About

Registered Number: 00848603
Date of Incorporation: 12/05/1965 (59 years ago)
Company Status: Active
Registered Address: 3a Park Hill, Bury Old Road, Prestwich, Manchester, M25 0FX,

 

Devonshire Court Management Company (Salford) No 1 Ltd was registered on 12 May 1965 with its registered office in Manchester, it's status at Companies House is "Active". The current directors of the company are listed as Cope, Steven David, Halpern, Samuel, Endlar, Jacqueline, Kravitz, Minnie, Levy, Sheila, Abrams, Violet, Cuckill, Rudolph, Glyn, Mark, Hacker, Esther, Hacker, William, Weissler, Isaac in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Steven David 06 May 2019 - 1
HALPERN, Samuel 06 May 2019 - 1
ABRAMS, Violet N/A 25 June 1996 1
CUCKILL, Rudolph 13 May 2009 02 May 2014 1
GLYN, Mark N/A 04 October 1999 1
HACKER, Esther 11 August 2000 12 October 2015 1
HACKER, William 13 May 1994 11 August 2000 1
WEISSLER, Isaac 10 October 2005 05 May 2019 1
Secretary Name Appointed Resigned Total Appointments
ENDLAR, Jacqueline 21 August 2000 26 June 2001 1
KRAVITZ, Minnie 18 May 1994 21 August 2000 1
LEVY, Sheila 26 June 2001 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 01 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 08 January 2009
363s - Annual Return 29 January 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 13 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 17 March 1998
225 - Change of Accounting Reference Date 26 August 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 15 July 1994
288 - N/A 03 June 1994
288 - N/A 24 May 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 21 November 1991
287 - Change in situation or address of Registered Office 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
NEWINC - New incorporation documents 12 May 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.