Company NameEccleston Place Management Company Limited
DirectorsAvrom Bishop and Michael Goldstone
Company StatusActive
Company Number01113365
CategoryPrivate Limited Company
Incorporation Date11 May 1973(51 years 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 Avrom Bishop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(42 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address18 Eccleston Place
Park Street
Salford
M7 4NH
Director NameMr Michael Goldstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(44 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Eccleston Place Park Street
Salford
M7 4NH
Director NameDavid Antony Freeman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(19 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 Eccleston Place
Salford
Lancashire
M7 4NH
Secretary NameMr Geoffrey Carr
NationalityBritish
StatusResigned
Appointed15 August 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressCarr & Hume 12 Station Road
Swinton
Manchester
Lancashire
M27 6AF
Director NameGerald Behrman
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 1999)
RoleRetired
Correspondence Address3 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Director NameAlan Saunders
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(20 years after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2003)
RoleDepartmental Manager
Correspondence Address6 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Secretary NameJoan Behrman
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 October 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Director NameJoan Behrman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1999(25 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Director NameJonathan Joseph Halpern
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(29 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Eccleston Place
Salford
Lancashire
M7 4NH
Director NameDeborah Lazarus
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(37 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Place
Park Street
Salford
M7 4NH

Contact

Telephone0161 7923082
Telephone regionManchester

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

1 at £1Avrom Bishop & Janice Bishop
5.88%
Ordinary
1 at £1Colin Dome & Barry Dome
5.88%
Ordinary
1 at £1Dr R. Levy
5.88%
Ordinary
1 at £1I. Waxman
5.88%
Ordinary
1 at £1J. Leon
5.88%
Ordinary
1 at £1M. Leperer
5.88%
Ordinary
1 at £1Miss G. Gilbey
5.88%
Ordinary
1 at £1Mr L. Spielman
5.88%
Ordinary
1 at £1Mrs D. Lazarus & Mr D. Lazarus
5.88%
Ordinary
1 at £1Mrs E. Husdan
5.88%
Ordinary
1 at £1Mrs J. Behrman
5.88%
Ordinary
1 at £1Mrs J. Goodall
5.88%
Ordinary
1 at £1Mrs R. Moss-barclay & Mrs G. Hassan
5.88%
Ordinary
1 at £1Mrs S. Matlin
5.88%
Ordinary
1 at £1S. Saunders
5.88%
Ordinary
1 at £1Sharon Colman & Anthony Hodari
5.88%
Ordinary
1 at £1Solomon Finn
5.88%
Ordinary

Financials

Year2014
Net Worth£11,428
Cash£5,512
Current Liabilities£1,505

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 End30 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

