Company NameFalkland Management Company Limited
DirectorsHarry Goldstein and BSD Estates Ltd
Company StatusActive
Company Number01412696
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 2 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 Harry Goldstein
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(32 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Leicester Road
Salford
M7 4GB
Director NameBSD Estates Ltd (Corporation)
StatusCurrent
Appointed17 November 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address136 Leicester Road
Salford
M7 4GB
Director NameRalph Burns
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1995)
RoleRetired
Correspondence Address15 Lincoln Court
Salford
Lancashire
M7 4HW
Director NameMichael Steinman
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1995)
RoleRetired
Correspondence Address24 Lincoln Court
Salford
Lancashire
M7 4HW
Secretary NameMichael Steinman
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 1995)
RoleCompany Director
Correspondence Address24 Lincoln Court
Salford
Lancashire
M7 4HW
Director NameLottie Cohen
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address17 Lincoln Court
Stanley Road
Broughton Park
Manchester
M40 2NQ
Director NameSylvia Lerman
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(16 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2006)
RoleHousewife
Correspondence Address29 Lincoln Court
Stanley Road
Broughton Park
Salford
M7 4HW
Secretary NameLaurel Burns
NationalityBritish
StatusResigned
Appointed05 July 1995(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2003)
RoleHosewife
Correspondence Address15 Lincoln Court
Stanley Road
Broughton Park
Salford
M7 4HW
Director NameVeronica Irene Berks
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(24 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln Court
Stanley Road
Salford
Greater Manchester Lancashire
M7 4HW
Secretary NameVeronica Irene Berks
NationalityBritish
StatusResigned
Appointed28 February 2003(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln Court
Stanley Road
Salford
Greater Manchester Lancashire
M7 4HW
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed01 December 2004(25 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameTrevor Lerman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address12 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Director NameGlynn Hamlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Ian Spielman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(32 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Richard Steinberger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(41 years, 7 months after company formation)
Appointment Duration4 months (resigned 11 January 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed22 June 2005(26 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 October 2023)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Contact

Websitewww.admanagementinc.com

Location

Registered Address136 Leicester Road
Salford
M7 4GB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Langsams
9.09%
Ordinary
3 at £1Mr Harry Goldstein & Mrs Marsha Goldstein
9.09%
Ordinary
2 at £1Klyne
6.06%
Ordinary
2 at £1Mrs E. Begal
6.06%
Ordinary
1 at £1C.e. Berrington & D.r. Berrington
3.03%
Ordinary
1 at £1Cohen
3.03%
Ordinary
1 at £1J. Freifeld
3.03%
Ordinary
1 at £1J. Michelow
3.03%
Ordinary
1 at £1Labrecht
3.03%
Ordinary
1 at £1M. Neumann
3.03%
Ordinary
1 at £1M.b. Bookatz
3.03%
Ordinary
1 at £1Mr C.v. Fulda
3.03%
Ordinary
1 at £1Mr D.s. Israel
3.03%
Ordinary
1 at £1Mr G. Hamlett
3.03%
Ordinary
1 at £1Mr H. Graff
3.03%
Ordinary
1 at £1Mr N. Hargreaves
3.03%
Ordinary
1 at £1Mrs A. Goodall
3.03%
Ordinary
1 at £1Mrs Frankel & Mr Frankel
3.03%
Ordinary
1 at £1R. Lebrecht & C.s. Lebrecht
3.03%
Ordinary
1 at £1S.c. Hoff & J. Roberts
3.03%
Ordinary
-OTHER
21.21%
-

