DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848603

Incorporation date

12/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rico House George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1965)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon20/07/2025
Registered office address changed from C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS England to Rico House George Street Prestwich Manchester M25 9WS on 2025-07-20
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/06/2024
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30
dot icon15/02/2024
Second filing of Confirmation Statement dated 2023-10-28
dot icon04/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2024
Registered office address changed from 30 Roston Road Salford M7 4FS England to Rico House George Street Prestwich Manchester M25 9WS on 2024-01-22
dot icon14/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon09/11/2022
Registered office address changed from 78a Kings Road, Prestwich Prestwich M25 0FY England to 30 Roston Road Salford M7 4FS on 2022-11-09
dot icon09/11/2022
Termination of appointment of Isaac Weissler as a secretary on 2022-10-01
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon20/10/2021
Registered office address changed from 78a 78a Kings Road Prestwich Manchester M25 0FY United Kingdom to 78a Kings Road, Prestwich Prestwich M25 0FY on 2021-10-20
dot icon01/09/2021
Registered office address changed from 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX England to 78a 78a Kings Road Prestwich Manchester M25 0FY on 2021-09-01
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Appointment of Mr Steven David Cope as a director on 2019-05-06
dot icon17/05/2019
Appointment of Mr Samuel Halpern as a director on 2019-05-06
dot icon10/05/2019
Termination of appointment of Isaac Weissler as a director on 2019-05-05
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/02/2017
Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 2017-02-15
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Esther Hacker as a director on 2015-10-12
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Rudolph Cuckill as a director on 2014-05-02
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Appointment terminated director itzchak mann
dot icon08/06/2009
Director appointed rudolph cuckill
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW
dot icon25/01/2007
Return made up to 31/12/06; no change of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 31/12/05; full list of members
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon22/11/2005
Secretary resigned
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 31/12/04; no change of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 31/12/03; change of members
dot icon04/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 31/12/02; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 31/12/01; no change of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon08/02/2001
Return made up to 31/12/00; change of members
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 31/12/97; full list of members
dot icon26/08/1997
Accounting reference date extended from 31/12/97 to 05/04/98
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon12/04/1995
Accounts for a small company made up to 1994-12-31
dot icon27/02/1995
Return made up to 31/12/94; full list of members
dot icon15/07/1994
Accounts for a small company made up to 1993-12-31
dot icon03/06/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
New director appointed
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon31/01/1991
Registered office changed on 31/01/91 from: 16 john dalton street manchester 2
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-12-31
dot icon23/01/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1988
Full accounts made up to 1987-12-31
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon18/01/1988
Full accounts made up to 1986-12-31
dot icon18/01/1988
Return made up to 31/12/86; full list of members
dot icon12/05/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.14 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.08K
-
0.00
9.41K
-
2022
2
2.56K
-
0.00
2.81K
-
2023
2
24.00
-
0.00
24.00
-
2023
2
24.00
-
0.00
24.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.00 £Descended-99.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Descended-99.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Steven David
Director
06/05/2019 - Present
4
Halpern, Samuel
Director
06/05/2019 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED is an(a) Active company incorporated on 12/05/1965 with the registered office located at Rico House George Street, Prestwich, Manchester M25 9WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED is currently Active. It was registered on 12/05/1965 .

Where is DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED located?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED is registered at Rico House George Street, Prestwich, Manchester M25 9WS.

What does DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED do?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED have?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED had 2 employees in 2023.

What is the latest filing for DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.