Company NameVernon Court Management Company Limited
Company StatusActive
Company Number01023437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1971(52 years, 8 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 NameSusan Jacqueline Cohen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Vernon Court
Vernon Road Salford
Manchester
M7 4NW
Director NameMark Abrams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(29 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorside Road
Salford
Lancashire
M7 3PJ
Director NameMr Alan Moher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(43 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Singleton Road
Salford
M7 4LN
Director NameMr Fabien Borocin
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 Vernon Court
Vernon Road
Salford
M7 4NW
Director NameDr Gordon Singer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Vernon Road
Salford
M7 4NW
Director NameMrs Belle Alvin
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Vernon Court
Salford
Lancashire
M7 4NW
Director NameMrs Lilly Moher
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address3 Vernon Court
Salford
Lancashire
M7 4NW
Director NameMr Daniel Prais
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1992)
RoleAccountant
Correspondence Address6 Vernon Court
Salford
Lancashire
M7 4NW
Director NameMr Jack Ross
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 June 1997)
RoleCompany Director
Correspondence Address1 Vernon Court
Salford
Lancashire
M7 4NW
Director NameMrs Sybil Rubens
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address4 Vernon Court
Salford
Lancashire
M7 4NW
Secretary NameSusan Jacqueline Cohen
NationalityBritish
StatusResigned
Appointed11 May 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vernon Court
Vernon Road Salford
Manchester
M7 4NW
Director NameCatherine Ross
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2000)
RoleSecretary
Correspondence Address1 Vernon Court
Vernon Road
Salford
Lancashire
M7 4NW
Secretary NameCatherine Ross
NationalityBritish
StatusResigned
Appointed02 July 1997(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 1998)
RoleSecretary
Correspondence Address1 Vernon Court
Vernon Road
Salford
Lancashire
M7 4NW
Director NameIsidore Basil Weisberg
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2001)
RolePart-Time Business Consultant
Correspondence Address27 Hawkstone Avenue
Whitefield
Manchester
M45 7PG
Secretary NameIsidore Basil Weisberg
NationalityBritish
StatusResigned
Appointed21 April 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2001)
RolePart-Time Business Consultant
Correspondence Address27 Hawkstone Avenue
Whitefield
Manchester
M45 7PG
Director NameMyra Mosco
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(28 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Court
Vernon Road
Salford
Lancashire
M7 4NW
Secretary NameHarold Rubens
NationalityBritish
StatusResigned
Appointed13 February 2001(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2003)
RoleCompany Director
Correspondence Address5 Holmfield Avenue
Prestwich
Manchester
M25 0BH
Secretary NameMr Michael Joseph Mostyn
NationalityBritish
StatusResigned
Appointed22 June 2003(31 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2015)
RolePartner Whosalers
Correspondence Address8 Tiverton Drive
Sale
Cheshire
M33 4RJ

Contact

Telephone028 90777390
Telephone regionNorthern Ireland

Location

Registered Address6 Vernon Court
Vernon Road
Salford
M7 4NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£834
Cash£1,315
Current Liabilities£1,506