19 March 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
22 December 2023Registered office address changed from 17-21 Chorlton Street Manchester M1 3HY England to Rico House George Street Prestwich Manchester M25 9WS on 22 December 2023 (1 page)
22 December 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 February 2023Second filing of Confirmation Statement dated 15 February 2023 (4 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/02/2023
(6 pages)
30 November 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
13 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
13 October 2021Registered office address changed from 18 Eccleston Place Park Street Salford M7 4NH England to 17-21 Chorlton Street Manchester M1 3HY on 13 October 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
10 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
29 January 2020Registered office address changed from 5 Eccleston Place Park Street Salford M7 4NH to 18 Eccleston Place Park Street Salford M7 4NH on 29 January 2020 (1 page)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
15 November 2017Appointment of Mr Michael Goldstone as a director on 1 October 2017 (2 pages)
15 November 2017Appointment of Mr Michael Goldstone as a director on 1 October 2017 (2 pages)
14 November 2017Termination of appointment of Deborah Lazarus as a director on 1 October 2017 (1 page)
14 November 2017Termination of appointment of Joan Behrman as a secretary on 1 October 2017 (1 page)
14 November 2017Termination of appointment of Joan Behrman as a secretary on 1 October 2017 (1 page)
14 November 2017Termination of appointment of Deborah Lazarus as a director on 1 October 2017 (1 page)
17 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
27 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 December 2015Termination of appointment of Joan Behrman as a director on 15 December 2015 (1 page)
20 December 2015Appointment of Mr Avrom Bishop as a director on 1 December 2015 (2 pages)
20 December 2015Appointment of Mr Avrom Bishop as a director on 1 December 2015 (2 pages)
20 December 2015Termination of appointment of Joan Behrman as a director on 15 December 2015 (1 page)
20 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 17
(7 pages)
20 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 17
(7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 17
(7 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 17
(7 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 17
(7 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 17
(7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 July 2011Appointment of Deborah Lazarus as a director (2 pages)
13 July 2011Appointment of Deborah Lazarus as a director (2 pages)
13 July 2011Termination of appointment of Jonathan Halpern as a director (1 page)
13 July 2011Termination of appointment of Jonathan Halpern as a director (1 page)
14 October 2010Director's details changed for Joan Behrman on 9 August 2010 (2 pages)
14 October 2010Director's details changed for Jonathan Joseph Halpern on 9 August 2010 (2 pages)
14 October 2010Director's details changed for Jonathan Joseph Halpern on 9 August 2010 (2 pages)
14 October 2010Director's details changed for Jonathan Joseph Halpern on 9 August 2010 (2 pages)
14 October 2010Director's details changed for Joan Behrman on 9 August 2010 (2 pages)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Joan Behrman on 9 August 2010 (2 pages)
14 October 2010Registered office address changed from 18 Eccleston Place Salford Lancashire M7 4NH on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 18 Eccleston Place Salford Lancashire M7 4NH on 14 October 2010 (1 page)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 September 2009Return made up to 15/08/09; full list of members (10 pages)
9 September 2009Return made up to 15/08/09; full list of members (10 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 September 2008Return made up to 15/08/08; full list of members (12 pages)
9 September 2008Return made up to 15/08/08; full list of members (12 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 September 2007Return made up to 15/08/07; change of members (7 pages)
15 September 2007Return made up to 15/08/07; change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 September 2006Return made up to 15/08/06; full list of members (7 pages)
15 September 2006Return made up to 15/08/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 November 2005Return made up to 15/08/05; change of members (7 pages)
14 November 2005Return made up to 15/08/05; change of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 September 2004Return made up to 15/08/04; full list of members (8 pages)
1 September 2004Return made up to 15/08/04; full list of members (8 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 September 2003Return made up to 15/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2003Return made up to 15/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 6 eccleston place salford M7 4NH (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 6 eccleston place salford M7 4NH (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
17 February 2003Full accounts made up to 31 December 2002 (13 pages)
17 February 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2002Return made up to 15/08/02; no change of members (7 pages)
9 September 2002Return made up to 15/08/02; no change of members (7 pages)
21 February 2002Full accounts made up to 31 December 2001 (13 pages)
21 February 2002Full accounts made up to 31 December 2001 (13 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
19 February 2001Full accounts made up to 31 December 2000 (22 pages)
19 February 2001Full accounts made up to 31 December 2000 (22 pages)
7 September 2000Return made up to 15/08/00; full list of members (7 pages)
7 September 2000Return made up to 15/08/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 December 1998 (11 pages)
9 February 1999Full accounts made up to 31 December 1998 (11 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (2 pages)
9 February 1999Director resigned (2 pages)
9 February 1999New director appointed (2 pages)
21 September 1998Return made up to 15/08/98; no change of members (4 pages)
21 September 1998Return made up to 15/08/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Full accounts made up to 31 December 1997 (11 pages)
28 August 1997Return made up to 15/08/97; full list of members (6 pages)
28 August 1997Return made up to 15/08/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 December 1996 (14 pages)
27 February 1997Full accounts made up to 31 December 1996 (14 pages)
25 September 1996Return made up to 15/08/96; no change of members (4 pages)
25 September 1996Return made up to 15/08/96; no change of members (4 pages)
13 March 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1995Return made up to 15/08/95; no change of members (4 pages)
13 September 1995Return made up to 15/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
17 October 1973Company name changed\certificate issued on 17/10/73 (2 pages)
17 October 1973Company name changed\certificate issued on 17/10/73 (2 pages)
11 May 1973Incorporation (12 pages)
11 May 1973Incorporation (12 pages)