Company NameBerkeley Court Salford Management Limited
DirectorPhilip Weiss
Company StatusActive
Company Number01979950
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
Director NameBernard Perner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat 18 Berkeley Court
150 Bury Old Road
Manchester
Lancashire
M7 4QZ
Director NameIsaac Sidney Woolfe
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressFlat 3 Berkeley Court
150 Bury Old Road
Salford
Lancashire
M7 4QZ
Secretary NameBernard Perner
NationalityBritish
StatusResigned
Appointed21 March 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat 18 Berkeley Court
150 Bury Old Road
Manchester
Lancashire
M7 4QZ
Director NameEunice Askins
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleRetired
Correspondence Address34 Berkley Court Bury Old Road
Salford
Manchester
Lancashire
M8 4QZ
Director NameSylvia Epstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(13 years, 4 months after company formation)
Appointment Duration15 years (resigned 02 June 2014)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address17 Berkeley Court
Bury Old Road
Salford
Lancashire
M7 4QZ
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2007)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameAndrew Yates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2003)
RoleElectrician
Correspondence Address28 Berkeley Court
Bury Old Road
Manchester
Lancashire
M20 2PR
Director NameMr Michael Francis Lewis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 St. Anns Road
Prestwich
Manchester
M25 9GD
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 January 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr John Terrence Szponarski
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Berkeley Court
Bury Old Road
Salford
Lancashire
M8 6FZ

Location

Registered AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Irene Portside Properties (21)
8.33%
Ordinary
2 at £1Mrs Renette Miriam Goldstone & Mr Anthony Stephen Goldstone
5.56%
Ordinary
15 at £1Airhaven Estates LTD
41.67%
Ordinary
1 at £1Farsheed Abbasi Ghelmansarai
2.78%
Ordinary
1 at £1Henry Witzum
2.78%
Ordinary
1 at £1Joseph Feingold
2.78%
Ordinary
1 at £1Judith Susan Ascroft
2.78%
Ordinary
1 at £1Miroslaw Czop
2.78%
Ordinary
1 at £1Miss Dragana Milan Opacic
2.78%
Ordinary
1 at £1Mr Chader Mohan Gogia
2.78%
Ordinary
1 at £1Mr John Terence Mark Szponarski
2.78%
Ordinary
1 at £1Mrs B. Rosenthal
2.78%
Ordinary
1 at £1Mrs Greta Frankel
2.78%
Ordinary
1 at £1Mrs Irene Perner
2.78%
Ordinary
1 at £1Mrs Lucy Mann
2.78%
Ordinary
1 at £1Mrs Noemie Craimer
2.78%
Ordinary
1 at £1Mrs Sylvia Epstein
2.78%
Ordinary
1 at £1Simon Bower
2.78%
Ordinary
1 at £1Victoria Rothe
2.78%
Ordinary

