Company NameBrowngate Property Management Limited
DirectorsMarion Dacosta and Josh Huglin
Company StatusActive
Company Number01637547
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 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 NameMrs Marion Dacosta
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(31 years after company formation)
Appointment Duration10 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address72 Scholes Lane
Prestwich
Manchester
M25 0AQ
Director NameJosh Huglin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Chambers 43 Castle Street
Liverpool
L2 9TL
Director NameMrs Eeky Leatrice Gilby
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 1995)
RoleRadiographer
Correspondence Address4 Moorhill Court
494 Bury New Road
Salford
M7 4WN
Director NameMartin Ellis Berens
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 October 2001)
RoleFashion Agent
Correspondence AddressFlat 6 Moorhill Court
494 Bury New Road
Manchester
M7 4WN
Director NameRobert James Walker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 07 August 1991)
RoleAdvertising Photographer
Correspondence AddressFlat 9 Morehill Court
Bury New Road
Salford
Manchester
M7 0WN
Secretary NameMartin Ellis Berens
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 October 2001)
RoleFashion Agent
Correspondence AddressFlat 6 Moorhill Court
494 Bury New Road
Manchester
M7 4WN
Director NameKay Newman
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressFlat 5 Moorhill Court
494 Bury New Road
Manchester
M25 3AL
Director NameJonathan Steven Goldstone
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address7 Moor Hill Court
494 Bury New Road
Salford
M7 4WN
Director NameMr Robert Wilkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(19 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 21 April 2021)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Secretary NameMr Robert Wilkins
NationalityBritish
StatusResigned
Appointed05 October 2001(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 October 2002)
RoleAccounting Technician Trainee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed20 October 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2004)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameNorman Averbach
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2004)
RolePharmacist
Correspondence Address6 Moorhill Court
494 Bury New Road
Salford
Lancashire
M7 4WN
Director NameIan Friend
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2008)
RoleAccountant
Correspondence AddressFlat 4 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Secretary NameJudith Friend
NationalityBritish
StatusResigned
Appointed14 December 2004(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2008)
RoleAdministrator
Correspondence AddressFlat 4 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Director NameMrs Kay Newman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2011)
RoleRetired Business Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Secretary NameMrs Kay Newman
NationalityBritish
StatusResigned
Appointed16 April 2008(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2011)
RoleRetired Business Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Director NameMrs Lily Abramson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(29 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2013)
RoleRetired Housewife
Country of ResidenceEngland
Correspondence AddressFlat 3 Moorhill Court
494 Bury New Road
Salford
M7 4WN
Secretary NameMrs Lily Abramson
StatusResigned
Appointed06 June 2011(29 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressFlat 3 Moorhill Court 494 Bury New Road
Salford
Greater Manchester
M7 4WN
Secretary NameMr Baruch Azriel Videan
StatusResigned
Appointed01 June 2013(31 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2018)
RoleCompany Director
Correspondence AddressFlat 4 Moorhill Court
494 Bury New Road
Salford
Greater Manchester
M7 4WN
Director NameMr Eli Serruya
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKjg 1 City Road East
Manchester
M15 4PN

Location

Registered Address71 A Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Eli Surreya
11.11%
Ordinary
1 at £1Executors Of D. Clyne
11.11%
Ordinary
1 at £1Hadassah Naomi Steinberg
11.11%
Ordinary
1 at £1Highlodge Agencies LTD
11.11%
Ordinary
1 at £1Howard Scott Da-costa & Marion Jane Da-costa
11.11%
Ordinary
1 at £1Mr Jonathan Malcolm Pawlowski
11.11%
Ordinary
1 at £1Mr Norman Auerbach
11.11%
Ordinary
1 at £1Mr Robert Wilkins
11.11%
Ordinary
1 at £1Mrs Lilly Abramson
11.11%
Ordinary

