Company NameDevonshire Court Management Company (Salford) No.3 Limited
DirectorSharon Fine
Company StatusActive
Company Number00905479
CategoryPrivate Limited Company
Incorporation Date8 May 1967(57 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameSharon Fine
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(49 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Devonshire Court New Hall Road
Salford
M7 4JT
Secretary NameMr Avi Blachman
StatusCurrent
Appointed01 January 2021(53 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3a Park Hill Bury Old Road
Prestwich
Manchester
M25 0FX
Director NameDavid Ivan Harris
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleChairman/Director
Correspondence Address40 Devonshire Court
New Hall Road
Broughton Park
Salford
M7 Ojt
Director NameRaphael De Groot
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressFlat 33 Devonshire Court
New Hall Road
Salford
M7 4JT
Secretary NameRaphael De Groot
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressFlat 33 Devonshire Court
New Hall Road
Salford
M7 4JT
Secretary NameRaphael De Groot
NationalityBritish
StatusResigned
Appointed23 March 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressFlat 33 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameSarah Cissie Berger
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 10 months after company formation)
Appointment Duration5 days (resigned 28 March 1993)
RoleCompany Director And Treasurer
Correspondence AddressDevonshire House
New Hall Road
Salford
M7 4JT
Director NameLilian Simons
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2005)
RoleDirector Chairman & Treasurer
Correspondence AddressFlat 25 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameJoan Tragen
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleCompany Director And Secretary
Correspondence AddressFlat 27, Devonshire Court
New Hall Road
Salford
M7 4JT
Secretary NameJoan Tragen
NationalityBritish
StatusResigned
Appointed23 March 1993(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleCd And Sec
Correspondence AddressFlat 27, Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameMr Isadore Meller
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 September 2004)
RoleCompany Director/Treasurer
Correspondence Address28 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameMrs Phyllis Mendelsohn
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleRetired Teacher
Correspondence Address34 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameMrs Phyllis Mendelsohn
NationalityBritish
StatusResigned
Appointed10 April 1995(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleRetired Teacher
Correspondence Address34 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameRaphael De Groot
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(31 years after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressFlat 33 Devonshire Court
New Hall Road
Salford
M7 4JT
Director NameMr Jack Pash
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(34 years after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Devonshire Court
New Hall Road
Salford
Manchester
M7 4JT
Secretary NameMr Jack Pash
NationalityBritish
StatusResigned
Appointed26 July 2005(38 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Devonshire Court
New Hall Road
Salford
Manchester
M7 4JT
Director NameMrs Rachael Kahan
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(38 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Devonshire Court
Salford
Manchester
Lancashire
M7 4JT
Secretary NameZena Pash
NationalityBritish
StatusResigned
Appointed07 September 2005(38 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address29 Devonshire Court
Salford
Lancashire
M7 4JT
Director NameMr Howard David Hyman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(44 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Hill, Bury Old Road
Prestwich
Manchester
M25 0FX

Location

Registered Address3a Park Hill, Bury Old Road
Prestwich
Manchester
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1A. Brunner
6.25%
Ordinary
1 at £1Hyman Weiss
6.25%
Ordinary
1 at £1M. Friedman
6.25%
Ordinary
1 at £1Miss Julie Rachel Simon & Miss Laura Jane Simon
6.25%
Ordinary
1 at £1Mrs Beryl Noyek
6.25%
Ordinary
1 at £1Mrs D. Schuz
6.25%
Ordinary
1 at £1Mrs F. Cohen
6.25%
Ordinary
1 at £1Mrs Josephine Behrman
6.25%
Ordinary
1 at £1Mrs Myra Fyne
6.25%
Ordinary
1 at £1Mrs P. Weider & Mrs B. Brandeis
6.25%
Ordinary
1 at £1Mrs Sylvia Benovaugh
6.25%
Ordinary
1 at £1Mrs Z. Pash & Mr J. Pash
6.25%
Ordinary
1 at £1Paul Simon Life Opportunities
6.25%
Ordinary
1 at £1Rachel Kahan
6.25%
Ordinary
1 at £1Rhona Meller
6.25%
Ordinary
1 at £1S. Rich
6.25%
Ordinary

