DAVID SAMUEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAVID SAMUEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884089

Incorporation date

26/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon18/03/2026
Cessation of David Samuel Hammelburger as a person with significant control on 2025-10-31
dot icon18/03/2026
Notification of David Samuel Hammelburger as a person with significant control on 2025-11-01
dot icon18/03/2026
Appointment of Mr David Samuel Hammelburger as a director on 2025-11-01
dot icon18/03/2026
Termination of appointment of David Samuel Hammelburger as a director on 2025-10-31
dot icon18/03/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon23/02/2026
Director's details changed for Mr Benjamin Sam Lachs on 2025-10-02
dot icon19/02/2026
Director's details changed for Mr Benjamin Sam Lachs on 2025-10-01
dot icon13/02/2026
Change of details for Mr David Samuel Hammelburger as a person with significant control on 2025-11-25
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon27/02/2024
Registered office address changed from 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2024-02-27
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 icon27/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/03/2023
Previous accounting period shortened from 2022-03-26 to 2022-03-25
dot icon26/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon04/04/2022
Appointment of Mr Benjamin Lachs as a director on 2022-03-31
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon25/03/2020
Micro company accounts made up to 2019-03-31
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 icon03/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon05/03/2019
Registered office address changed from 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon05/03/2019
Registered office address changed from C/O Lopian Gross Barnett and Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon14/05/2018
Director's details changed for Mr David Samuel Hammelburger on 2018-05-10
dot icon11/05/2018
Change of details for Mr David Samuel Hammelburger as a person with significant control on 2018-05-10
dot icon14/03/2018
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon21/12/2017
Previous accounting period extended from 2017-03-24 to 2017-04-01
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon12/09/2017
Director's details changed for Mr David Samuel Hammelburger on 2017-08-30
dot icon12/09/2017
Change of details for Mr David Samuel Hammelburger as a person with significant control on 2017-08-30
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon23/02/2016
Micro company accounts made up to 2015-03-31
dot icon23/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon27/11/2015
Annual return made up to 2015-11-26
dot icon11/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon27/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2009
Return made up to 26/11/08; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2008
Registered office changed on 13/03/2008 from c/o lopian gross barnett & co 6TH floor cardinal house 20 st marys parsonage MANCHESTERM3 2LG
dot icon07/12/2007
Registered office changed on 07/12/07 from: haffner hoff 3RD floor manchester house 86 princess street manchester , lancashire M1 6NP
dot icon28/11/2007
Return made up to 26/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon19/01/2007
Director's particulars changed
dot icon10/12/2006
Return made up to 26/11/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon15/12/2005
New director appointed
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 26/11/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 26/11/03; full list of members
dot icon01/10/2003
Secretary's particulars changed
dot icon04/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2003
Return made up to 26/11/02; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 26/11/01; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon04/12/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon11/06/2001
Return made up to 26/11/00; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon24/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Secretary resigned
dot icon26/11/1999
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
26/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
295.59K
-
0.00
-
-
2022
2
224.76K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkeley, Andrew Spencer
Director
02/12/2005 - Present
809
Hammelburger, David
Director
26/11/1999 - 31/10/2025
186
Hammelburger, David
Director
01/11/2025 - Present
186
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/11/1999 - 26/11/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/11/1999 - 26/11/1999
12878

Persons with Significant Control

1
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 MANAGEMENT LIMITED

DAVID SAMUEL MANAGEMENT LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS. There are currently 4 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 MANAGEMENT LIMITED?

toggle

DAVID SAMUEL MANAGEMENT LIMITED is currently Active. It was registered on 26/11/1999 .

Where is DAVID SAMUEL MANAGEMENT LIMITED located?

toggle

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

What does DAVID SAMUEL MANAGEMENT LIMITED do?

toggle

DAVID SAMUEL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAVID SAMUEL MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.