Company Information for SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED
2ND FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
04528502
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED | |
Legal Registered Office | |
2ND FLOOR, 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in WA14 | |
Charity Number | 1094268 |
---|---|
Charity Address | SHAWS FABRICS LTD, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT |
Charter | ADVANCEMENT OF EDUCATION AND RELIGIOUS WELFARE OF THE JEWISH STUDENTS BASED IN SOUTH MANCHESTER, INCLUDING THE PROVISION OF KOSHER FOOD FACILITIES AND RESIDENTIAL ACCOMMODATION. |
Company Number | 04528502 | |
---|---|---|
Company ID Number | 04528502 | |
Date formed | 2002-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 03:46:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH JOSEPH BLACK |
||
NORMAN GEORGE DENTON |
||
STEPHEN EDWARD ELIAS |
||
CHARLES GLASKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN GEORGE DENTON |
Company Secretary | ||
GEOFFREY ARNOLD SHINDLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNET YOUTH ZONE | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED | Director | 2007-04-16 | CURRENT | 2002-09-06 | Active | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
DARE2B RETAIL LTD | Director | 2003-07-21 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 1995-06-20 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
CRAGHOPPERS LIMITED | Director | 1995-05-22 | CURRENT | 1995-05-17 | Active | |
TIMESCALE LTD | Director | 1995-04-28 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
RISOL IMPORTS LIMITED | Director | 1991-05-16 | CURRENT | 1939-07-07 | Active | |
REGATTA LTD | Director | 1991-05-13 | CURRENT | 1972-07-31 | Active | |
CSE (NOMINEE) LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
KDS TRUSTEES LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
OCTO MANAGEMENT COMPANY LIMITED | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active | |
STIRLING RETAIL PARK GENERAL PARTNER LIMITED | Director | 2004-07-15 | CURRENT | 2004-06-18 | Active | |
STIRLING RETAIL PARK NOMINEE LIMITED | Director | 2004-07-15 | CURRENT | 2004-06-18 | Active | |
STIRLING RETAIL PARK LP2 LIMITED | Director | 2004-07-15 | CURRENT | 2004-06-18 | Active | |
HALLCO 1052 LIMITED | Director | 2004-06-22 | CURRENT | 2004-05-27 | Active | |
KING STREET ESTATES LIMITED | Director | 2003-10-29 | CURRENT | 2003-10-13 | Active | |
BATH PROPERTY COMPANY LIMITED | Director | 2003-09-10 | CURRENT | 2003-07-14 | Active | |
HALIFAX RETAIL PARK LIMITED | Director | 2002-11-18 | CURRENT | 2002-10-04 | Active | |
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED | Director | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
STONEBRIDGE NON-WOVENS LTD | Director | 2001-05-17 | CURRENT | 2001-04-20 | Active | |
COBCO (376) LIMITED | Director | 2001-05-17 | CURRENT | 2001-04-17 | Active | |
NORTHERN GREEN LIMITED | Director | 2000-12-16 | CURRENT | 2000-11-21 | Active | |
BOOTH STREET PROPERTY COMPANY LIMITED | Director | 2000-11-16 | CURRENT | 2000-10-13 | Active | |
WESTERN GREEN LIMITED | Director | 1999-03-17 | CURRENT | 1999-03-17 | Active | |
CHARLOTTE STREET ESTATES LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-08 | Active | |
CAUSEWAY LAND COMPANY LIMITED | Director | 1998-06-01 | CURRENT | 1990-07-02 | Active | |
TURIN COURT LIMITED | Director | 1997-10-03 | CURRENT | 1997-09-26 | Active | |
HIGHAM CONSTRUCTION LIMITED | Director | 1996-03-28 | CURRENT | 1996-03-28 | Active | |
EASTERN GREEN LIMITED | Director | 1995-07-17 | CURRENT | 1995-07-12 | Active | |
K SHAW (CRAMLINGTON) LTD | Director | 1995-04-19 | CURRENT | 1993-06-28 | Active | |
QUEENS CHAMBERS PROPERTY COMPANY LIMITED | Director | 1992-09-24 | CURRENT | 1992-08-26 | Active | |
HALLGATE PROPERTIES LIMITED | Director | 1992-03-30 | CURRENT | 1987-12-03 | Active | |
G.H.ELIAS LIMITED | Director | 1991-12-31 | CURRENT | 1954-07-26 | Active | |
ELIAS ENTERPRISES LIMITED | Director | 1991-12-31 | CURRENT | 1969-06-12 | Active | |
K. SHAW (HOLDINGS) LIMITED | Director | 1991-12-31 | CURRENT | 1988-07-08 | Active | |
SHAWS FABRICS LIMITED | Director | 1991-12-31 | CURRENT | 1916-10-05 | Active | |
CHESHIRE AND DISTRICT PROPERTY COMPANY LTD | Director | 1991-12-31 | CURRENT | 1954-04-20 | Active | |
CHATSWORTH PROPERTY CO. LIMITED | Director | 1991-03-31 | CURRENT | 1988-04-15 | Active | |
HBJGW MANCHESTER DIRECTORS LIMITED | Director | 2001-06-05 | CURRENT | 1995-11-23 | Dissolved 2016-07-05 | |
HBJGW MANCHESTER SECRETARIES LIMITED | Director | 2001-06-05 | CURRENT | 1995-11-23 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/03/24 TO 05/04/24 | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 02/04/22 TO 01/04/22 | ||
AA01 | Previous accounting period shortened from 02/04/22 TO 01/04/22 | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 03/04/20 TO 02/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/04/18 TO 03/04/18 | |
AA01 | Previous accounting period shortened from 05/04/18 TO 04/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN GEORGE DENTON | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Norman George Denton on 2018-01-01 | |
PSC07 | CESSATION OF NORMAN GEORGE DENTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH BLACK / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GLASKIE / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ELIAS / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GEORGE DENTON / 06/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
363a | ANNUAL RETURN MADE UP TO 06/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
363a | ANNUAL RETURN MADE UP TO 06/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | ANNUAL RETURN MADE UP TO 06/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | ANNUAL RETURN MADE UP TO 06/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 06/09/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | ANNUAL RETURN MADE UP TO 06/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ELITEX HOUSE MOSS LANE, HALE ALTRINCHAM CHESHIRE WA15 8AD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |