DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD

Register to unlock more data on OkredoRegister

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848604

Incorporation date

12/05/1965

Size

Micro Entity

Contacts

Registered address

Registered address

247 Bury Old Road, Prestwich, Manchester M25 1JECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1965)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon08/04/2025
Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England to 247 Bury Old Road Prestwich Manchester M25 1JE on 2025-04-08
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon24/01/2022
Notification of Elaine Marshall as a person with significant control on 2021-01-24
dot icon24/01/2022
Cessation of Nancy Krebs as a person with significant control on 2021-01-24
dot icon18/11/2021
Micro company accounts made up to 2021-06-30
dot icon16/02/2021
Termination of appointment of Nancy Krebs as a director on 2021-02-12
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon20/10/2020
Micro company accounts made up to 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-06-30
dot icon29/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon12/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon12/02/2019
Notification of Nancy Krebs as a person with significant control on 2018-12-10
dot icon12/02/2019
Cessation of Pat Mann as a person with significant control on 2019-01-21
dot icon12/02/2019
Registered office address changed from S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY England to 349 Bury Old Road Prestwich Manchester M25 1PY on 2019-02-12
dot icon21/01/2019
Termination of appointment of Pat Mann as a director on 2018-12-10
dot icon18/01/2019
Appointment of Mrs Nancy Krebs as a director on 2018-12-10
dot icon11/07/2018
Registered office address changed from Flat 56 Devonshire Court New Hall Road Salford M7 4JT to S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY on 2018-07-11
dot icon19/06/2018
Termination of appointment of Jonathan Cohen as a secretary on 2018-06-11
dot icon26/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-09-30
dot icon24/07/2017
Appointment of Elaine Marshall as a director on 2017-07-24
dot icon24/07/2017
Micro company accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Celia Goodman as a director on 2014-03-11
dot icon30/05/2014
Appointment of Pat Mann as a director
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2012
Termination of appointment of Jonathan Cohen as a director
dot icon19/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Vivienne Harris as a director
dot icon08/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mrs Vivienne Harris on 2009-10-01
dot icon08/03/2010
Director's details changed for Mr Jonathan Cohen on 2009-10-01
dot icon08/03/2010
Director's details changed for Celia Goodman on 2009-10-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/03/2009
Return made up to 23/01/09; full list of members
dot icon23/03/2009
Appointment terminated secretary celia goodman
dot icon20/03/2009
Secretary appointed mr jonathan clive cohen
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/05/2008
Return made up to 23/01/08; full list of members
dot icon23/05/2008
Director appointed mr jonathan cohen
dot icon28/02/2007
Return made up to 23/01/07; full list of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/02/2006
Return made up to 23/01/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon26/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon17/02/2005
Return made up to 23/01/05; full list of members
dot icon12/01/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon18/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/02/2004
Return made up to 23/01/04; full list of members
dot icon10/04/2003
Return made up to 08/02/03; change of members
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon03/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/03/2002
Return made up to 08/02/02; full list of members
dot icon29/05/2001
Full accounts made up to 2000-09-30
dot icon21/03/2001
New director appointed
dot icon07/03/2001
Return made up to 08/02/01; change of members
dot icon14/04/2000
Full accounts made up to 1999-09-30
dot icon14/04/2000
Return made up to 08/02/00; no change of members
dot icon01/04/1999
Full accounts made up to 1998-09-30
dot icon01/04/1999
Return made up to 08/02/99; full list of members
dot icon01/04/1999
New secretary appointed
dot icon10/02/1998
Return made up to 08/02/98; change of members
dot icon04/12/1997
Full accounts made up to 1997-09-30
dot icon27/02/1997
Return made up to 08/02/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-09-30
dot icon29/08/1996
Registered office changed on 29/08/96 from: c/o alan barr & co 28A bury new road prestwich manchester M25 0LD
dot icon21/03/1996
Director resigned;new director appointed
dot icon21/03/1996
New director appointed
dot icon12/03/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Registered office changed on 22/02/96 from: 386-388 palatine road northenden manchester M22 4FZ
dot icon22/02/1996
Return made up to 08/02/96; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-09-30
dot icon27/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1995
Return made up to 12/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Accounts for a small company made up to 1993-09-30
dot icon02/03/1994
Return made up to 12/02/94; change of members
dot icon22/04/1993
Full accounts made up to 1992-09-30
dot icon16/02/1993
Return made up to 12/02/93; no change of members
dot icon04/01/1993
Accounts for a small company made up to 1991-09-30
dot icon18/10/1992
Return made up to 25/02/92; full list of members
dot icon18/10/1992
Return made up to 25/02/91; change of members
dot icon29/04/1991
Accounts for a small company made up to 1990-09-30
dot icon27/03/1990
Return made up to 12/02/90; full list of members
dot icon12/03/1990
Accounts for a small company made up to 1989-09-30
dot icon19/12/1989
Registered office changed on 19/12/89 from: northern assurance buildings albert square 9/21 princess street manchester M2 4DN
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Accounts for a small company made up to 1988-09-30
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-09-30
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon08/03/1988
Director resigned;new director appointed
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon19/01/1987
Accounts for a small company made up to 1986-09-30
dot icon19/01/1987
Return made up to 28/12/86; full list of members
dot icon11/10/1986
Director resigned;new director appointed
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

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.53K
-
0.00
-
-
2022
0
4.95K
-
0.00
-
-
2023
0
8.37K
-
0.00
-
-
2023
0
8.37K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.37K £Ascended69.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Elaine
Director
24/07/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD is an(a) Active company incorporated on 12/05/1965 with the registered office located at 247 Bury Old Road, Prestwich, Manchester M25 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD is currently Active. It was registered on 12/05/1965 .

Where is DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD located?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD is registered at 247 Bury Old Road, Prestwich, Manchester M25 1JE.

What does DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD do?

toggle

DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.