Company NameAustin Management Nw Ltd
DirectorAvrohom Dov Leitner
Company StatusActive
Company Number08662035
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 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 Avrohom Dov Leitner
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(4 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhurst House Bury Old Road
Salford
M7 4QX
Director NameMrs Chava Kupetz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Secretary NameMr Avrohom Leitner
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Avrohom Dov Leitner
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Secretary NameMr Samuel Leitner
StatusResigned
Appointed28 February 2014(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Shmuel Leitner
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Secretary NameMr Avrohom Dov Leitner
StatusResigned
Appointed01 July 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2015)
RoleCompany Director
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Director NameMr Avrohom Dov Leitner
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY
Secretary NameMr Yaakov Olsberg
StatusResigned
Appointed23 November 2015(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2015)
RoleCompany Director
Correspondence Address78a Kings Road
Prestwich
Manchester
M25 0FY

Contact

Telephone0161 7737350
Telephone regionManchester

Location

Registered AddressBroadhurst House
Bury Old Road
Salford
M7 4QX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Avrohom Dov Leitner
100.00%
Ordinary

Financials

Year2014
Net Worth-£243
Current Liabilities£1,096

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

11 October 2023Micro company accounts made up to 31 August 2023 (5 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
30 November 2021Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to Broadhurst House Bury Old Road Salford M7 4QX on 30 November 2021 (1 page)
25 October 2021Micro company accounts made up to 31 August 2021 (5 pages)
25 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 June 2018Director's details changed for Mr Avrohom Dov Leitner on 19 June 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Appointment of Mr Avrohom Dov Leitner as a director on 31 August 2017 (2 pages)
5 September 2017Termination of appointment of Shmuel Leitner as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Shmuel Leitner as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Mr Avrohom Dov Leitner as a director on 31 August 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 February 2017Micro company accounts made up to 31 August 2016 (3 pages)
7 February 2017Micro company accounts made up to 31 August 2016 (3 pages)
1 September 2016Micro company accounts made up to 31 August 2015 (3 pages)
1 September 2016Micro company accounts made up to 31 August 2015 (3 pages)
26 August 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
26 August 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
29 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
29 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
17 April 2016Termination of appointment of Avrohom Dov Leitner as a director on 23 November 2015 (1 page)
17 April 2016Termination of appointment of Yaakov Olsberg as a secretary on 23 November 2015 (1 page)
17 April 2016Termination of appointment of Avrohom Dov Leitner as a director on 23 November 2015 (1 page)
17 April 2016Termination of appointment of Yaakov Olsberg as a secretary on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Avrohom Dov Leitner as a secretary on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Yaakov Olsberg as a secretary on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Yaakov Olsberg as a secretary on 23 November 2015 (2 pages)
25 November 2015Termination of appointment of Avrohom Dov Leitner as a secretary on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Avrohom Dov Leitner as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Avrohom Dov Leitner as a director on 23 November 2015 (2 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Micro company accounts made up to 31 August 2014 (1 page)
17 June 2015Micro company accounts made up to 31 August 2014 (1 page)
17 June 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
17 June 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
1 July 2014Termination of appointment of Avrohom Leitner as a director (1 page)
1 July 2014Registered office address changed from 19 King Street Salford M7 4PU England on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages)
1 July 2014Registered office address changed from 19 King Street Salford M7 4PU England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Shmuel Leitner as a director (2 pages)
1 July 2014Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages)
1 July 2014Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Avrohom Leitner as a director (1 page)
1 July 2014Appointment of Mr Shmuel Leitner as a director (2 pages)
1 July 2014Registered office address changed from 19 King Street Salford M7 4PU England on 1 July 2014 (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Samuel Leitner as a secretary (1 page)
30 April 2014Termination of appointment of Samuel Leitner as a secretary (1 page)
8 April 2014Appointment of Mr Avrohom Dov Leitner as a director (2 pages)
8 April 2014Termination of appointment of Chava Kupetz as a director (1 page)
8 April 2014Termination of appointment of Avrohom Leitner as a secretary (1 page)
8 April 2014Appointment of Mr Avrohom Dov Leitner as a director (2 pages)
8 April 2014Termination of appointment of Avrohom Leitner as a secretary (1 page)
8 April 2014Appointment of Mr Samuel Leitner as a secretary (2 pages)
8 April 2014Termination of appointment of Chava Kupetz as a director (1 page)
8 April 2014Appointment of Mr Samuel Leitner as a secretary (2 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)