Company NameSAMC Two Limited
DirectorStuart Lionel Lee Shalom
Company StatusActive
Company Number07645250
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Lionel Lee Shalom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Burnside
Altrincham
Cheshire
WA15 0SG
Director NameMrs Collette Melanie Adele Shalom
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Burnside
Altrincham
Cheshire
WA15 0SG

Contact

Websitecmasrents.co.uk

Location

Registered AddressUnits 13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Cmas Rents LTD
100.00%
Ordinary

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 Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 October 2021Termination of appointment of Collette Melanie Adele Shalom as a director on 7 October 2021 (1 page)
22 July 2021Registered office address changed from 90 Deansgate Manchester Greater Manchester M3 2QJ to Units 13-15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB on 22 July 2021 (1 page)
22 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
9 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
9 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)