Financials

Year2014
Net Worth£3,201
Cash£582
Current Liabilities£1,705

Accounts

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

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

11 January 2021Appointment of Mr Avi Blachman as a secretary on 1 January 2021 (2 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 August 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 June 2016Termination of appointment of Howard David Hyman as a director on 23 June 2016 (1 page)
26 June 2016Appointment of Sharon Fine as a director on 23 June 2016 (2 pages)
26 June 2016Termination of appointment of Howard David Hyman as a director on 23 June 2016 (1 page)
26 June 2016Registered office address changed from C/O Northern Flats 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX to C/O Avi Blachman 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 26 June 2016 (1 page)
26 June 2016Registered office address changed from C/O Northern Flats 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX to C/O Avi Blachman 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 26 June 2016 (1 page)
26 June 2016Appointment of Sharon Fine as a director on 23 June 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 16
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 16
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 16
(4 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 16
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Zena Pash as a secretary (1 page)
23 February 2012Registered office address changed from C/O Mr J Pash 29 Devonshire Court Salford Manchester M7 4JT on 23 February 2012 (1 page)
23 February 2012Termination of appointment of Jack Pash as a director (1 page)
23 February 2012Termination of appointment of Zena Pash as a secretary (1 page)
23 February 2012Termination of appointment of Rachael Kahan as a director (1 page)
23 February 2012Appointment of Mr Howard David Hyman as a director (2 pages)
23 February 2012Termination of appointment of Jack Pash as a director (1 page)
23 February 2012Appointment of Mr Howard David Hyman as a director (2 pages)
23 February 2012Registered office address changed from C/O Mr J Pash 29 Devonshire Court Salford Manchester M7 4JT on 23 February 2012 (1 page)
23 February 2012Termination of appointment of Rachael Kahan as a director (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Rachael Kahan on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (11 pages)
16 April 2010Director's details changed for Rachael Kahan on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jack Pash on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jack Pash on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jack Pash on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Rachael Kahan on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (9 pages)
26 March 2009Return made up to 23/03/09; full list of members (9 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 May 2008Return made up to 23/03/08; full list of members (9 pages)
30 May 2008Return made up to 23/03/08; full list of members (9 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 May 2007Return made up to 23/03/07; full list of members (6 pages)
3 May 2007Return made up to 23/03/07; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 June 2006Return made up to 23/03/06; full list of members (6 pages)
8 June 2006Return made up to 23/03/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: flat 33 devonshire court new hall road salford M7 4JT (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: flat 33 devonshire court new hall road salford M7 4JT (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
21 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 March 2004Return made up to 23/03/04; full list of members (14 pages)
19 March 2004Return made up to 23/03/04; full list of members (14 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 April 2003Return made up to 23/03/03; full list of members (14 pages)
12 April 2003Return made up to 23/03/03; full list of members (14 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 April 2002Return made up to 23/03/02; full list of members (13 pages)
19 April 2002Return made up to 23/03/02; full list of members (13 pages)
11 April 2002Full accounts made up to 31 December 2001 (9 pages)
11 April 2002Full accounts made up to 31 December 2001 (9 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
10 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 April 2001Full accounts made up to 31 December 2000 (9 pages)
4 April 2001Return made up to 23/03/01; full list of members (13 pages)
4 April 2001Return made up to 23/03/01; full list of members (13 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
29 March 1999Return made up to 23/03/99; full list of members (9 pages)
29 March 1999Return made up to 23/03/99; full list of members (9 pages)
18 March 1999Registered office changed on 18/03/99 from: flat no 25 devonshire court new hall road salford M7 0JT (1 page)
18 March 1999Registered office changed on 18/03/99 from: flat no 25 devonshire court new hall road salford M7 0JT (1 page)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
26 March 1998Return made up to 23/03/98; full list of members (9 pages)
26 March 1998Return made up to 23/03/98; full list of members (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 23/03/97; no change of members (5 pages)
8 May 1997Return made up to 23/03/97; no change of members (5 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Return made up to 23/03/96; no change of members (4 pages)
9 May 1996Return made up to 23/03/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (11 pages)
28 April 1995Full accounts made up to 31 December 1994 (11 pages)
29 March 1995Return made up to 23/03/95; full list of members (18 pages)
29 March 1995Return made up to 23/03/95; full list of members (18 pages)
8 May 1967Incorporation (13 pages)
8 May 1967Incorporation (13 pages)