Company NameSingleton Court Management Company Limited
Company StatusActive
Company Number01238179
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 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 NameMr Michael Pash
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(41 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleLicensed Money Lender
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Natan Tzioni
Date of BirthMay 1958 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 June 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Donald Siev
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Simcha Reuven Cohen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Raffi Graff
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(48 years after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS
Director NameMrs Ethel Edelson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleHousewife
Correspondence Address3 Regent Court
Salford
Lancashire
M7 4LY
Director NameMr Leslie Isaacs
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleRetired
Correspondence Address2 Regent Court
Salford
Lancashire
M7 4LY
Secretary NameMrs Ethel Edelson
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address3 Regent Court
Salford
Lancashire
M7 4LY
Director NamePhilip Grant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(16 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Regent Court
Singleton Road
Salford
M7 4LY
Director NameMrs Shirley Grant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(16 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 March 2006)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address9 Regent Court
Singleton Road
Salford
Lancs
M7 4LY
Secretary NameMrs Shirley Grant
NationalityBritish
StatusResigned
Appointed12 September 1992(16 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 March 2006)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address9 Regent Court
Singleton Road
Salford
Lancs
M7 4LY
Director NameAviva Ashbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(27 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameNatalie Goldblatt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(27 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 May 2017)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Michael Pash
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(27 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2016)
RoleLicensed Money Lender
Country of ResidenceEngland
Correspondence Address10 Regent Court
Singleton Road
Salford
M7 4LY
Secretary NameAviva Ashbell
NationalityBritish
StatusResigned
Appointed22 March 2003(27 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameAnna Barclay
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2005)
RoleHousewife
Correspondence Address1 Regent Court
Singleton Road
Salford
M7 4LY
Director NameMrs Lesley Silverman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
Lancashire
M1 3LZ
Director NameMrs Shoshana Barnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(42 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMr Naftoli Yodaiken
StatusResigned
Appointed27 December 2018(43 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Kristian Anthony Turner
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFlat 5 Regent Court Singleton Road
Salford
M7 4LY
Director NameMr Philip Grant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(45 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1D. Seiv
8.33%
Ordinary
1 at £1M. Pash
8.33%
Ordinary
1 at £1Mr S.r. Cohen
8.33%
Ordinary
1 at £1Mrs L.m. Silverman
8.33%
Ordinary
1 at £1Mrs Myrna Ashbell
8.33%
Ordinary
1 at £1Mrs N. Isaacs
8.33%
Ordinary
1 at £1Mrs Phyliss Ruth Cohen
8.33%
Ordinary
1 at £1Natalie Goldblatt
8.33%
Ordinary
1 at £1R. Bass
8.33%
Ordinary
1 at £1R. Levy
8.33%
Ordinary
1 at £1S. Kahn
8.33%
Ordinary
1 at £1Shoshana Barnett
8.33%
Ordinary

