Company NameMancunian Estates Limited
Company StatusActive
Company Number01567641
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(18 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(18 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Philip Weiss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Pinchas Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration28 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration30 years, 12 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration30 years, 12 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Henry Neumann
25.00%
Ordinary
25 at £1Hyman Weiss
25.00%
Ordinary
25 at £1Philip Weiss
25.00%
Ordinary
25 at £1Pinchas Neumann
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,876
Current Liabilities£2,040

Accounts

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

Returns

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

Charges

22 November 1990Delivered on: 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that leasehold land on the west side of bredbury park way bredbury now known as units 1-15 bredbury park industrial estate bredbury park way bredbury stockport greater manchester and registered at hm land registry under title number gm 476352 by way of fixed charge the plant machinery and fixtures and fittings, furniture equipment, implements and utensils now and in the future at the property described above.
Outstanding

Filing History

15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(7 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(7 pages)
29 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(7 pages)
19 February 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
9 November 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
30 November 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
18 December 2006Return made up to 14/12/06; full list of members (3 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 January 2006Return made up to 14/12/05; full list of members (9 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
7 January 2005Return made up to 14/12/04; full list of members (9 pages)
15 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 May 2004Registered office changed on 15/05/04 from: harvester house 37 peter st manchester M2 5QD (1 page)
29 December 2003Return made up to 14/12/03; full list of members (9 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 December 2002Return made up to 14/12/02; full list of members (9 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
20 March 2001Full accounts made up to 30 September 2000 (6 pages)
15 December 2000Return made up to 14/12/00; full list of members (8 pages)
6 July 2000Full accounts made up to 30 September 1999 (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 January 2000Return made up to 14/12/99; full list of members (8 pages)
21 April 1999Full accounts made up to 30 September 1998 (7 pages)
11 January 1999Return made up to 14/12/98; no change of members (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
5 January 1998Return made up to 14/12/97; no change of members (10 pages)
6 February 1997Return made up to 14/12/96; full list of members (12 pages)
2 December 1996Full accounts made up to 30 September 1996 (4 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
25 April 1996Full accounts made up to 30 September 1995 (4 pages)
28 December 1995Return made up to 14/12/95; no change of members (22 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Full accounts made up to 30 September 1994 (6 pages)