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)