Financials

Year2014
Turnover£32,113
Net Worth-£2,704
Current Liabilities£18,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 36
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 36
(4 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 36
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 36
(4 pages)
29 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Appointment of Mr Philip Weiss as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr Philip Weiss as a director on 23 September 2014 (2 pages)
19 June 2014Termination of appointment of Sylvia Epstein as a director (2 pages)
19 June 2014Termination of appointment of Sylvia Epstein as a director (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36
(4 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Registered office address changed from Mayfair Management Uk Ltd 140 Park Lane Whitefield Manchester M45 7PX on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Mayfair Management Uk Ltd 140 Park Lane Whitefield Manchester M45 7PX on 3 October 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 February 2012Termination of appointment of John Szponarski as a director (2 pages)
15 February 2012Termination of appointment of John Szponarski as a director (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
1 February 2010Director's details changed for Sylvia Epstein on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Sylvia Epstein on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Sylvia Epstein on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Terence Mark Szponarski on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Terence Mark Szponarski on 1 January 2010 (2 pages)
1 February 2010Director's details changed for John Terence Mark Szponarski on 1 January 2010 (2 pages)
13 November 2009Termination of appointment of Charles Guthrie as a secretary (2 pages)
13 November 2009Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 November 2009 (2 pages)
13 November 2009Termination of appointment of Charles Guthrie as a secretary (2 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (9 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 January 2008Return made up to 31/12/07; full list of members (8 pages)
16 January 2008Return made up to 31/12/07; full list of members (8 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page)
10 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2007Director resigned (1 page)
10 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2007Director resigned (1 page)
7 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (12 pages)
10 January 2006Return made up to 31/12/05; full list of members (12 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 January 2005Return made up to 31/12/04; change of members (6 pages)
11 January 2005Return made up to 31/12/04; change of members (6 pages)
28 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 February 2004Director resigned (1 page)
27 February 2004Return made up to 31/12/03; change of members (9 pages)
27 February 2004Director resigned (1 page)
27 February 2004Return made up to 31/12/03; change of members (9 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 January 2003Registered office changed on 14/01/03 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 2003Registered office changed on 14/01/03 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 February 2002Return made up to 31/12/01; change of members (6 pages)
15 February 2002Return made up to 31/12/01; change of members (6 pages)
7 March 2001Full accounts made up to 31 December 2000 (8 pages)
7 March 2001Full accounts made up to 31 December 2000 (8 pages)
10 January 2001Return made up to 31/12/00; change of members (6 pages)
10 January 2001Return made up to 31/12/00; change of members (6 pages)
5 December 2000Full accounts made up to 31 December 1999 (9 pages)
5 December 2000Full accounts made up to 31 December 1999 (9 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (11 pages)
15 September 1999Return made up to 31/12/98; full list of members (6 pages)
15 September 1999Return made up to 31/12/98; full list of members (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 31 sackville street manchester lancashire M1 3LZ (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 31 sackville street manchester lancashire M1 3LZ (1 page)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
11 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 March 1998 (15 pages)
17 June 1998Full accounts made up to 31 March 1998 (15 pages)
5 May 1998Return made up to 31/12/97; no change of members (4 pages)
5 May 1998Return made up to 31/12/97; no change of members (4 pages)
20 July 1997Full accounts made up to 31 March 1997 (7 pages)
20 July 1997Full accounts made up to 31 March 1997 (7 pages)
20 June 1997Full accounts made up to 31 March 1993 (12 pages)
20 June 1997Full accounts made up to 31 March 1995 (12 pages)
20 June 1997Full accounts made up to 31 March 1995 (12 pages)
20 June 1997Full accounts made up to 31 March 1994 (12 pages)
20 June 1997Full accounts made up to 31 March 1993 (12 pages)
20 June 1997Full accounts made up to 31 March 1994 (12 pages)
19 June 1997Return made up to 31/12/89; full list of members (8 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Return made up to 31/12/90; no change of members (6 pages)
19 June 1997Return made up to 31/12/95; full list of members (8 pages)
19 June 1997Registered office changed on 19/06/97 from: the lodge gayton court sheepcote road harrow middx hai 2JE (1 page)
19 June 1997Full accounts made up to 31 March 1996 (11 pages)
19 June 1997Return made up to 31/12/92; full list of members (8 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Return made up to 31/12/92; full list of members (8 pages)
19 June 1997Registered office changed on 19/06/97 from: the lodge gayton court sheepcote road harrow middx hai 2JE (1 page)
19 June 1997Accounting reference date shortened from 31/12 to 31/03 (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Return made up to 31/12/90; no change of members (6 pages)
19 June 1997Return made up to 31/12/93; no change of members (6 pages)
19 June 1997Accounting reference date shortened from 31/12 to 31/03 (1 page)
19 June 1997Return made up to 31/12/91; no change of members (6 pages)
19 June 1997Return made up to 31/12/93; no change of members (6 pages)
19 June 1997Return made up to 31/12/96; no change of members (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Return made up to 31/12/94; no change of members (6 pages)
19 June 1997Return made up to 31/12/96; no change of members (6 pages)
19 June 1997Return made up to 31/12/91; no change of members (6 pages)
19 June 1997Return made up to 31/12/95; full list of members (8 pages)
19 June 1997Return made up to 31/12/89; full list of members (8 pages)
19 June 1997Return made up to 31/12/94; no change of members (6 pages)
19 June 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1986Incorporation (18 pages)
20 January 1986Incorporation (18 pages)