DAVID SAMUEL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAVID SAMUEL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08964953

Incorporation date

28/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Rico House Geroge Street, Prestwich, Manchester, Lancashire M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon26/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon26/02/2026
Director's details changed for Mr Benjamin Sam Lachs on 2025-06-27
dot icon26/02/2026
Director's details changed for Mr Benjamin Sam Lachs on 2025-10-02
dot icon30/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2025
Current accounting period shortened from 2024-03-30 to 2024-03-29
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon04/06/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2023
Previous accounting period shortened from 2023-04-01 to 2023-03-31
dot icon22/12/2023
Previous accounting period extended from 2023-03-25 to 2023-04-01
dot icon22/05/2023
Confirmation statement made on 2023-03-28 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2023
Previous accounting period shortened from 2022-03-26 to 2022-03-25
dot icon16/03/2023
Cessation of Daniella Ruth Berkeley as a person with significant control on 2023-03-16
dot icon16/03/2023
Cessation of Martina Hammelburger as a person with significant control on 2023-03-16
dot icon16/03/2023
Notification of David Samuel Holdings Limited as a person with significant control on 2023-03-16
dot icon26/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon06/08/2021
Notification of Martina Hammelburger as a person with significant control on 2021-08-06
dot icon06/08/2021
Cessation of Podmore Investments Limited as a person with significant control on 2021-08-06
dot icon27/07/2021
Appointment of Mr Benjamin Lachs as a director on 2021-07-27
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon20/03/2020
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon01/04/2019
Director's details changed for Mr David Samuel Hammelburger on 2019-03-27
dot icon29/03/2019
Director's details changed for Mr Andrew Spencer Berkeley on 2019-03-27
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/10/2018
Registered office address changed from , 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG to 1st Floor Rico House Geroge Street Prestwich Manchester Lancashire M25 9WS on 2018-10-30
dot icon14/05/2018
Director's details changed for Mr David Samuel Hammelburger on 2018-05-10
dot icon03/05/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon21/12/2017
Previous accounting period extended from 2017-03-29 to 2017-04-01
dot icon15/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon12/05/2016
Annual return made up to 2016-03-28
dot icon08/04/2016
Director's details changed for David Samuel Hammelburger on 2015-06-18
dot icon23/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon18/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon11/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Resolutions
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon29/04/2014
Change of share class name or designation
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Termination of appointment of Clifford Wing as a director
dot icon28/04/2014
Appointment of Mr Andrew Spencer Berkeley as a director
dot icon28/04/2014
Appointment of David Samuel Hammelburger as a director
dot icon04/04/2014
Registered office address changed from , 5th Floor 40 Blackfriars Street, Manchester, M3 2EG, England on 2014-04-04
dot icon03/04/2014
Registered office address changed from , 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom on 2014-04-03
dot icon01/04/2014
Certificate of change of name
dot icon28/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
430.75K
-
0.00
36.77K
-
2022
8
392.03K
-
0.00
70.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Spencer Berkeley
Director
03/04/2014 - Present
850
Hammelburger, David
Director
03/04/2014 - Present
187
Lachs, Benjamin
Director
27/07/2021 - Present
317

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID SAMUEL ASSET MANAGEMENT LIMITED

DAVID SAMUEL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at 1st Floor Rico House Geroge Street, Prestwich, Manchester, Lancashire M25 9WS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID SAMUEL ASSET MANAGEMENT LIMITED?

toggle

DAVID SAMUEL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 28/03/2014 .

Where is DAVID SAMUEL ASSET MANAGEMENT LIMITED located?

toggle

DAVID SAMUEL ASSET MANAGEMENT LIMITED is registered at 1st Floor Rico House Geroge Street, Prestwich, Manchester, Lancashire M25 9WS.

What does DAVID SAMUEL ASSET MANAGEMENT LIMITED do?

toggle

DAVID SAMUEL ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAVID SAMUEL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.