Company NameManchester Ace Property Care Limited
DirectorYaakov Menachem Salomon
Company StatusActive
Company Number01194991
CategoryPrivate Limited Company
Incorporation Date30 December 1974(49 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yaakov Menachem Salomon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(27 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marston Road
Salford
M7 4ER
Secretary NameMrs Miriam Salomon
NationalityBritish
StatusCurrent
Appointed22 May 2003(28 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marston Road
Salford
M7 4ER
Director NameHarry Corn
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address62 Northumberland Street
Salford
Greater Manchester
M7 4DG
Director NameEsther Eckstein
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address25 Braydon Road
London
N16 6QL
Director NameMr Simon Lipschutz
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Merrybower Road
Salford
Lancashire
M7 4HE
Secretary NameHarry Corn
NationalityBritish
StatusResigned
Appointed06 June 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address62 Northumberland Street
Salford
Greater Manchester
M7 4DG
Secretary NameMr Simon Lipschutz
NationalityBritish
StatusResigned
Appointed17 September 2001(26 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Merrybower Road
Salford
Lancashire
M7 4HE

Contact

Websitewww.manchesterlab.com

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Miriam Salomon
50.00%
Ordinary
50 at £1Yaakov Menachem Salomon
50.00%
Ordinary

Financials

Year2014
Net Worth£222,513
Cash£28,343
Current Liabilities£163,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End03 January

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Yaakov Menachem Salomon on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Yaakov Menachem Salomon on 5 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 06/06/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 06/06/08; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Return made up to 06/06/07; no change of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 06/06/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Return made up to 06/06/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 06/06/04; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 June 2003New secretary appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
16 June 2002Return made up to 06/06/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 August 2000Return made up to 06/06/00; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 June 1999Return made up to 06/06/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 June 1998Return made up to 06/06/98; full list of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 July 1997Return made up to 06/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 July 1996Return made up to 06/06/96; no change of members (4 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)