Financials

Year2014
Net Worth£14,063
Cash£8,266
Current Liabilities£2,914

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

19 July 2023Second filing of Confirmation Statement dated 14 December 2022 (3 pages)
4 July 2023Second filing of Confirmation Statement dated 14 December 2022 (4 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 February 2023Termination of appointment of Shoshana Barnett as a director on 14 February 2023 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/07/2023 and 19/07/2023.
(3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
17 June 2022Termination of appointment of Philip Grant as a director on 17 June 2022 (1 page)
17 May 2022Termination of appointment of Kristian Anthony Turner as a director on 17 May 2022 (1 page)
13 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 July 2021Appointment of Mr Simcha Reuven Cohen as a director on 30 June 2021 (2 pages)
7 July 2021Appointment of Mr Philip Grant as a director on 30 June 2021 (2 pages)
7 July 2021Appointment of Mr Natan Tzioni as a director on 30 June 2021 (2 pages)
7 July 2021Appointment of Mr Donald Siev as a director on 30 June 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
27 May 2021Termination of appointment of Michael Pash as a director on 27 May 2021 (1 page)
27 January 2021Appointment of Mr Kristian Anthony Turner as a director on 27 January 2021 (2 pages)
1 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Naftoli Yodaiken as a secretary on 16 July 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
28 May 2019Registered office address changed from 39 Bury New Road Prestwich Manchester M25 9JY England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 (1 page)
27 December 2018Appointment of Mr Naftoli Yodaiken as a secretary on 27 December 2018 (2 pages)
27 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 31 Sackville Street Manchester Lancashire M1 3LZ to 39 Bury New Road Prestwich Manchester M25 9JY on 1 November 2018 (1 page)
17 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 January 2018Appointment of Mrs Shoshana Barnett as a director on 23 January 2018 (2 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
26 October 2017Termination of appointment of Aviva Ashbell as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Aviva Ashbell as a director on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Michael Pash as a director on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Aviva Ashbell as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Aviva Ashbell as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Michael Pash as a director on 26 October 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 May 2017Termination of appointment of Natalie Goldblatt as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Natalie Goldblatt as a director on 3 May 2017 (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 June 2016Director's details changed for Aviva Ashbell on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Natalie Goldblatt on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page)
9 June 2016Secretary's details changed for Aviva Ashbell on 9 June 2016 (1 page)
9 June 2016Director's details changed for Aviva Ashbell on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Natalie Goldblatt on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Aviva Ashbell on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(7 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(7 pages)
22 July 2015Termination of appointment of Lesley Silverman as a director on 8 April 2014 (1 page)
22 July 2015Termination of appointment of Lesley Silverman as a director on 8 April 2014 (1 page)
22 July 2015Termination of appointment of Lesley Silverman as a director on 8 April 2014 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(8 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(8 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(8 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
22 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
29 October 2010Appointment of Mrs Lesley Silverman as a director (2 pages)
29 October 2010Appointment of Mrs Lesley Silverman as a director (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 January 2010Director's details changed for Michael Pash on 14 December 2009 (2 pages)
28 January 2010Director's details changed for Aviva Ashbell on 14 December 2009 (2 pages)
28 January 2010Director's details changed for Natalie Goldblatt on 14 December 2009 (2 pages)
28 January 2010Director's details changed for Natalie Goldblatt on 14 December 2009 (2 pages)
28 January 2010Director's details changed for Michael Pash on 14 December 2009 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Aviva Ashbell on 14 December 2009 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
14 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
14 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
16 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
5 February 2009Return made up to 14/12/08; full list of members (7 pages)
5 February 2009Return made up to 14/12/08; full list of members (7 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 January 2008Return made up to 14/12/07; full list of members (5 pages)
11 January 2008Return made up to 14/12/07; full list of members (5 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Return made up to 14/12/06; full list of members (5 pages)
20 February 2007Return made up to 14/12/06; full list of members (5 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
7 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 14/12/05; full list of members (6 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 14/12/05; full list of members (6 pages)
20 February 2006Return made up to 14/12/04; full list of members (6 pages)
20 February 2006Return made up to 14/12/04; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 May 2005Return made up to 14/12/03; full list of members (13 pages)
6 May 2005Return made up to 14/12/03; full list of members (13 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Return made up to 14/12/02; full list of members (11 pages)
28 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
28 April 2003Return made up to 14/12/02; full list of members (11 pages)
28 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 July 2002Return made up to 14/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2002Return made up to 14/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 June 2001Full accounts made up to 31 August 2000 (11 pages)
28 June 2001Full accounts made up to 31 August 2000 (11 pages)
16 February 2001Return made up to 14/12/00; full list of members (11 pages)
16 February 2001Return made up to 14/12/00; full list of members (11 pages)
25 May 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(11 pages)
25 May 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(11 pages)
3 December 1999Full accounts made up to 31 August 1999 (11 pages)
3 December 1999Full accounts made up to 31 August 1999 (11 pages)
30 March 1999Full accounts made up to 31 August 1998 (15 pages)
30 March 1999Full accounts made up to 31 August 1998 (15 pages)
26 January 1999Return made up to 14/12/98; no change of members (4 pages)
26 January 1999Return made up to 14/12/98; no change of members (4 pages)
25 January 1998Return made up to 14/12/97; full list of members (6 pages)
25 January 1998Return made up to 14/12/97; full list of members (6 pages)
16 January 1998Full accounts made up to 31 August 1997 (14 pages)
16 January 1998Full accounts made up to 31 August 1997 (14 pages)
16 January 1997Full accounts made up to 31 August 1996 (13 pages)
16 January 1997Full accounts made up to 31 August 1996 (13 pages)
2 January 1997Return made up to 14/12/96; change of members (5 pages)
2 January 1997Return made up to 14/12/96; change of members (5 pages)
16 January 1996Return made up to 14/12/95; change of members (6 pages)
16 January 1996Return made up to 14/12/95; change of members (6 pages)
19 December 1995Full accounts made up to 31 August 1995 (13 pages)
19 December 1995Full accounts made up to 31 August 1995 (13 pages)
19 December 1975Incorporation (14 pages)
19 December 1975Incorporation (14 pages)