Company NameBrantwood Court Management Co. Limited
DirectorValerie Sultman
Company StatusActive
Company Number01138987
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 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 NameMiss Valerie Sultman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(48 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Middleton Road
Manchester
M8 5DT
Secretary NameAMCO Housing (MCR) Ltd (Corporation)
StatusCurrent
Appointed18 December 2023(50 years, 2 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameJoy Cohen
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 February 2005)
RoleReceptionist
Correspondence Address2 Brantwood Court
Salford
Lancashire
M7 4FW
Secretary NameMrs Jill Jackqueline Reeva Bentley
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address3 Brantwood Court
Salford
Lancashire
M7 4FW
Secretary NameJoy Cohen
NationalityBritish
StatusResigned
Appointed20 December 2001(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2005)
RoleReceptionist
Correspondence Address2 Brantwood Court
Salford
Lancashire
M7 4FW
Director NameSylvia Mymen
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(30 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 December 2004)
RoleRetired
Correspondence AddressFlat 1 Brantwood Court
Salford
Lancashire
M7 4FW
Director NameWilliam Bentley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2005(31 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brantwood Court
Brantwood Road
Salford
Lancashire
M7 4FW
Secretary NameMartha Angel
NationalityBritish
StatusResigned
Appointed06 February 2005(31 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2019)
RoleSecretary
Correspondence Address6 Stanley Road
Broughton Park
Salford
Lancashire
M7 4EG
Director NameRabbi Lionel Cofnas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(41 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 2020)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address4 Brantwood Court
Brantwood Road
Salford
M7 4FW

Location

Registered Address3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Mymen
16.67%
Ordinary
1 at £1Itzkovitz
16.67%
Ordinary
1 at £1Jacob Adler
16.67%
Ordinary
1 at £1Mr W. Bentley
16.67%
Ordinary
1 at £1Rabbi Cofnas
16.67%
Ordinary
1 at £1V. Sultman
16.67%
Ordinary

Financials

Year2014
Turnover£5,765
Net Worth£2,041
Cash£1,941
Current Liabilities£306

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
9 January 2024Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX to 3 Middleton Road Manchester M8 5DT on 9 January 2024 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
18 December 2023Appointment of Amco Housing (Mcr) Ltd as a secretary on 18 December 2023 (2 pages)
2 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
9 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 January 2022Appointment of Miss Valerie Sultman as a director on 30 September 2021 (2 pages)
14 January 2022Termination of appointment of William Bentley as a director on 30 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 November 2020Termination of appointment of Lionel Cofnas as a director on 25 November 2020 (1 page)
20 November 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 January 2020Termination of appointment of Martha Angel as a secretary on 31 December 2019 (1 page)
16 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
21 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(6 pages)
5 January 2016Registered office address changed from Flat 4 Brantwood Court Brantwood Road Salford M7 4FW England to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Flat 4 Brantwood Court Brantwood Road Salford M7 4FW England to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 5 January 2016 (1 page)
8 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
8 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
25 March 2015Appointment of Rabbi Lionel Cofnas as a director on 1 December 2014 (2 pages)
25 March 2015Appointment of Rabbi Lionel Cofnas as a director on 1 December 2014 (2 pages)
25 March 2015Registered office address changed from Gatoff and Company 239 Bury New Road Whitefield Manchester M45 8QP to Flat 4 Brantwood Court Brantwood Road Salford M7 4FW on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Gatoff and Company 239 Bury New Road Whitefield Manchester M45 8QP to Flat 4 Brantwood Court Brantwood Road Salford M7 4FW on 25 March 2015 (1 page)
25 March 2015Appointment of Rabbi Lionel Cofnas as a director on 1 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
2 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for William Bentley on 1 December 2009 (2 pages)
5 January 2010Director's details changed for William Bentley on 1 December 2009 (2 pages)
5 January 2010Director's details changed for William Bentley on 1 December 2009 (2 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director resigned (1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 April 2005Partial exemption accounts made up to 30 September 2004 (10 pages)
25 April 2005Partial exemption accounts made up to 30 September 2004 (10 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Return made up to 31/12/04; full list of members (9 pages)
24 February 2005Return made up to 31/12/04; full list of members (9 pages)
24 February 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
1 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
1 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (9 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2001Full accounts made up to 30 September 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
11 January 2001Full accounts made up to 30 September 2000 (9 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Full accounts made up to 30 September 1999 (11 pages)
17 January 2000Full accounts made up to 30 September 1999 (11 pages)
4 October 1999Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
4 October 1999Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
22 January 1999Full accounts made up to 30 September 1998 (9 pages)
22 January 1999Full accounts made up to 30 September 1998 (9 pages)
21 January 1999Return made up to 31/12/98; change of members (6 pages)
21 January 1999Return made up to 31/12/98; change of members (6 pages)
6 April 1998Full accounts made up to 30 September 1997 (8 pages)
6 April 1998Full accounts made up to 30 September 1997 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Full accounts made up to 30 September 1996 (9 pages)
31 January 1997Full accounts made up to 30 September 1996 (9 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)