 at £1R. Dintenfass
4.17%
Ordinary
1 at £1Samuel Halpern & Marcus Esther
4.17%
Ordinary
1 at £1Yechiel Grosskopf
4.17%
Ordinary

Financials

Year2014
Net Worth-£2,407
Current Liabilities£2,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with updates (6 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
17 May 2019Appointment of Mr Steven David Cope as a director on 6 May 2019 (2 pages)
17 May 2019Appointment of Mr Samuel Halpern as a director on 6 May 2019 (2 pages)
10 May 2019Termination of appointment of Isaac Weissler as a director on 5 May 2019 (1 page)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 15 February 2017 (1 page)
15 February 2017Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 15 February 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Termination of appointment of Esther Hacker as a director on 12 October 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24
(6 pages)
12 January 2016Termination of appointment of Esther Hacker as a director on 12 October 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24
(7 pages)
22 October 2014Termination of appointment of Rudolph Cuckill as a director on 2 May 2014 (1 page)
22 October 2014Termination of appointment of Rudolph Cuckill as a director on 2 May 2014 (1 page)
22 October 2014Termination of appointment of Rudolph Cuckill as a director on 2 May 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24
(8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24
(8 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Appointment terminated director itzchak mann (1 page)
8 June 2009Director appointed rudolph cuckill (2 pages)
8 June 2009Director appointed rudolph cuckill (2 pages)
8 June 2009Appointment terminated director itzchak mann (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (11 pages)
29 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 January 2008Return made up to 31/12/07; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW (1 page)
13 June 2007Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW (1 page)
25 January 2007Return made up to 31/12/06; no change of members (7 pages)
25 January 2007Return made up to 31/12/06; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 31/12/04; no change of members (7 pages)
18 February 2005Return made up to 31/12/04; no change of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 31/12/03; change of members (7 pages)
12 February 2004Return made up to 31/12/03; change of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 March 2003Return made up to 31/12/02; full list of members (12 pages)
13 March 2003Return made up to 31/12/02; full list of members (12 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
8 February 2001Return made up to 31/12/00; change of members (7 pages)
8 February 2001Return made up to 31/12/00; change of members (7 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
17 July 2000Full accounts made up to 31 March 2000 (9 pages)
17 July 2000Full accounts made up to 31 March 2000 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (7 pages)
8 June 1998Full accounts made up to 31 March 1998 (7 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996Full accounts made up to 31 December 1995 (7 pages)
18 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 May 1965Incorporation (13 pages)
12 May 1965Incorporation (13 pages)