Company NameMiddleclose Management Co. Limited
Company StatusActive
Company Number01237186
CategoryPrivate Limited Company
Incorporation Date11 December 1975(48 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCherry Pinnick
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(26 years after company formation)
Appointment Duration22 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Brocton Court
Cavendish Road
Salford
M7 4NB
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(40 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Catherine Road
Manchester
M8 4HA
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(40 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Catherine Road
Manchester
M8 4HA
Director NameMr Jack Franks
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 January 2002)
RoleRetired Cycle Retailer
Correspondence AddressFlat 7 Brocton Court
Salford
Lancashire
M7 4NB
Director NameMr David Leigh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2001)
RoleSalesman
Correspondence AddressFlat 6 Brocton Court
Salford
Lancashire
M7 4NB
Director NameMr Len Lewis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 June 2000)
RoleCompany Director
Correspondence AddressFlat 2 Brocton Court
Salford
Lancashire
M7 4NB
Director NameMr Charles Marcus
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 June 2000)
RoleHairdresser
Correspondence Address221 Balliol Street
Flat 1427
Toronto Musica
Ontario
Canada
Director NameMrs Vera Myers
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1994)
RoleSales Assistant
Correspondence AddressFlat 1 Brocton Court
Salford
Lancashire
M7 4NB
Director NameMrs Phyllis Newman
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2000)
RoleHousewife
Correspondence AddressFlat 4 Brocton Court
Salford
Lancashire
M7 4NB
Director NameMiss Ann Rosenberg
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFlat 3 Brocton Court
Salford
Lancashire
M7 4NB
Secretary NameMiss Ann Rosenberg
NationalityBritish
StatusResigned
Appointed18 September 1996(20 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressFlat 3 Brocton Court
Salford
Lancashire
M7 4NB
Director NameDaniel Aaron Epstein
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Brocton Court
Cavendish Road
Salford
M7 4NB
Director NameJoe Gary Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(25 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 May 2009)
RoleSolicitors Managing Clerk
Correspondence Address8 Earlscliffe Court
Bowdon
Altrincham
Cheshire
WA14 2BX
Director NameSteven Michael Leigh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(25 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 October 2023)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address6 Brocton Court
Cavendish Road
Salford
Lancashire
M7 4NB
Secretary NameMr Brian Kay
NationalityBritish
StatusResigned
Appointed16 November 2007(31 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Park Lane
Whitefield
Manchester
M45 7PX
Director NameMr Leonard Arthur Lewis
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(32 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Brockton Court
121 Cavendish Road
Salford
Manchester
M7 4ND
Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2008(32 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMr Jack Caplin
NationalityIrish
StatusResigned
Appointed29 May 2009(33 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale
Whitefield
Manchester
M45 7QP

Location

Registered Address2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cherry Pinnick
14.29%
Ordinary
1 at £1Mr Len Lewis
14.29%
Ordinary
1 at £1Ref No 1 Blue Chip Props Mcr LTD
14.29%
Ordinary
1 at £1Ref No 3 Blue Chip Props Mcr LTD
14.29%
Ordinary
1 at £1Ref No 4 Blue Chip Props Mcr LTD
14.29%
Ordinary
1 at £1Ref No 7 Blue Chip Properties Mcr LTD
14.29%
Ordinary
1 at £1Stephen Leigh
14.29%
Ordinary

Financials

Year2014
Net Worth£4,558
Cash£4,258
Current Liabilities£800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
29 September 2016Registered office address changed from C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to 2a Catherine Road Manchester M8 4HA on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Leonard Arthur Lewis as a director on 30 June 2016 (1 page)
29 September 2016Termination of appointment of Jack Caplin as a director on 30 June 2016 (1 page)
29 September 2016Termination of appointment of Brian Kay as a secretary on 30 June 2016 (1 page)
29 September 2016Appointment of Mr Yisroel Schreiber as a director on 1 July 2016 (2 pages)
29 September 2016Termination of appointment of Jack Caplin as a secretary on 30 June 2016 (1 page)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015 (1 page)
10 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7
(8 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 7
(8 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 August 2012Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012 (1 page)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Steven Michael Leigh on 24 September 2010 (2 pages)
6 October 2010Director's details changed for Cherry Pinnick on 24 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Leonard Arthur Lewis on 24 September 2010 (2 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 June 2009Appointment terminated director joe newman (1 page)
23 June 2009Registered office changed on 23/06/2009 from flat 2 brocton court cavendish road salford M7 4NB (1 page)
23 June 2009Secretary appointed jack caplin (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2008Return made up to 24/09/08; full list of members (6 pages)
18 March 2008Director appointed jack caplin (1 page)
13 December 2007New director appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
14 November 2007Return made up to 24/09/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2006Return made up to 24/09/06; full list of members (9 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 September 2005Return made up to 24/09/05; full list of members (9 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 24/09/04; full list of members (9 pages)
8 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 October 2003Return made up to 24/09/03; full list of members (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 October 2001Return made up to 24/09/01; full list of members (9 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 November 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2000Director resigned (1 page)
28 October 1999Return made up to 24/09/99; full list of members (8 pages)
27 August 1999Full accounts made up to 31 March 1999 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
13 October 1998Return made up to 24/09/98; change of members (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 October 1997Return made up to 24/09/97; no change of members (6 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996Return made up to 24/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 October 1995Return made up to 24/09/95; no change of members (6 pages)