Salford
M7 4GB
Director Name | BSD Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 136 Leicester Road Salford M7 4GB |
Director Name | Ralph Burns |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 1995) |
Role | Retired |
Correspondence Address | 15 Lincoln Court Salford Lancashire M7 4HW |
Director Name | Michael Steinman |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 1995) |
Role | Retired |
Correspondence Address | 24 Lincoln Court Salford Lancashire M7 4HW |
Secretary Name | Michael Steinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 24 Lincoln Court Salford Lancashire M7 4HW |
Director Name | Lottie Cohen |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 17 Lincoln Court Stanley Road Broughton Park Manchester M40 2NQ |
Director Name | Sylvia Lerman |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 June 2006) |
Role | Housewife |
Correspondence Address | 29 Lincoln Court Stanley Road Broughton Park Salford M7 4HW |
Secretary Name | Laurel Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 2003) |
Role | Hosewife |
Correspondence Address | 15 Lincoln Court Stanley Road Broughton Park Salford M7 4HW |
Director Name | Veronica Irene Berks |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln Court Stanley Road Salford Greater Manchester Lancashire M7 4HW |
Secretary Name | Veronica Irene Berks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln Court Stanley Road Salford Greater Manchester Lancashire M7 4HW |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Trevor Lerman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 12 Fieldhead Mews Wilmslow Cheshire SK9 2NG |
Director Name | Glynn Hamlett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Ian Spielman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Richard Steinberger |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(41 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 11 January 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 October 2023) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Website | www.admanagementinc.com |
---|
Registered Address | 136 Leicester Road Salford M7 4GB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Langsams 9.09% Ordinary |
---|---|
3 at £1 | Mr Harry Goldstein & Mrs Marsha Goldstein 9.09% Ordinary |
2 at £1 | Klyne 6.06% Ordinary |
2 at £1 | Mrs E. Begal 6.06% Ordinary |
1 at £1 | C.e. Berrington & D.r. Berrington 3.03% Ordinary |
1 at £1 | Cohen 3.03% Ordinary |
1 at £1 | J. Freifeld 3.03% Ordinary |
1 at £1 | J. Michelow 3.03% Ordinary |
1 at £1 | Labrecht 3.03% Ordinary |
1 at £1 | M. Neumann 3.03% Ordinary |
1 at £1 | M.b. Bookatz 3.03% Ordinary |
1 at £1 | Mr C.v. Fulda 3.03% Ordinary |
1 at £1 | Mr D.s. Israel 3.03% Ordinary |
1 at £1 | Mr G. Hamlett 3.03% Ordinary |
1 at £1 | Mr H. Graff 3.03% Ordinary |
1 at £1 | Mr N. Hargreaves 3.03% Ordinary |
1 at £1 | Mrs A. Goodall 3.03% Ordinary |
1 at £1 | Mrs Frankel & Mr Frankel 3.03% Ordinary |
1 at £1 | R. Lebrecht & C.s. Lebrecht 3.03% Ordinary |
1 at £1 | S.c. Hoff & J. Roberts 3.03% Ordinary |
- | OTHER 21.21% - |
Year | 2014 |
---|---|
Net Worth | £22,362 |
Cash | £20,234 |
Current Liabilities | £2,286 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
12 January 2021 | Termination of appointment of Richard Steinberger as a director on 11 January 2021 (1 page) |
---|---|
8 September 2020 | Appointment of Mr Richard Steinberger as a director on 8 September 2020 (2 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with updates (7 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (7 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 May 2016 | Termination of appointment of Glynn Hamlett as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Glynn Hamlett as a director on 11 May 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Harry Goldstein on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Harry Goldstein on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Ian Spielman on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Ian Spielman on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Glynn Hamlett on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Glynn Hamlett on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
15 June 2015 | Secretary's details changed for Realty Management Limited on 12 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Realty Management Limited on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Glynn Hamlett on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Glynn Hamlett on 12 June 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
11 November 2011 | Appointment of Ian Spielman as a director (3 pages) |
11 November 2011 | Appointment of Harry Goldstein as a director (3 pages) |
11 November 2011 | Appointment of Harry Goldstein as a director (3 pages) |
11 November 2011 | Appointment of Ian Spielman as a director (3 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Termination of appointment of Veronica Berks as a director (1 page) |
1 June 2011 | Termination of appointment of Veronica Berks as a director (1 page) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
31 August 2010 | Appointment of Glynn Hamlett as a director (3 pages) |
31 August 2010 | Appointment of Glynn Hamlett as a director (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Director's details changed for Veronica Irene Berks on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Veronica Irene Berks on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
18 May 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Veronica Irene Berks on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
8 January 2010 | Termination of appointment of Trevor Lerman as a director (2 pages) |
8 January 2010 | Termination of appointment of Trevor Lerman as a director (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (8 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Return made up to 15/05/08; change of members (7 pages) |
3 June 2008 | Return made up to 15/05/08; change of members (7 pages) |
30 May 2007 | Return made up to 15/05/07; change of members (7 pages) |
30 May 2007 | Return made up to 15/05/07; change of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (12 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | Return made up to 15/05/05; no change of members (7 pages) |
19 May 2005 | Return made up to 15/05/05; no change of members (7 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 8 lincoln court stanley road salford M7 4HW (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 8 lincoln court stanley road salford M7 4HW (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 15/05/04; change of members
|
11 June 2004 | Return made up to 15/05/04; change of members
|
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Return made up to 15/05/03; full list of members (8 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 15/05/03; full list of members (8 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 15/05/02; change of members (7 pages) |
28 June 2002 | Return made up to 15/05/02; change of members (7 pages) |
12 June 2001 | Return made up to 15/05/01; change of members (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 15/05/01; change of members (6 pages) |
9 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 July 1997 | Return made up to 15/05/97; change of members (6 pages) |
21 July 1997 | Return made up to 15/05/97; change of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 July 1995 | New secretary appointed;director resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New secretary appointed;director resigned (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |