Company NameStatepier Limited
DirectorsHyman Weiss and Philip Weiss
Company StatusActive
Company Number01933843
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 6 months after company formation)
Appointment Duration33 years, 2 months
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
StatusCurrent
Appointed25 March 2021(35 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 November 2020)
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
Appointed31 January 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1991(5 years, 6 months after company formation)
Appointment Duration31 years, 1 month (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1993(7 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Malka Sofer
6.00%
Ordinary B
30 at £1Ziporan Sofer
6.00%
Ordinary B
28 at £1Aharon Sofer
5.60%
Ordinary B
28 at £1Mordechai Sofer
5.60%
Ordinary B
28 at £1Moshe Sofer
5.60%
Ordinary B
28 at £1Samuel R. Sofer
5.60%
Ordinary B
28 at £1Yocheved Sofer
5.60%
Ordinary B
50 at £1Eli Weissmandl
10.00%
Ordinary A
50 at £1Joel Weissmandl
10.00%
Ordinary A
50 at £1Joseph Weissmandl
10.00%
Ordinary A
50 at £1Mark Weissmandl
10.00%
Ordinary A
50 at £1Michael Weissmandl
10.00%
Ordinary A
50 at £1Rose Sofer
10.00%
Ordinary B

Financials

Year2014
Net Worth£433,509
Cash£59,713
Current Liabilities£233,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

27 March 1996Delivered on: 10 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and esther goldberger, speedmanor limited, pleasant properties limited, heaton park estates limited and ultramanor limited as mortgagor and by westerley investments limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or esther goldberger, speedmanor limited, pleasant properties limited, heaton park estates limited, ultramanor limited and westerley investments limited to the chargee on any account whatsoever notwithstanding anything contained in the charge to the contrary it is expressly stipulated that the liability of the several persons constituting the mortgagor hereunder shall be confined to their interest from time to time in the mortgaged property.
Particulars: 19 lane end road, burnage, manchester, greater manchester t/no. GM654250.
Outstanding
11 March 1988Delivered on: 31 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from nominee holdings (manchester) limited to the chargee on any account whatsoever.
Particulars: Ribchester house lancaster road preston lancashire T.N. LA322044 and the proceeds of sale thereof.
Outstanding

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
2 February 2018Notification of Hyman Weiss as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
2 February 2018Notification of Philip Weiss as a person with significant control on 2 February 2018 (2 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500
(9 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500
(9 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(9 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(9 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(9 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(9 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 21/01/09; full list of members (8 pages)
21 January 2009Return made up to 21/01/09; full list of members (8 pages)
13 March 2008Return made up to 21/01/08; no change of members (8 pages)
13 March 2008Return made up to 21/01/08; no change of members (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 21/01/07; full list of members (6 pages)
24 January 2007Return made up to 21/01/07; full list of members (6 pages)
6 March 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 March 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 21/01/05; full list of members (12 pages)
14 February 2005Return made up to 21/01/05; full list of members (12 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 January 2004Return made up to 21/01/04; full list of members (12 pages)
26 January 2004Return made up to 21/01/04; full list of members (12 pages)
5 March 2003Return made up to 21/01/03; full list of members (12 pages)
5 March 2003Return made up to 21/01/03; full list of members (12 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 21/01/02; full list of members (11 pages)
6 February 2002Return made up to 21/01/02; full list of members (11 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 21/01/01; full list of members (11 pages)
25 January 2001Return made up to 21/01/01; full list of members (11 pages)
25 February 2000Return made up to 21/01/00; full list of members (11 pages)
25 February 2000Return made up to 21/01/00; full list of members (11 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 21/01/99; no change of members (11 pages)
21 April 1999Return made up to 21/01/99; no change of members (11 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 21/01/98; full list of members (12 pages)
24 February 1998Return made up to 21/01/98; full list of members (12 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 21/01/97; no change of members (10 pages)
6 March 1997Return made up to 21/01/97; no change of members (10 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 21/01/96; no change of members (10 pages)
14 February 1996Return made up to 21/01/96; no change of members (10 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)