Company NameAmulree Management Ltd
Company StatusActive
Company Number06338652
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 9 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

Secretary NameMrs Ann Elizabeth Spieler
StatusCurrent
Appointed01 January 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressApartment 7 70 Upper Road
Salford
M7 4JA
Director NameMr Michael Jeffrey Field
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressApartment 7 70 Upper Park Road
Salford
M7 4JA
Director NameMildred Sybil Adler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 2018(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 70 Upper Park Road
Salford
M7 4JA
Director NameMr Herzl Eric Hamburger
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2018(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 7 70 Upper Park Road
Salford
M7 4JA
Director NameMr Malcolm Gerald Simon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2018(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 7 70 Upper Park Road
Salford
M7 4JA
Director NameJamsheed Kamali
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(2 days after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Park Road
Prestwich
Manchester
M25 0EA
Secretary NameSusie Kamali
NationalityBritish
StatusResigned
Appointed11 August 2007(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2011)
RoleSecretary
Correspondence Address81 Park Road
Prestwich
Manchester
Lancashire
M25 0EA
Director NameMr Jan Stephen Fidler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Amulree
70 Upper Park Road
Salford
M7 4JA
Director NameMr Anthony Spieler
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2018)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 70 Upper Park Road
Salford
M7 4JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7400646
Telephone regionManchester

Location

Registered AddressApartment 7 70 Upper Park Road
Salford
M7 4JA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

6 at £1Vine Street Developments LTD
33.33%
Ordinary
3 at £1Anthony Spieler & Anne Elizabeth Spieler
16.67%
Ordinary
3 at £1Michael Jeffry Field & Carolyn Susan Field
16.67%
Ordinary
2 at £1Eric Herzl & Rosemary Hamberger
11.11%
Ordinary
2 at £1Harry Leon & Vivienne Sylvia Goldwater
11.11%
Ordinary
2 at £1Jan Stephen Fidler & Lynn Rochelle Fidler
11.11%
Ordinary

Financials

Year2014
Net Worth£1,061
Cash£1,755
Current Liabilities£694

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Director's details changed for Mr Malcolm Gerald Simon on 1 August 2019 (2 pages)
2 August 2019Secretary's details changed for Mrs Ann Elizabeth Spieler on 1 August 2019 (1 page)
1 August 2019Director's details changed for Mr Michael Jeffrey Field on 1 August 2019 (2 pages)
30 July 2019Cessation of Michael Jeffrey Field as a person with significant control on 30 July 2019 (1 page)
30 July 2019Cessation of Ann Elizabeth Spieler as a person with significant control on 30 July 2019 (1 page)
30 July 2019Cessation of Vine St Development Ltd as a person with significant control on 30 July 2019 (1 page)
30 July 2019Notification of a person with significant control statement (2 pages)
30 July 2019Cessation of Anthony Spieler as a person with significant control on 30 July 2019 (1 page)
30 July 2019Director's details changed for Mr Michael Jeffrey Field on 30 July 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
9 October 2018Appointment of Mildred Sybil Adler as a director on 5 August 2018 (2 pages)
28 September 2018Appointment of Mr Malcolm Gerald Simon as a director on 5 August 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 September 2018Cessation of Jan Stephen Fidler as a person with significant control on 26 July 2018 (1 page)
12 September 2018Appointment of Mr Herzl Eric Hamburger as a director on 5 August 2018 (2 pages)
29 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Jan Stephen Fidler as a director on 26 July 2018 (1 page)
27 July 2018Termination of appointment of Anthony Spieler as a director on 26 July 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
16 September 2016Secretary's details changed for Mrs Ann Elizabeth Spieler on 16 September 2016 (1 page)
16 September 2016Secretary's details changed for Mrs Ann Elizabeth Spieler on 16 September 2016 (1 page)
15 August 2016Secretary's details changed for Mrs Anne Elizabeth Spieler on 12 August 2016 (1 page)
15 August 2016Secretary's details changed for Mrs Anne Elizabeth Spieler on 12 August 2016 (1 page)
12 August 2016Director's details changed for Mr Michael Jeffrey Field on 12 August 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 18
(7 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 18
(7 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 18
(7 pages)
10 February 2015Termination of appointment of Jamsheed Kamali as a director on 28 January 2015 (2 pages)
10 February 2015Termination of appointment of Jamsheed Kamali as a director on 28 January 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 18
(8 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 18
(8 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 18
(8 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 18
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 18
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 18
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 September 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 18
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 18
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 18
(4 pages)
10 September 2012Appointment of Mrs Anne Elizabeth Spieler as a secretary (1 page)
10 September 2012Appointment of Mrs Anne Elizabeth Spieler as a secretary (1 page)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 September 2012Termination of appointment of Susie Kamali as a secretary (1 page)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 September 2012Termination of appointment of Susie Kamali as a secretary (1 page)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
19 June 2012Registered office address changed from 5 Park Hill Parade, Bury Old Road, Prestwich Manchester M25 0FX on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 5 Park Hill Parade, Bury Old Road, Prestwich Manchester M25 0FX on 19 June 2012 (1 page)
21 May 2012Appointment of Mr Jan Stephen Fidler as a director (2 pages)
21 May 2012Appointment of Mr Jan Stephen Fidler as a director (2 pages)
21 May 2012Appointment of Mr Michael Jeffrey Field as a director (2 pages)
21 May 2012Appointment of Mr Michael Jeffrey Field as a director (2 pages)
20 May 2012Appointment of Mr Anthony Spieler as a director (2 pages)
20 May 2012Appointment of Mr Anthony Spieler as a director (2 pages)
29 March 2012Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 October 2009Return made up to 09/08/09; full list of members (3 pages)
1 October 2009Return made up to 09/08/09; full list of members (3 pages)
28 August 2008Return made up to 09/08/08; full list of members (3 pages)
28 August 2008Return made up to 09/08/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
9 August 2007Incorporation (9 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Incorporation (9 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)