Financials

Year2014
Net Worth£22,362
Cash£20,234
Current Liabilities£2,286

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

12 January 2021Termination of appointment of Richard Steinberger as a director on 11 January 2021 (1 page)
8 September 2020Appointment of Mr Richard Steinberger as a director on 8 September 2020 (2 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (7 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (7 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 33
(7 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 33
(7 pages)
11 May 2016Termination of appointment of Glynn Hamlett as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Glynn Hamlett as a director on 11 May 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page)
22 October 2015Secretary's details changed for Realty Management Limited on 21 October 2015 (1 page)
20 October 2015Director's details changed for Mr Harry Goldstein on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Harry Goldstein on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Ian Spielman on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Ian Spielman on 20 October 2015 (2 pages)
18 September 2015Registered 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 2015Registered 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 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Glynn Hamlett on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Glynn Hamlett on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
15 June 2015Secretary's details changed for Realty Management Limited on 12 June 2015 (1 page)
15 June 2015Secretary's details changed for Realty Management Limited on 12 June 2015 (1 page)
12 June 2015Director's details changed for Glynn Hamlett on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 33
(8 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 33
(8 pages)
12 June 2015Director's details changed for Glynn Hamlett on 12 June 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 33
(9 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 33
(9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
11 November 2011Appointment of Ian Spielman as a director (3 pages)
11 November 2011Appointment of Harry Goldstein as a director (3 pages)
11 November 2011Appointment of Harry Goldstein as a director (3 pages)
11 November 2011Appointment of Ian Spielman as a director (3 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 June 2011Termination of appointment of Veronica Berks as a director (1 page)
1 June 2011Termination of appointment of Veronica Berks as a director (1 page)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
31 August 2010Appointment of Glynn Hamlett as a director (3 pages)
31 August 2010Appointment of Glynn Hamlett as a director (3 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 May 2010Director's details changed for Veronica Irene Berks on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Veronica Irene Berks on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
18 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Veronica Irene Berks on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
8 January 2010Termination of appointment of Trevor Lerman as a director (2 pages)
8 January 2010Termination of appointment of Trevor Lerman as a director (2 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 June 2009Return made up to 15/05/09; full list of members (8 pages)
22 June 2009Return made up to 15/05/09; full list of members (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 June 2008Return made up to 15/05/08; change of members (7 pages)
3 June 2008Return made up to 15/05/08; change of members (7 pages)
30 May 2007Return made up to 15/05/07; change of members (7 pages)
30 May 2007Return made up to 15/05/07; change of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
22 September 2006Full accounts made up to 31 December 2005 (10 pages)
22 September 2006Full accounts made up to 31 December 2005 (10 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
19 May 2006Return made up to 15/05/06; full list of members (12 pages)
19 May 2006Return made up to 15/05/06; full list of members (12 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
19 May 2005Return made up to 15/05/05; no change of members (7 pages)
19 May 2005Return made up to 15/05/05; no change of members (7 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 8 lincoln court stanley road salford M7 4HW (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: 8 lincoln court stanley road salford M7 4HW (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
29 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 15/05/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/04
(9 pages)
11 June 2004Return made up to 15/05/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/04
(9 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 October 2003Return made up to 15/05/03; full list of members (8 pages)
3 October 2003Director resigned (1 page)
3 October 2003Return made up to 15/05/03; full list of members (8 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 15/05/02; change of members (7 pages)
28 June 2002Return made up to 15/05/02; change of members (7 pages)
12 June 2001Return made up to 15/05/01; change of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 15/05/01; change of members (6 pages)
9 June 2000Return made up to 15/05/00; full list of members (6 pages)
9 June 2000Return made up to 15/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 December 1999 (6 pages)
31 March 2000Full accounts made up to 31 December 1999 (6 pages)
30 June 1999Return made up to 15/05/99; full list of members (6 pages)
30 June 1999Return made up to 15/05/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (6 pages)
21 July 1997Return made up to 15/05/97; change of members (6 pages)
21 July 1997Return made up to 15/05/97; change of members (6 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 May 1996Return made up to 15/05/96; full list of members (6 pages)
10 May 1996Return made up to 15/05/96; full list of members (6 pages)
12 March 1996Full accounts made up to 31 December 1995 (7 pages)
12 March 1996Full accounts made up to 31 December 1995 (7 pages)
27 July 1995New secretary appointed;director resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New secretary appointed;director resigned (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
23 May 1995Return made up to 15/05/95; full list of members (6 pages)
23 May 1995Return made up to 15/05/95; full list of members (6 pages)