SOMMERVILLE COURT LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4HU

Company number 01030177
Status Active
Incorporation Date 8 November 1971
Company Type Private Limited Company
Address FLAT 2 SOMMERVILLE COURT, PARK LANE, SALFORD, LANCASHIRE, M7 4HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 26 . The most likely internet sites of SOMMERVILLE COURT LIMITED are www.sommervillecourt.co.uk, and www.sommerville-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Belle Vue Rail Station is 4.9 miles; to Chassen Road Rail Station is 6.4 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sommerville Court Limited is a Private Limited Company. The company registration number is 01030177. Sommerville Court Limited has been working since 08 November 1971. The present status of the company is Active. The registered address of Sommerville Court Limited is Flat 2 Sommerville Court Park Lane Salford Lancashire M7 4hu. . GOLDITCH, Anne is a Secretary of the company. GOLDITCH, Anne is a Director of the company. MOHER, Maurice is a Director of the company. Secretary ABRAHAMS, Esther Z has been resigned. Secretary GLASS, Ruth has been resigned. Secretary OLSWANG, Elizabeth has been resigned. Director ABRAHAMS, Esther Z has been resigned. Director BEALE, Mendel has been resigned. Director BEALE, Mendel has been resigned. Director BERNSTEIN, Harry has been resigned. Director FREEMAN, Frank has been resigned. Director FREEMAN, Frank has been resigned. Director FREEMAN, Maurice has been resigned. Director GLASS, Ruth has been resigned. Director JACOBS, Leslie Henry has been resigned. Director OLSWANG, Elizabeth has been resigned. Director OLSWANG, Peter Newman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOLDITCH, Anne
Appointed Date: 06 December 2005

Director
GOLDITCH, Anne
Appointed Date: 20 February 2014
82 years old

Director
MOHER, Maurice
Appointed Date: 29 April 2014
94 years old

Resigned Directors

Secretary
ABRAHAMS, Esther Z
Resigned: 21 December 1998

Secretary
GLASS, Ruth
Resigned: 06 December 2005
Appointed Date: 09 May 2005

Secretary
OLSWANG, Elizabeth
Resigned: 09 May 2005
Appointed Date: 23 December 1998

Director
ABRAHAMS, Esther Z
Resigned: 21 December 1998
110 years old

Director
BEALE, Mendel
Resigned: 28 December 2005
Appointed Date: 09 May 2005
103 years old

Director
BEALE, Mendel
Resigned: 30 November 1995
103 years old

Director
BERNSTEIN, Harry
Resigned: 21 December 1998
Appointed Date: 15 September 1996
109 years old

Director
FREEMAN, Frank
Resigned: 28 October 2005
Appointed Date: 09 May 2005
105 years old

Director
FREEMAN, Frank
Resigned: 29 November 2004
Appointed Date: 30 November 1995
105 years old

Director
FREEMAN, Maurice
Resigned: 15 September 1996
Appointed Date: 01 July 1991
109 years old

Director
GLASS, Ruth
Resigned: 29 April 2008
Appointed Date: 06 December 2005
90 years old

Director
JACOBS, Leslie Henry
Resigned: 20 October 2015
Appointed Date: 09 June 2003
86 years old

Director
OLSWANG, Elizabeth
Resigned: 09 May 2005
Appointed Date: 23 December 1998
81 years old

Director
OLSWANG, Peter Newman
Resigned: 09 May 2005
Appointed Date: 21 December 1998
86 years old

SOMMERVILLE COURT LIMITED Events

05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 26

13 Jan 2016
Termination of appointment of Leslie Henry Jacobs as a director on 20 October 2015
01 Nov 2015
Registered office address changed from Flat 1 Sommerville Court Park Lane Salford Manchester M7 4HU to Flat 2 Sommerville Court Park Lane Salford Lancashire M7 4HU on 1 November 2015
...
... and 78 more events
26 Jan 1988
Director resigned;new director appointed

26 Jan 1988
Return made up to 31/12/87; full list of members

06 Jan 1987
Full accounts made up to 30 November 1986

06 Jan 1987
Return made up to 31/12/86; full list of members

08 Nov 1971
Incorporation