Warning: file_put_contents(c/d3368dd124ae7b02985f3e562aef146f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
David Samuel Holdings Limited, M25 9WS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID SAMUEL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Samuel Holdings Limited. The company was founded 8 years ago and was given the registration number 10070801. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DAVID SAMUEL HOLDINGS LIMITED
Company Number:10070801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Ainsdale Properties Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:11, Park Lane, Salford, England, M7 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Airport Estates Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:1st Floor, Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Martina Hammelburger
Notified on:11 February 2021
Status:Active
Date of birth:February 1976
Nationality:Israeli
Country of residence:Israel
Address:Balfour Street 20/3, Jerusalem, Israel, 9210229
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Daniella Ruth Berkeley
Notified on:19 June 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:11 Park Lane, Salford, Manchester, United Kingdom, M7 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Podmore Investments Limited
Notified on:19 June 2016
Status:Active
Country of residence:Jersey
Address:15 Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Spencer Berkeley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:5th Floor Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.