DAVID SAMUEL ASSET MANAGEMENT LIMITED

DAVID SAMUEL ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVID SAMUEL ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08964953
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DAVID SAMUEL ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    1st Floor Rico House Geroge Street
    Prestwich
    M25 9WS Manchester
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DS PROPERTY MANAGEMENT NORTH WEST LIMITEDMar 28, 2014Mar 28, 2014

    What are the latest accounts for DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Current accounting period shortened from Mar 30, 2024 to Mar 29, 2024

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Previous accounting period shortened from Apr 01, 2023 to Mar 31, 2023

    1 pagesAA01

    Previous accounting period extended from Mar 25, 2023 to Apr 01, 2023

    1 pagesAA01

    Confirmation statement made on Mar 28, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Previous accounting period shortened from Mar 26, 2022 to Mar 25, 2022

    1 pagesAA01

    Notification of David Samuel Holdings Limited as a person with significant control on Mar 16, 2023

    2 pagesPSC02

    Cessation of Martina Hammelburger as a person with significant control on Mar 16, 2023

    1 pagesPSC07

    Cessation of Daniella Ruth Berkeley as a person with significant control on Mar 16, 2023

    1 pagesPSC07

    Previous accounting period shortened from Mar 27, 2022 to Mar 26, 2022

    1 pagesAA01

    Confirmation statement made on Mar 28, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Previous accounting period shortened from Mar 28, 2021 to Mar 27, 2021

    1 pagesAA01

    Notification of Martina Hammelburger as a person with significant control on Aug 06, 2021

    2 pagesPSC01

    Cessation of Podmore Investments Limited as a person with significant control on Aug 06, 2021

    1 pagesPSC07

    Appointment of Mr Benjamin Lachs as a director on Jul 27, 2021

    2 pagesAP01

    Confirmation statement made on Mar 28, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 28, 2020 with updates

    4 pagesCS01

    Who are the officers of DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERKELEY, Andrew Spencer
    Geroge Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    Director
    Geroge Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    EnglandBritish44333110004
    HAMMELBURGER, David Samuel
    Geroge Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    Director
    Geroge Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    IsraelBritish155780270006
    LACHS, Benjamin
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    Director
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    EnglandBritish241169940001
    WING, Clifford Donald
    Walsingham Road
    EN2 6EY Enfield
    41
    Middlesex
    United Kingdom
    Director
    Walsingham Road
    EN2 6EY Enfield
    41
    Middlesex
    United Kingdom
    EnglandBritish157944660001

    Who are the persons with significant control of DAVID SAMUEL ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Samuel Holdings Limited
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    Mar 16, 2023
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    No
    Legal FormUk
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number10070801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Martina Hammelburger
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    Aug 06, 2021
    George Street
    Prestwich
    M25 9WS Manchester
    1st Floor Rico House
    Lancashire
    England
    Yes
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Daniella Ruth Berkeley
    Salford
    M7 4JE Manchester
    11 Park Lane
    Lancashire
    United Kingdom
    Mar 28, 2017
    Salford
    M7 4JE Manchester
    11 Park Lane
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Podmore Investments Limited
    JE1 1RB St Helier
    15 Esplanade
    Jersey
    Mar 28, 2017
    JE1 1RB St Helier
    15 Esplanade
    Jersey
    Yes
    Legal FormJersey
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number111193
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0