Company NameNorfolk House (Salford) Limited
DirectorDavid Salzman
Company StatusActive
Company Number00920921
CategoryPrivate Limited Company
Incorporation Date1 November 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Salzman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(50 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Old Hall Road
Salford
M7 4JJ
Secretary NameMr Simon Salzman
StatusCurrent
Appointed19 July 2018(50 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address25 King Street
Salford
M7 4PU
Director NameCelia Cohen
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(23 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleRetired
Correspondence Address16 Norfolk House
Salford
Lancashire
M7 4GZ
Secretary NamePhyllis Pauline Leigh
NationalityBritish
StatusResigned
Appointed01 September 1991(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 October 1999)
RoleCompany Director
Correspondence Address13 Norfolk House
Salford
Lancashire
M7 4GZ
Director NameSybil Wallman
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 1999)
RoleHousewife
Correspondence Address11 Norfolk House
Salford
M7 4GZ
Director NameHilda Renee Snyder
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(31 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2005)
RoleHousewife
Correspondence Address16 Norfolk House
Upper Park Road
Salford
Lancashire
M7 4GZ
Secretary NameMyrna Joseph
NationalityBritish
StatusResigned
Appointed06 October 1999(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressFlat 4 Norfolk House
Upper Park Road
Salford
Lancashire
M7 4GZ
Secretary NameVera Haffner
NationalityBritish
StatusResigned
Appointed01 September 2003(35 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Norfolk House
Upper Park Road
Salford
Lancashire
M7 4GZ
Director NameMr Shalom Dov Salzman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(37 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 19 July 2018)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address2 Hereford Drive
Salford
M7 4GZ
Secretary NameMr Shalom Dov Salzman
StatusResigned
Appointed09 February 2016(48 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address2 Hereford Drive, Salford 2 Hereford Drive
Salford
M7 4GZ
Director NameMr Shalom Salzman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(51 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hereford Drive
Prestwich
Manchester
M25 0JY

Contact

Telephone0121 4647299
Telephone regionBirmingham

Location

Registered Address77 Windsor Road 77 Windsor Road
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,855
Cash£3,356
Current Liabilities£501

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Shalom Salzman as a director on 3 August 2020 (1 page)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 January 2019Appointment of Mr Shalom Salzman as a director on 30 January 2019 (2 pages)
25 January 2019Confirmation statement made on 29 November 2018 with updates (5 pages)
7 August 2018Registered office address changed from Flat 1 34 Upper Park Road Salford M7 4GZ to 77 Windsor Road 77 Windsor Road Manchester M25 0DB on 7 August 2018 (1 page)
20 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2018Appointment of Mr. David Salzman as a director on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Simon Salzman as a secretary on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Shalom Dov Salzman as a secretary on 19 July 2018 (1 page)
19 July 2018Termination of appointment of Shalom Dov Salzman as a director on 19 July 2018 (1 page)
30 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
16 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
10 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 February 2016Appointment of Mr Shalom Dov Salzman as a secretary on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Shalom Dov Salzman as a secretary on 9 February 2016 (2 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
(4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16
(4 pages)
30 September 2014Termination of appointment of Vera Haffner as a secretary on 31 October 2013 (1 page)
30 September 2014Termination of appointment of Vera Haffner as a secretary on 31 October 2013 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16
(5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
6 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Mr Shalom Dov Salzman on 4 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Shalom Dov Salzman on 4 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Shalom Dov Salzman on 4 December 2012 (2 pages)
6 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
15 October 2010Director's details changed for Shalom Dov Salzman on 1 August 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Shalom Dov Salzman on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Shalom Dov Salzman on 1 August 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 October 2007Return made up to 30/09/07; full list of members (5 pages)
29 October 2007Return made up to 30/09/07; full list of members (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 November 2006Return made up to 30/09/06; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 30/09/06; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 November 2005Registered office changed on 10/11/05 from: flat 1 norfolk house 34 upper park road salford M7 49Z (1 page)
10 November 2005Location of debenture register (1 page)
10 November 2005Return made up to 30/09/05; full list of members (7 pages)
10 November 2005Location of debenture register (1 page)
10 November 2005Location of register of members (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: flat 1 norfolk house 34 upper park road salford M7 49Z (1 page)
10 November 2005Return made up to 30/09/05; full list of members (7 pages)
10 November 2005Location of register of members (1 page)
18 July 2005Registered office changed on 18/07/05 from: 15 norfolk house 34 upper park road salford M7 4GZ (1 page)
18 July 2005Registered office changed on 18/07/05 from: 15 norfolk house 34 upper park road salford M7 4GZ (1 page)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
9 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 December 2003New secretary appointed (1 page)
16 December 2003Return made up to 30/09/03; full list of members (12 pages)
16 December 2003Return made up to 30/09/03; full list of members (12 pages)
16 December 2003New secretary appointed (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 November 2002Return made up to 30/09/02; full list of members (11 pages)
8 November 2002Return made up to 30/09/02; full list of members (11 pages)
19 November 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
19 November 2001Return made up to 30/09/01; full list of members (11 pages)
19 November 2001Return made up to 30/09/01; full list of members (11 pages)
19 November 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
9 November 2000Return made up to 30/09/00; full list of members (11 pages)
9 November 2000Return made up to 30/09/00; full list of members (11 pages)
8 November 2000Full accounts made up to 31 July 2000 (6 pages)
8 November 2000Full accounts made up to 31 July 2000 (6 pages)
28 October 1999Full accounts made up to 31 July 1999 (5 pages)
28 October 1999Full accounts made up to 31 July 1999 (5 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
27 October 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
10 November 1998Full accounts made up to 31 July 1998 (5 pages)
10 November 1998Full accounts made up to 31 July 1998 (5 pages)
10 November 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 November 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
17 November 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
12 September 1997Full accounts made up to 31 July 1997 (5 pages)
12 September 1997Full accounts made up to 31 July 1997 (5 pages)
29 October 1996Full accounts made up to 31 July 1996 (5 pages)
29 October 1996Full accounts made up to 31 July 1996 (5 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
18 April 1995Full accounts made up to 31 July 1994 (7 pages)
18 April 1995Full accounts made up to 31 July 1994 (7 pages)
1 November 1967Incorporation (17 pages)
1 November 1967Incorporation (17 pages)