Company NameBlackfields Court Management Company Limited
DirectorIlan Lang
Company StatusActive
Company Number01644894
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 9 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 Ilan Lang
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(28 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Blackfields, Bury New Road
Salford
M7 4WG
Director NameMarilyn Green
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1993)
RoleSecretary
Correspondence AddressPenthouse A 14 Blackfields Court
Bury New Road
Salford
Manchester
M7 0WU
Director NameMr Anthony Wechsler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 1996)
RoleTeacher
Correspondence Address9 Blackfields Court
Bury New Road
Salford
Lancashire
M7 4WG
Secretary NameMrs Lisa Moas
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressFlat 3 Blackfields Court
Bury New Road
Salford
Lancs
M7 0WU
Secretary NameMarilyn Green
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 February 1994)
RoleCompany Director
Correspondence AddressPenthouse A 14 Blackfields Court
Bury New Road
Salford
Manchester
M7 0WU
Secretary NameHerman Markovitz
NationalityBritish
StatusResigned
Appointed13 February 1994(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address14b Blackfields Court
Bury New Road
Salford Manchester
Lancashire
M7 0WU
Director NameHerman Markovic
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 1999)
RoleRetired
Correspondence Address14b Blackfields
Bury New Road
Salford
M7 4WG
Director NameRhoda Lilian Markovic
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1996(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2003)
RoleHousewife
Correspondence Address14b Blackfields Court
Manchester
M7 0WU
Secretary NameJoseph Lang
NationalityBritish
StatusResigned
Appointed09 November 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address1 Blackfields
Bury New Road
Salford
Manchester
M7 4WG
Secretary NameEnid Jones
NationalityBritish
StatusResigned
Appointed19 July 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 2004)
RoleLegal Assistant
Correspondence Address35 Bury New Road
Prestwich
Manchester
Lancashire
M25 9JY
Director NameFrancis John Anthony Branagan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address9 Blackfields
Salford
F=Greater Manchester
M7 4WG
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Director NameDonald Johnson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2007)
RoleRetired
Correspondence Address12 Blackfields Court
Bury New Road
Salford
M7 4WG
Director NameDonald Johnson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2007)
RoleRetired
Correspondence Address12 Blackfields Court
Bury New Road
Salford
M7 4WG
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(24 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2007)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Director NameMr Ilan Lang
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Blackfields Court
Bury New Road
Manchester
Lancashire
M7 4WG
Director NameMrs Rachel Shonn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Blackfields Court
Bury New Road
Manchester
Lancashire
M7 4WG
Director NameMr Raymond Martin Solomon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Secretary NameMr Raymond Martin Solomon
NationalityBritish
StatusResigned
Appointed25 May 2007(24 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Director NameMrs Rachel Shonn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14a Blackfields, Bury New Road
Salford
M7 4WG

Contact

Telephone0161 7739529
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dr B.d. Cohen
7.14%
Ordinary
1 at £1Miss C.m. Kennedy
7.14%
Ordinary
1 at £1Mr D. Johnson
7.14%
Ordinary
1 at £1Mr Francis Branagan
7.14%
Ordinary
1 at £1Mr I. Lang
7.14%
Ordinary
1 at £1Mr J. Lang
7.14%
Ordinary
1 at £1Mr Navid Amani
7.14%
Ordinary
1 at £1Mr Robert Mark Suppree
7.14%
Ordinary
1 at £1Mr S. Bower
7.14%
Ordinary
1 at £1Mrs E. Lang
7.14%
Ordinary
1 at £1Mrs T. Braham
7.14%
Ordinary
1 at £1Ms R. Shom
7.14%
Ordinary
1 at £1R. Solomon & S. Solomon
7.14%
Ordinary
1 at £1Rachel Kramer
7.14%
Ordinary

Financials

Year2014
Net Worth£7,800
Cash£7,310

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 30 June 2019 (6 pages)
2 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
23 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 May 2017Registered office address changed from C/O Alan Barr & Co 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 17 May 2017 (1 page)
17 May 2017Registered office address changed from C/O Alan Barr & Co 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 17 May 2017 (1 page)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
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)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 14
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 14
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14
(4 pages)
6 November 2013Termination of appointment of Rachel Shonn as a director (1 page)
6 November 2013Termination of appointment of Rachel Shonn as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 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)
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)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 July 2011Termination of appointment of Raymond Solomon as a secretary (1 page)
8 July 2011Termination of appointment of Raymond Solomon as a director (1 page)
8 July 2011Termination of appointment of Raymond Solomon as a secretary (1 page)
8 July 2011Termination of appointment of Raymond Solomon as a director (1 page)
23 June 2011Appointment of Mrs Rachel Shonn as a director (2 pages)
23 June 2011Appointment of Mrs Rachel Shonn as a director (2 pages)
23 June 2011Appointment of Mr Ilan Lang as a director (2 pages)
23 June 2011Appointment of Mr Ilan Lang as a director (2 pages)
14 April 2011Termination of appointment of Ilan Lang as a director (1 page)
14 April 2011Termination of appointment of Ilan Lang as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Ilan Lang on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Ilan Lang on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
16 January 2009Appointment terminated director rachel shonn (1 page)
16 January 2009Appointment terminated director rachel shonn (1 page)
8 January 2009Return made up to 31/12/08; full list of members (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (8 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 February 2006Return made up to 31/12/05; full list of members (10 pages)
2 February 2006Return made up to 31/12/05; full list of members (10 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 February 2004Return made up to 31/12/03; full list of members (11 pages)
11 February 2004Return made up to 31/12/03; full list of members (11 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 February 2003Return made up to 31/12/02; full list of members (11 pages)
26 February 2003Return made up to 31/12/02; full list of members (11 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 14B blackfields court salford manchester M7 0WU (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 14B blackfields court salford manchester M7 0WU (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
23 January 2002Return made up to 31/12/01; full list of members (10 pages)
23 January 2002Return made up to 31/12/01; full list of members (10 pages)
30 January 2001Full accounts made up to 30 June 2000 (9 pages)
30 January 2001Full accounts made up to 30 June 2000 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (10 pages)
28 February 2000Return made up to 31/12/99; full list of members (10 pages)
28 February 2000Return made up to 31/12/99; full list of members (10 pages)
19 January 2000Full accounts made up to 30 June 1999 (9 pages)
19 January 2000Full accounts made up to 30 June 1999 (9 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
8 February 1999Full accounts made up to 30 June 1998 (9 pages)
8 February 1999Full accounts made up to 30 June 1998 (9 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 July 1998Full accounts made up to 30 June 1997 (9 pages)
3 July 1998Full accounts made up to 30 June 1997 (9 pages)
12 March 1998Return made up to 31/12/96; full list of members (6 pages)
12 March 1998Return made up to 31/12/96; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: penthouse "b" 14 blackfields court bury new road salford M7 0WU (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: penthouse "b" 14 blackfields court bury new road salford M7 0WU (1 page)
7 August 1996New director appointed (2 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
21 June 1982Incorporation (14 pages)
21 June 1982Incorporation (14 pages)