Company NameBrentwood House Management Company (Manchester) Limited
DirectorsMaurice Neumann and Avrohom Neumann
Company StatusActive
Company Number01487030
CategoryPrivate Limited Company
Incorporation Date24 March 1980(44 years, 1 month 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 Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(20 years after company formation)
Appointment Duration24 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Maurice Neumann
NationalityBritish
StatusCurrent
Appointed23 March 2000(20 years after company formation)
Appointment Duration24 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Avrohom Neumann
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(36 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteward House
309 Bury New Road
Salford
Manchester
M7 2YN
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2000)
RoleManufacturer
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Hilary Bernice Barr
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(11 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parksway
Prestwich
Manchester
M25 0JE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed13 May 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernard Frain
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(38 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 22 November 2018)
RoleSteward
Country of ResidenceEngland
Correspondence AddressFlat 18 Brentwood House,Flixton Road
Urmston
Manchester
M41 5GS

Location

Registered AddressSteward House
309 Bury New Road
Salford
Manchester
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1A. Ormsby & J. Ormsby
3.33%
Ordinary B
1 at £1Gale
3.33%
Ordinary B
1 at £1Hilary Barr
3.33%
Ordinary A
1 at £1K. Simister
3.33%
Ordinary B
1 at £1Morgan
3.33%
Ordinary B
1 at £1Mr A. Holland
3.33%
Ordinary B
1 at £1Mr Alan Brookes
3.33%
Ordinary B
1 at £1Mr C. Wall
3.33%
Ordinary B
1 at £1Mr Geoffrey Howarth
3.33%
Ordinary B
1 at £1Mr K.a. Allen
3.33%
Ordinary B
1 at £1Mr R. Pearson
3.33%
Ordinary B
1 at £1Mr S. Maybury
3.33%
Ordinary B
1 at £1Mr W. Thompson
3.33%
Ordinary B
1 at £1Mrs A.a. Smith
3.33%
Ordinary B
1 at £1Mrs B. Pierpoint-smith
3.33%
Ordinary B
1 at £1Mrs G. Stockman
3.33%
Ordinary B
1 at £1Mrs Norma Ivens
3.33%
Ordinary B
1 at £1Ms A. Pierce-davis
3.33%
Ordinary B
1 at £1Ms E.j. Raiser
3.33%
Ordinary B
1 at £1S. Farnell & L. Farnell
3.33%
Ordinary B

Financials

Year2014
Net Worth£23,165
Cash£60,085
Current Liabilities£39,430

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due26 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

9 November 2023Micro company accounts made up to 30 June 2023 (4 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (6 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (6 pages)
10 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 March 2023Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
27 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
24 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 June 2020Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
17 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 February 2019Resolutions
  • RES13 ‐ Re-app directors 24/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 February 2019Memorandum and Articles of Association (5 pages)
22 November 2018Termination of appointment of Bernard Frain as a director on 22 November 2018 (1 page)
13 November 2018Appointment of Mr Bernard Frain as a director on 8 November 2018 (2 pages)
25 October 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
7 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
16 June 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 May 2016Appointment of Mr Avrohom Neumann as a director on 4 April 2016 (2 pages)
20 May 2016Termination of appointment of Hilary Bernice Barr as a director on 1 January 2015 (1 page)
20 May 2016Termination of appointment of Hilary Bernice Barr as a director on 1 January 2015 (1 page)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30
(7 pages)
20 May 2016Appointment of Mr Avrohom Neumann as a director on 4 April 2016 (2 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30
(7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(9 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(9 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 30
(4 pages)
11 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 30
(4 pages)
11 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 30
(4 pages)
6 June 2014Annual return made up to 26 March 2014 with a full list of shareholders (8 pages)
6 June 2014Annual return made up to 26 March 2014 with a full list of shareholders (8 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2012Register inspection address has been changed from 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page)
24 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Mrs Hilary Bernice Barr on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
24 May 2012Register inspection address has been changed from 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page)
24 May 2012Director's details changed for Mrs Hilary Bernice Barr on 24 May 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Register inspection address has been changed from 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page)
9 February 2012Annual return made up to 26 March 2011 with a full list of shareholders (12 pages)
9 February 2012Annual return made up to 26 March 2011 with a full list of shareholders (12 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register inspection address has been changed from 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
9 February 2012Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
26 January 2012Register inspection address has been changed (1 page)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Register inspection address has been changed (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 August 2009Return made up to 26/03/09; full list of members (7 pages)
25 August 2009Return made up to 26/03/09; full list of members (7 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
24 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
10 February 2009Return made up to 26/03/07; change of members (5 pages)
10 February 2009Return made up to 26/03/07; change of members (5 pages)
10 February 2009Return made up to 06/03/08; change of members (11 pages)
10 February 2009Return made up to 06/03/08; change of members (11 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
20 June 2006Return made up to 26/03/06; full list of members (14 pages)
20 June 2006Return made up to 26/03/06; full list of members (14 pages)
24 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 September 2005Return made up to 26/03/05; change of members (8 pages)
9 September 2005Return made up to 26/03/05; change of members (8 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
20 July 2004Return made up to 26/03/04; full list of members (15 pages)
20 July 2004Return made up to 26/03/04; full list of members (15 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
30 April 2003Return made up to 26/03/03; change of members (7 pages)
30 April 2003Return made up to 26/03/03; change of members (7 pages)
26 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
26 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
20 June 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
12 April 2001Return made up to 26/03/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 April 2001Return made up to 26/03/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Return made up to 26/03/00; change of members (6 pages)
15 April 2000Return made up to 26/03/00; change of members (6 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
31 August 1999Full accounts made up to 30 June 1999 (8 pages)
31 August 1999Full accounts made up to 30 June 1999 (8 pages)
4 May 1999Return made up to 26/03/99; full list of members (7 pages)
4 May 1999Return made up to 26/03/99; full list of members (7 pages)
8 September 1998Full accounts made up to 30 June 1998 (8 pages)
8 September 1998Full accounts made up to 30 June 1998 (8 pages)
13 October 1997Full accounts made up to 30 June 1997 (8 pages)
13 October 1997Full accounts made up to 30 June 1997 (8 pages)
17 July 1997Return made up to 26/03/97; full list of members (4 pages)
17 July 1997Return made up to 26/03/97; full list of members (4 pages)
10 July 1997Full accounts made up to 30 June 1996 (7 pages)
10 July 1997Full accounts made up to 30 June 1996 (7 pages)
15 April 1996Registered office changed on 15/04/96 from: 480 cheetham hill road manchester 8 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 480 cheetham hill road manchester 8 (1 page)
4 April 1996Return made up to 26/03/96; change of members (6 pages)
4 April 1996Return made up to 26/03/96; change of members (6 pages)
27 March 1996Full accounts made up to 30 June 1995 (5 pages)
27 March 1996Full accounts made up to 30 June 1995 (5 pages)
5 April 1995Return made up to 29/03/95; no change of members (4 pages)
5 April 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 March 1980Incorporation (17 pages)
24 March 1980Incorporation (17 pages)