DAVID SAMUEL ASSET MANAGEMENT LIMITED
Overview
| Company Name | DAVID SAMUEL ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08964953 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAVID SAMUEL ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DS PROPERTY MANAGEMENT NORTH WEST LIMITED | Mar 28, 2014 | Mar 28, 2014 |
What are the latest accounts for DAVID SAMUEL ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DAVID SAMUEL ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for DAVID SAMUEL ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Current accounting period shortened from Mar 30, 2024 to Mar 29, 2024 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Previous accounting period shortened from Apr 01, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Previous accounting period extended from Mar 25, 2023 to Apr 01, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Previous accounting period shortened from Mar 26, 2022 to Mar 25, 2022 | 1 pages | AA01 | ||
Notification of David Samuel Holdings Limited as a person with significant control on Mar 16, 2023 | 2 pages | PSC02 | ||
Cessation of Martina Hammelburger as a person with significant control on Mar 16, 2023 | 1 pages | PSC07 | ||
Cessation of Daniella Ruth Berkeley as a person with significant control on Mar 16, 2023 | 1 pages | PSC07 | ||
Previous accounting period shortened from Mar 27, 2022 to Mar 26, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Previous accounting period shortened from Mar 28, 2021 to Mar 27, 2021 | 1 pages | AA01 | ||
Notification of Martina Hammelburger as a person with significant control on Aug 06, 2021 | 2 pages | PSC01 | ||
Cessation of Podmore Investments Limited as a person with significant control on Aug 06, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Benjamin Lachs as a director on Jul 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of DAVID SAMUEL ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERKELEY, Andrew Spencer | Director | Geroge Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | England | British | 44333110004 | |||||
| HAMMELBURGER, David Samuel | Director | Geroge Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | Israel | British | 155780270006 | |||||
| LACHS, Benjamin | Director | George Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | England | British | 241169940001 | |||||
| WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middlesex United Kingdom | England | British | 157944660001 |
Who are the persons with significant control of DAVID SAMUEL ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| David Samuel Holdings Limited | Mar 16, 2023 | George Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Martina Hammelburger | 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
| |||||||||||||
| Mrs Daniella Ruth Berkeley | Mar 28, 2017 | Salford M7 4JE Manchester 11 Park Lane Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Podmore Investments Limited | Mar 28, 2017 | JE1 1RB St Helier 15 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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