Company NameSealwear Properties Limited
DirectorDavid Olsberg
Company StatusActive
Company Number00855304
CategoryPrivate Limited Company
Incorporation Date27 July 1965(58 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr David Olsberg
StatusCurrent
Appointed01 July 2013(47 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
M7 4RW
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(25 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(25 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(25 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMartin Weisz
NationalityBritish
StatusResigned
Appointed30 December 1990(25 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(44 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(44 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Secretary NameHilary Phylliss Olsberg
NationalityBritish
StatusResigned
Appointed21 December 2009(44 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Secretary NameDavid David Olsberg
StatusResigned
Appointed01 March 2012(46 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 December 2012)
RoleCompany Director
Correspondence Address3rd Floor
Manchester House
86 Princess Street
Manchester, M1 6np
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(46 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 November 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Trustee Of Rosalyn Halpern & Trustee Of Gella Klein & Trustee Of Vivienne Lewin & Trustee Of Hilary Phyllis Olsberg
100.00%
Ordinary

Financials

Year2014
Net Worth£11,813
Cash£37
Current Liabilities£49,590

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

5 November 1979Delivered on: 14 November 1979
Persons entitled:
Thomas Atkinson Higson &
Christian Kouyoumdjian Sarkis
Dicran Charles Bakirglan

Classification: Mortgage
Secured details: £7500.
Particulars: 14 dwellinghouses numbered 32/46 (even nos inc) shermington st and 35/45 (add nos inc) patey street longsight manchester.
Outstanding

Filing History

28 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
20 March 2015Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page)
20 March 2015Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
24 March 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(7 pages)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester, M1 6NP on 14 November 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Termination of appointment of David Olsberg as a secretary (1 page)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 April 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
16 April 2012Appointment of David David Olsberg as a secretary (1 page)
26 March 2012Previous accounting period shortened from 26 June 2011 to 25 June 2011 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 June 2011Accounts for a small company made up to 30 June 2010 (4 pages)
24 March 2011Previous accounting period shortened from 27 June 2010 to 26 June 2010 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 September 2010288B sec app terminated 09/09/09 martin weisz logged (1 page)
6 September 2010288B dir appterminated 09/09/09 martin weisz logged (1 page)
25 June 2010Accounts for a small company made up to 30 June 2009 (4 pages)
24 March 2010Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Termination of appointment of Martin Weisz as a secretary (1 page)
11 March 2010Appointment of Hilary Phylliss Olsberg as a secretary (3 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 30 June 2007 (4 pages)
24 April 2008Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (4 pages)
1 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 March 2000Return made up to 31/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 February 1996Return made up to 31/12/95; no change of members (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 April 1995Return made up to 31/12/94; full list of members (12 pages)