VERNON COURT MANAGEMENT COMPANY LIMITED - SALFORD
Company Profile | Company Filings |
Overview
VERNON COURT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SALFORD ENGLAND and has the status: Active.
VERNON COURT MANAGEMENT COMPANY LIMITED was incorporated 52 years ago on 08/09/1971 and has the registered number: 01023437. The accounts status is MICRO ENTITY and accounts are next due on 28/07/2024.
VERNON COURT MANAGEMENT COMPANY LIMITED was incorporated 52 years ago on 08/09/1971 and has the registered number: 01023437. The accounts status is MICRO ENTITY and accounts are next due on 28/07/2024.
VERNON COURT MANAGEMENT COMPANY LIMITED - SALFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 10 | 28/10/2022 | 28/07/2024 |
Registered Office
6 VERNON COURT
SALFORD
M7 4NW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN JACQUELINE COHEN | Apr 1946 | British | Director | CURRENT | |
MR ALAN MOHER | Dec 1964 | British | Director | 2015-07-16 | CURRENT |
DR GORDON SINGER | Apr 1963 | British | Director | 2017-06-26 | CURRENT |
MR FABIEN BOROCIN | Apr 1970 | French | Director | 2017-06-24 | CURRENT |
MARK ABRAMS | Feb 1964 | British | Director | 2001-02-13 | CURRENT |
SUSAN JACQUELINE COHEN | Apr 1946 | British | Secretary | RESIGNED | |
ISIDORE BASIL WEISBERG | Mar 1928 | British | Director | 1998-04-21 UNTIL 2001-02-13 | RESIGNED |
ISIDORE BASIL WEISBERG | Mar 1928 | British | Secretary | 1998-04-21 UNTIL 2001-02-13 | RESIGNED |
MR MICHAEL JOSEPH MOSTYN | Apr 1949 | Secretary | 2003-06-22 UNTIL 2015-03-19 | RESIGNED | |
CATHERINE ROSS | Oct 1920 | British | Secretary | 1997-07-02 UNTIL 1998-04-21 | RESIGNED |
HAROLD RUBENS | Secretary | 2001-02-13 UNTIL 2003-06-22 | RESIGNED | ||
MYRA MOSCO | Nov 1922 | British | Director | 2000-07-31 UNTIL 2015-07-16 | RESIGNED |
MRS SYBIL RUBENS | Jun 1924 | British | Director | RESIGNED | |
MR JACK ROSS | Mar 1915 | British | Director | RESIGNED | |
CATHERINE ROSS | Oct 1920 | British | Director | 1997-07-02 UNTIL 2000-07-31 | RESIGNED |
MR DANIEL PRAIS | Nov 1965 | British | Director | RESIGNED | |
MRS LILLY MOHER | Oct 1910 | British | Director | RESIGNED | |
MRS BELLE ALVIN | Dec 1912 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Menachem Abrams | 2022-03-21 - 2022-03-21 | 2/1964 | Salford | Significant influence or control |
Mr Alan Moher | 2016-04-14 - 2021-08-01 | 12/1964 | Salford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - VERNON COURT MANAGEMENT COMPANY LIMITED | 2023-09-19 | 28-10-2022 | £3,674 equity |
Micro-entity Accounts - VERNON COURT MANAGEMENT COMPANY LIMITED | 2022-03-22 | 29-10-2021 | £3,421 equity |
Micro-entity Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2021-06-10 | 29-10-2020 | £2,262 equity |
Micro-entity Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2020-09-15 | 29-10-2019 | £1,484 equity |
Micro-entity Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2019-07-25 | 29-10-2018 | £3,022 equity |
Micro-entity Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2018-07-12 | 29-10-2017 | £4,631 equity |
Micro-entity Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2017-09-14 | 29-10-2016 | £4,129 Cash £4,389 equity |
Abbreviated Company Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2016-11-08 | 30-10-2015 | £2,877 Cash £2,982 equity |
Abbreviated Company Accounts - VERNON COURT MANAGMENT COMPANY LIMITED | 2015-07-25 | 31-10-2014 | £2,412 Cash £1,815 equity |