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

18 September 2023Micro company accounts made up to 28 October 2022 (3 pages)
27 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
11 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 March 2022Cessation of Menachem Abrams as a person with significant control on 21 March 2022 (1 page)
22 March 2022Notification of a person with significant control statement (2 pages)
21 March 2022Micro company accounts made up to 29 October 2021 (3 pages)
21 March 2022Notification of Menachem Abrams as a person with significant control on 21 March 2022 (2 pages)
16 October 2021Director's details changed for Mr Fabien Borocin on 16 October 2021 (2 pages)
26 August 2021Register(s) moved to registered inspection location Vernon Court Flat 1 Vernon Road Salford M7 4NW (1 page)
26 August 2021Register inspection address has been changed to Vernon Court Flat 1 Vernon Road Salford M7 4NW (1 page)
2 August 2021Cessation of Alan Moher as a person with significant control on 1 August 2021 (1 page)
5 July 2021Director's details changed for Mr Fabien Brocien on 5 July 2021 (2 pages)
9 June 2021Micro company accounts made up to 29 October 2020 (3 pages)
2 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 29 October 2019 (3 pages)
11 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 29 October 2018 (2 pages)
4 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 29 October 2017 (2 pages)
10 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 29 October 2016 (2 pages)
13 September 2017Micro company accounts made up to 29 October 2016 (2 pages)
3 July 2017Registered office address changed from 6 Vernon Road Salford M7 4NW to 6 Vernon Court Vernon Road Salford M7 4NW on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 6 Vernon Road Salford M7 4NW to 6 Vernon Court Vernon Road Salford M7 4NW on 3 July 2017 (1 page)
28 June 2017Appointment of Dr Gordon Singer as a director on 26 June 2017 (2 pages)
28 June 2017Appointment of Dr Gordon Singer as a director on 26 June 2017 (2 pages)
27 June 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
27 June 2017Appointment of Mr Fabien Brocien as a director on 24 June 2017 (2 pages)
27 June 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
27 June 2017Appointment of Mr Fabien Brocien as a director on 24 June 2017 (2 pages)
9 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
7 November 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
25 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
10 June 2016Annual return made up to 11 May 2016 no member list (4 pages)
10 June 2016Annual return made up to 11 May 2016 no member list (4 pages)
24 July 2015Appointment of Mr Alan Moher as a director on 16 July 2015 (2 pages)
24 July 2015Annual return made up to 11 May 2015 no member list (4 pages)
24 July 2015Annual return made up to 11 May 2015 no member list (4 pages)
24 July 2015Termination of appointment of Myra Mosco as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Myra Mosco as a director on 16 July 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Appointment of Mr Alan Moher as a director on 16 July 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 May 2015Registered office address changed from 1 Vernon Court Vernon Road Salford M7 4NW to 6 Vernon Road Salford M7 4NW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Vernon Court Vernon Road Salford M7 4NW to 6 Vernon Road Salford M7 4NW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Vernon Court Vernon Road Salford M7 4NW to 6 Vernon Road Salford M7 4NW on 7 May 2015 (1 page)
29 April 2015Termination of appointment of Michael Joseph Mostyn as a secretary on 19 March 2015 (1 page)
29 April 2015Termination of appointment of Michael Joseph Mostyn as a secretary on 19 March 2015 (1 page)
10 June 2014Annual return made up to 11 May 2014 no member list (5 pages)
10 June 2014Annual return made up to 11 May 2014 no member list (5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2013Annual return made up to 11 May 2013 no member list (5 pages)
5 June 2013Annual return made up to 11 May 2013 no member list (5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 June 2012Annual return made up to 11 May 2012 no member list (5 pages)
11 June 2012Annual return made up to 11 May 2012 no member list (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 June 2011Annual return made up to 11 May 2011 no member list (5 pages)
10 June 2011Annual return made up to 11 May 2011 no member list (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2010Annual return made up to 11 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Myra Mosco on 28 February 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Mark Abrams on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Myra Mosco on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Susan Jacqueline Cohen on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Mark Abrams on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Susan Jacqueline Cohen on 28 February 2010 (2 pages)
19 May 2009Annual return made up to 11/05/09 (3 pages)
19 May 2009Annual return made up to 11/05/09 (3 pages)
11 March 2009Appointment terminated director lilly moher (1 page)
11 March 2009Appointment terminated director lilly moher (1 page)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 June 2008Annual return made up to 11/05/08 (3 pages)
19 June 2008Annual return made up to 11/05/08 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Annual return made up to 11/05/07 (2 pages)
26 June 2007Annual return made up to 11/05/07 (2 pages)
12 May 2006Annual return made up to 11/05/06 (2 pages)
12 May 2006Annual return made up to 11/05/06 (2 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 January 2006Annual return made up to 11/05/05 (2 pages)
9 January 2006Annual return made up to 11/05/05 (2 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2004Annual return made up to 11/05/04 (5 pages)
10 November 2004Annual return made up to 11/05/04 (5 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director resigned
(5 pages)
20 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2002Annual return made up to 11/05/02 (5 pages)
16 May 2002Annual return made up to 11/05/02 (5 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 31 October 2000 (5 pages)
10 April 2001Full accounts made up to 31 October 2000 (5 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
31 July 2000Full accounts made up to 31 October 1999 (5 pages)
31 July 2000Full accounts made up to 31 October 1999 (5 pages)
8 June 2000Annual return made up to 11/05/00 (4 pages)
8 June 2000Annual return made up to 11/05/00 (4 pages)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
31 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/98
(1 page)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
31 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/98
(1 page)
19 May 1999Annual return made up to 11/05/99 (6 pages)
19 May 1999Annual return made up to 11/05/99 (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (5 pages)
25 August 1998Full accounts made up to 31 October 1997 (5 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Annual return made up to 11/05/98 (6 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Annual return made up to 11/05/98 (6 pages)
31 May 1998Secretary resigned (1 page)
29 August 1997Full accounts made up to 31 October 1996 (5 pages)
29 August 1997Full accounts made up to 31 October 1996 (5 pages)
17 July 1997Annual return made up to 11/05/97 (4 pages)
17 July 1997Annual return made up to 11/05/97 (4 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
30 May 1996Full accounts made up to 31 October 1995 (5 pages)
30 May 1996Full accounts made up to 31 October 1995 (5 pages)
22 May 1996Annual return made up to 11/05/96
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
22 May 1996Annual return made up to 11/05/96
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
13 July 1995Annual return made up to 11/05/95 (4 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 July 1994Annual return made up to 11/05/94 (4 pages)
10 March 1994Accounts for a small company made up to 31 October 1993 (5 pages)
24 February 1994Annual return made up to 11/05/93
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1994Director resigned (4 pages)
10 March 1993Accounts for a small company made up to 31 October 1992 (6 pages)
29 May 1992Annual return made up to 11/05/92 (6 pages)
29 May 1992Full accounts made up to 31 October 1991 (6 pages)
27 August 1991Registered office changed on 27/08/91 (6 pages)
27 August 1991Annual return made up to 11/05/91 (6 pages)
13 June 1991Full accounts made up to 31 October 1990 (6 pages)
10 April 1991Registered office changed on 10/04/91 from: caxton buildings 3 paton st manchester M1 2BB (1 page)
21 February 1991Annual return made up to 25/07/90 (5 pages)
20 December 1990Annual return made up to 25/07/89 (5 pages)
17 August 1990Full accounts made up to 31 October 1989 (5 pages)
11 June 1990Director resigned;new director appointed (2 pages)
28 July 1989Director resigned;new director appointed (2 pages)
3 April 1989Annual return made up to 11/05/88 (5 pages)
3 April 1989Full accounts made up to 31 October 1987 (5 pages)
20 January 1989Full accounts made up to 31 October 1988 (5 pages)
21 January 1988Secretary resigned;new secretary appointed (5 pages)
21 January 1988Annual return made up to 27/12/87 (5 pages)
21 January 1988Full accounts made up to 31 October 1986 (5 pages)
15 May 1986Return made up to 20/02/86; full list of members (5 pages)
15 May 1986Full accounts made up to 31 October 1985 (4 pages)
8 September 1971Incorporation (9 pages)