Company NameDavid Samuel Management Limited
Company StatusActive
Company Number03884089
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 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 David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Secretary NameMrs Mia Lev
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Ravensway
Prestwich
Manchester
M25 0EU
Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(6 years after company formation)
Appointment Duration18 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameMr Benjamin Sam Lachs
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Samuel Hammelburger
100.00%
Ordinary

Financials

Year2014
Net Worth-£252,367
Cash£63,954
Current Liabilities£486,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

17 October 2002Delivered on: 31 October 2002
Satisfied on: 12 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party mortgage and charge
Secured details: All monies due or to become due from farnford limited and/or arrowgrade limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that and those part of the lands of meadow park forming part of folio 12403 of the register, county westmeath and all that and those part of the lands of meeniska and the lands at kilbeggan in the parish at kilbeggan, barony of moycashel and county of westmeath. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 October 2002Delivered on: 23 October 2002
Satisfied on: 12 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party legal charge
Secured details: All monies due or to become due from kenilmoor limited to the chargee on any account whatsoever.
Particulars: All the property k/a lands comprised in folios nos. 2009L and TY6998 both county tyrone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 23 October 2002
Satisfied on: 12 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party legal charge
Secured details: All monies due or to become due from courtmint limited to the chargee on any account whatsoever.
Particulars: All the property k/a lands comprised in folios nos. 32864, TY34808, TY21868, TY15703, 34809 and TY5828 all county tyrone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
19 January 2001Delivered on: 24 January 2001
Satisfied on: 3 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from killingworth limited to the chargee under a legal charge dated 19TH january 2001.
Particulars: By way of fixed charge all the company's beneficial interest and other rights it has in the f/h property k/a property on the south side of wheatlea road marus bridge wigan t/no.GM792884 and the assignment of rental sums. See the mortgage charge document for full details.
Fully Satisfied
19 January 2001Delivered on: 24 January 2001
Satisfied on: 3 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from killingworth limited to the chargee under a legal charge dated 19TH january 2001.
Particulars: By way of fixed charge all the company's beneficial interest and other rights it has in the f/h property k/a property on the north west side of brick close milton keynes bucks t/no.BM165417 and the assignment of rental sums. See the mortgage charge document for full details.
Fully Satisfied
4 January 2001Delivered on: 11 January 2001
Satisfied on: 3 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: The secured liabilities due or to become due from killingworth limited to the chargee as the same are defined in a legal charge of even date.
Particulars: F/H property k/a station road killingworth t/no: TY207958 and the other assets referred to in clauses 3.1 to 3.4 and clause 3.6 of a legal charge of even date.
Fully Satisfied
22 December 2000Delivered on: 28 December 2000
Satisfied on: 3 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from walker lane estates limited to the chargee on any account whatsoever.
Particulars: The freehold and leasehold land and buildings on the north side of walkers lane micklehead green title numbers MS290837 and MS372973. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
25 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
20 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
3 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
5 March 2019Registered office address changed from C/O Lopian Gross Barnett and Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
30 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
14 May 2018Director's details changed for Mr David Samuel Hammelburger on 10 May 2018 (2 pages)
11 May 2018Change of details for Mr David Samuel Hammelburger as a person with significant control on 10 May 2018 (2 pages)
14 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
21 December 2017Previous accounting period extended from 24 March 2017 to 1 April 2017 (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
12 September 2017Director's details changed for Mr David Samuel Hammelburger on 30 August 2017 (2 pages)
12 September 2017Change of details for Mr David Samuel Hammelburger as a person with significant control on 30 August 2017 (2 pages)
12 September 2017Director's details changed for Mr David Samuel Hammelburger on 30 August 2017 (2 pages)
12 September 2017Change of details for Mr David Samuel Hammelburger as a person with significant control on 30 August 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
23 February 2016Micro company accounts made up to 31 March 2015 (4 pages)
23 February 2016Micro company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
27 November 2015Annual return made up to 26 November 2015
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 26 November 2015
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 January 2009Return made up to 26/11/08; full list of members (3 pages)
5 January 2009Return made up to 26/11/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2008Registered office changed on 13/03/2008 from c/o lopian gross barnett & co 6TH floor cardinal house 20 st marys parsonage MANCHESTERM3 2LG (1 page)
13 March 2008Registered office changed on 13/03/2008 from c/o lopian gross barnett & co 6TH floor cardinal house 20 st marys parsonage MANCHESTERM3 2LG (1 page)
7 December 2007Registered office changed on 07/12/07 from: haffner hoff 3RD floor manchester house 86 princess street manchester , lancashire M1 6NP (1 page)
7 December 2007Registered office changed on 07/12/07 from: haffner hoff 3RD floor manchester house 86 princess street manchester , lancashire M1 6NP (1 page)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
29 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
10 December 2006Return made up to 26/11/06; full list of members (7 pages)
10 December 2006Return made up to 26/11/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Return made up to 26/11/05; full list of members (6 pages)
20 December 2005Return made up to 26/11/05; full list of members (6 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Return made up to 26/11/04; full list of members (6 pages)
28 January 2005Return made up to 26/11/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Return made up to 26/11/03; full list of members (6 pages)
29 December 2003Return made up to 26/11/03; full list of members (6 pages)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2003Return made up to 26/11/02; full list of members (6 pages)
4 March 2003Return made up to 26/11/02; full list of members (6 pages)
31 October 2002Particulars of mortgage/charge (6 pages)
31 October 2002Particulars of mortgage/charge (6 pages)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Particulars of mortgage/charge (5 pages)
2 January 2002Return made up to 26/11/01; full list of members (6 pages)
2 January 2002Return made up to 26/11/01; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
14 December 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
4 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
11 June 2001Return made up to 26/11/00; full list of members (6 pages)
11 June 2001Return made up to 26/11/00; full list of members (6 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
26 November 1999Incorporation (12 pages)
26 November 1999Incorporation (12 pages)