Company NameFalcon Court (Salford) Management Company Limited
DirectorsRonald Black and Yehuda Zev Halpern
Company StatusActive
Company Number03401816
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Ronald Black
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Vernon Road
Salford
Lancashire
M7 4NW
Director NameMr Yehuda Zev Halpern
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Falcon Court Park Street
Salford
M7 4WH
Director NamePhyllis Rayman
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSocial Worker
Correspondence AddressFlat 10
Falcon Court Park Street
Salford
M7 4WH
Secretary NameMaisie Goldman
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Falcon Court
Park Street
Salford
M7 4WH
Director NameMargita Gertrude Frankl
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 June 2001)
RoleRetired
Correspondence Address9 Falcon Court
Park Street
Salford
Manchester
M7 4WH
Director NameMr David Leonard Marks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMr Howard David Hyman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(6 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 May 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Pauls Close Outwood
Radcliffe
Manchester
M26 1YH
Director NameMr Stanley David Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Falcon Court
Park Street
Salford
M7 4WH
Director NameMr Moishe Clifton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Eastmeade
Prestwich
Lancashire
M25 0JJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barbara Fine & Wendy Sarah Cohen
6.67%
Ordinary
1 at £1Bernard Penn
6.67%
Ordinary
1 at £1Frank Pine
6.67%
Ordinary
1 at £1Gertrude Frankle
6.67%
Ordinary
1 at £1Jonathan Mocton
6.67%
Ordinary
1 at £1Lissa Black & Ronald Black
6.67%
Ordinary
1 at £1Mr Clive Moss-barclay
6.67%
Ordinary
1 at £1Mr H. Kahan & Mrs H. Kahan
6.67%
Ordinary
1 at £1Mrs Jennie Marshall
6.67%
Ordinary
1 at £1Mrs Michelle Kinshuk & Mrs Hilary Edis
6.67%
Ordinary
1 at £1Mrs Selma Gastwirth
6.67%
Ordinary
1 at £1Ms Maisie Goldman
6.67%
Ordinary
1 at £1Size Direct Enterprises LTD
6.67%
Ordinary
1 at £1Stanley Field
6.67%
Ordinary
1 at £1Watervale Ventures LTD
6.67%
Ordinary

Financials

Year2014
Turnover£20,100
Net Worth-£3,738
Cash£1,319
Current Liabilities£3,620

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

19 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
15 July 2020Change of details for Mr Ronald Black as a person with significant control on 14 July 2020 (2 pages)
24 May 2020Termination of appointment of Howard David Hyman as a director on 21 May 2020 (1 page)
19 December 2019Appointment of Mr Yehuda Zev Halpern as a director on 11 December 2019 (2 pages)
19 December 2019Notification of Ronald Black as a person with significant control on 11 December 2019 (2 pages)
19 December 2019Registered office address changed from C/O 10 Parkhills Buryold Road Prestwich Manchester M25 0FX to 11 Vernon Road Salford M7 4NW on 19 December 2019 (1 page)
19 December 2019Cessation of Howard David Hyman as a person with significant control on 11 December 2019 (1 page)
19 December 2019Cessation of Ronald Black as a person with significant control on 11 December 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 July 2019Cessation of Stanley David Field as a person with significant control on 1 July 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 August 2018Termination of appointment of Maisie Goldman as a secretary on 1 August 2018 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with no updates (3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with no updates (3 pages)
3 August 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
3 August 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 15
(7 pages)
9 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 15
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Termination of appointment of David Marks as a director (1 page)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 15
(7 pages)
2 August 2013Termination of appointment of David Marks as a director (1 page)
2 August 2013Termination of appointment of David Marks as a director (1 page)
2 August 2013Termination of appointment of David Marks as a director (1 page)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 15
(7 pages)
19 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 September 2010Termination of appointment of Moishe Clifton as a director (1 page)
15 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Mr Stanley David Field on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Mr Stanley David Field on 1 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Stanley David Field on 1 July 2010 (2 pages)
15 September 2010Termination of appointment of Moishe Clifton as a director (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 August 2009Return made up to 10/07/09; full list of members (12 pages)
4 August 2009Return made up to 10/07/09; full list of members (12 pages)
31 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
31 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
9 February 2009Return made up to 10/07/08; change of members (11 pages)
9 February 2009Return made up to 10/07/08; change of members (11 pages)
27 January 2009Return made up to 10/07/07; no change of members (8 pages)
27 January 2009Return made up to 10/07/07; no change of members (8 pages)
27 January 2009Registered office changed on 27/01/2009 from, flat 1 falcon court, park street, salford, manchester, M7 4WH (1 page)
27 January 2009Registered office changed on 27/01/2009 from, flat 1 falcon court, park street, salford, manchester, M7 4WH (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 March 2007New director appointed (3 pages)
31 March 2007New director appointed (3 pages)
22 March 2007Registered office changed on 22/03/07 from: scotts 443 bury new road, prestwich, manchester, M25 1AF (1 page)
22 March 2007Registered office changed on 22/03/07 from: scotts 443 bury new road, prestwich, manchester, M25 1AF (1 page)
17 November 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(10 pages)
17 November 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 November 2005Return made up to 10/07/05; no change of members (8 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (8 pages)
8 November 2005Return made up to 10/07/05; no change of members (8 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (8 pages)
2 November 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
2 November 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
29 July 2004Return made up to 10/07/04; no change of members (8 pages)
29 July 2004Return made up to 10/07/04; no change of members (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (3 pages)
4 February 2004Partial exemption accounts made up to 31 December 2002 (10 pages)
4 February 2004Partial exemption accounts made up to 31 December 2002 (10 pages)
17 September 2003Return made up to 10/07/03; full list of members (9 pages)
17 September 2003Return made up to 10/07/03; full list of members (9 pages)
20 June 2003Ad 27/11/02--------- £ si 13@1=13 £ ic 2/15 (4 pages)
20 June 2003Ad 27/11/02--------- £ si 13@1=13 £ ic 2/15 (4 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
13 August 2002Return made up to 10/07/02; full list of members (6 pages)
13 August 2002Return made up to 10/07/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 August 2001Return made up to 10/07/01; full list of members (6 pages)
14 August 2001Return made up to 10/07/01; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Return made up to 10/07/00; full list of members (6 pages)
10 August 2000Return made up to 10/07/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
2 August 1999Return made up to 10/07/99; no change of members (4 pages)
2 August 1999Return made up to 10/07/99; no change of members (4 pages)
24 April 1999Full accounts made up to 31 December 1998 (9 pages)
24 April 1999Full accounts made up to 31 December 1998 (9 pages)
29 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: po box 55, 7 spa road, london, SE16 3QQ (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: po box 55, 7 spa road, london, SE16 3QQ (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
10 July 1997Incorporation (18 pages)
10 July 1997Incorporation (18 pages)