Financials

Year2014
Net Worth£4,842
Cash£3,886
Current Liabilities£644

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

19 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
25 October 2022Cessation of Chaim Leib Pomerantz as a person with significant control on 20 January 2022 (1 page)
6 October 2022Termination of appointment of Eli Serruya as a director on 3 October 2022 (1 page)
6 October 2022Appointment of Josh Huglin as a director on 3 October 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
4 January 2022Cessation of Lilly Abramson as a person with significant control on 17 June 2021 (1 page)
4 January 2022Confirmation statement made on 10 December 2021 with updates (4 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
7 July 2021Registered office address changed from Flat 1 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN to 71 a Windsor Road Prestwich Manchester M25 0DB on 7 July 2021 (1 page)
22 June 2021Appointment of Mr Eli Serruya as a director on 22 June 2021 (2 pages)
26 April 2021Termination of appointment of Robert Wilkins as a director on 21 April 2021 (1 page)
21 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
26 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
14 September 2020Notification of Chaim Leib Pomerantz as a person with significant control on 6 August 2020 (2 pages)
14 September 2020Cessation of Norman Auerbach as a person with significant control on 6 August 2020 (1 page)
3 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
10 December 2019Cessation of Jonathan Malcom Pawlovski as a person with significant control on 28 November 2019 (1 page)
10 December 2019Notification of Sharon Michal Sebbag as a person with significant control on 28 November 2019 (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 July 2018Termination of appointment of Baruch Azriel Videan as a secretary on 25 July 2018 (1 page)
14 February 2018Notification of Mike Clyne as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2018Notification of Jonathan Malcom Pawlovski as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Notification of Ian Clyne as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Notification of Highlodge Agencies Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Notification of Hadassah Naomi Steinberg as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Howard Scott Dacosta as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Change of details for Mrs Marion Dacosta as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Change of details for Mrs Marion Dacosta as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Howard Scott Dacosta as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Josh Huglin as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Josh Huglin as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Robert Wilkins as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Norman Auerbach as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Lilly Abramson as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Marion Dacosta as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Robert Wilkins as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Marion Dacosta as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Norman Auerbach as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Lilly Abramson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9
(6 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9
(6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9
(6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Appointment of Mrs Marion Dacosta as a director (2 pages)
1 July 2013Appointment of Mr Baruch Azriel Videan as a secretary (2 pages)
1 July 2013Appointment of Mr Baruch Azriel Videan as a secretary (2 pages)
1 July 2013Appointment of Mrs Marion Dacosta as a director (2 pages)
26 June 2013Termination of appointment of Lily Abramson as a director (1 page)
26 June 2013Termination of appointment of Lily Abramson as a secretary (1 page)
26 June 2013Termination of appointment of Lily Abramson as a director (1 page)
26 June 2013Termination of appointment of Lily Abramson as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Secretary's details changed for Mrs Lily Abramson on 6 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Lily Abramson on 6 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Lily Abramson on 6 June 2011 (2 pages)
13 June 2011Appointment of Mrs Lily Abramson as a secretary (1 page)
13 June 2011Appointment of Mrs Lily Abramson as a secretary (1 page)
10 June 2011Appointment of Mrs Lily Abramson as a director (2 pages)
10 June 2011Appointment of Mrs Lily Abramson as a director (2 pages)
17 May 2011Termination of appointment of Kay Newman as a director (1 page)
17 May 2011Termination of appointment of Kay Newman as a secretary (1 page)
17 May 2011Termination of appointment of Kay Newman as a secretary (1 page)
17 May 2011Termination of appointment of Kay Newman as a director (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Director's details changed for Robert Wilkins on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Robert Wilkins on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Kay Newman on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Kay Newman on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 January 2009Registered office changed on 08/01/2009 from flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
7 January 2009Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page)
7 January 2009Director's change of particulars / robert wilkins / 05/10/2001 (1 page)
7 January 2009Director's change of particulars / robert wilkins / 05/10/2001 (1 page)
7 January 2009Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page)
27 August 2008Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page)
27 August 2008Director's change of particulars / robert wilkins / 20/08/2008 (1 page)
27 August 2008Director's change of particulars / robert wilkins / 20/08/2008 (1 page)
27 August 2008Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page)
27 August 2008Director and secretary's change of particulars / kay newman / 16/04/2008 (1 page)
22 April 2008Director and secretary appointed kay newman (1 page)
22 April 2008Director and secretary appointed kay newman (1 page)
17 April 2008Registered office changed on 17/04/2008 from 4 moorhill court 494 bury new road salford M7 4WN (1 page)
17 April 2008Registered office changed on 17/04/2008 from 4 moorhill court 494 bury new road salford M7 4WN (1 page)
16 April 2008Appointment terminated director ian friend (1 page)
16 April 2008Appointment terminated secretary judith friend (1 page)
16 April 2008Appointment terminated director ian friend (1 page)
16 April 2008Appointment terminated secretary judith friend (1 page)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/05
(9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/05
(9 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
28 February 2003Return made up to 31/12/02; full list of members (9 pages)
28 February 2003Return made up to 31/12/02; full list of members (9 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page)
12 November 2002Registered office changed on 12/11/02 from: flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
23 October 2002Accounting reference date extended from 23/05/02 to 31/10/02 (1 page)
23 October 2002Accounting reference date extended from 23/05/02 to 31/10/02 (1 page)
26 March 2002Total exemption small company accounts made up to 23 May 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 23 May 2001 (4 pages)
18 January 2002Registered office changed on 18/01/02 from: harris davies partnership 75 mosley street manchester M2 3HR (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: harris davies partnership 75 mosley street manchester M2 3HR (1 page)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
22 March 2001Accounts for a small company made up to 23 May 2000 (5 pages)
22 March 2001Accounts for a small company made up to 23 May 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(10 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(10 pages)
13 March 2000Accounts for a small company made up to 23 May 1999 (5 pages)
13 March 2000Accounts for a small company made up to 23 May 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 1999Accounts for a small company made up to 23 May 1998 (5 pages)
17 April 1999Accounts for a small company made up to 23 May 1998 (5 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 23 May 1997 (5 pages)
26 February 1998Accounts for a small company made up to 23 May 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 23 May 1996 (5 pages)
13 March 1997Accounts for a small company made up to 23 May 1996 (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; full list of members (4 pages)
22 March 1996Return made up to 31/12/95; full list of members (4 pages)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
12 April 1995Return made up to 31/12/94; no change of members (4 pages)
12 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 May 1982Incorporation (15 pages)