Background WavePink WaveYellow Wave

EREZ (MANCHESTER) LIMITED (00752222)

EREZ (MANCHESTER) LIMITED (00752222) is an active UK company. incorporated on 5 March 1963. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EREZ (MANCHESTER) LIMITED has been registered for 63 years. Current directors include REICH, Yonah Chaim.

Company Number
00752222
Status
active
Type
ltd
Incorporated
5 March 1963
Age
63 years
Address
Room 9,Enterprise House, Manchester, M8 5DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Yonah Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EREZ (MANCHESTER) LIMITED

EREZ (MANCHESTER) LIMITED is an active company incorporated on 5 March 1963 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EREZ (MANCHESTER) LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00752222

LTD Company

Age

63 Years

Incorporated 5 March 1963

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Room 9,Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT
From: 5 March 1963To: 7 May 2014
Timeline

21 key events • 1963 - 2022

Funding Officers Ownership
Company Founded
Mar 63
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Cleared
Sept 16
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REICH, Yonah Chaim

Active
3 New Hall Avenue, SalfordM7 4JY
Secretary
Appointed 02 Mar 2000

REICH, Yonah Chaim

Active
3 Middleton Road, ManchesterM8 5DT
Born February 1962
Director
Appointed 06 Aug 2019

ADLER, Akeeba Moses

Resigned
8 Stanley Road, SalfordM7 4EG
Secretary
Appointed N/A
Resigned 12 Jan 2000

ADLER, Akeeba Moses

Resigned
8 Stanley Road, SalfordM7 4EG
Born June 1933
Director
Appointed N/A
Resigned 12 Jan 2000

COHEN, Arnold Leon

Resigned
4 Broom Lane, SalfordM7 4RR
Born June 1936
Director
Appointed N/A
Resigned 16 Apr 2000

STEINBERG, Philip

Resigned
93 Leicester Road, SalfordM7 4GG
Born May 1961
Director
Appointed 22 Mar 1999
Resigned 06 Aug 2019

WERJUKA, Henry

Resigned
14 Hanover Gardens, SalfordM7 4FQ
Born December 1922
Director
Appointed N/A
Resigned 13 Nov 1998

Persons with significant control

1

Mr Akiva Reich

Active
3 Middleton Road, ManchesterM8 5DT
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
17 February 1993
287Change of Registered Office
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
225(1)225(1)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
23 March 1992
363aAnnual Return
Legacy
23 March 1992
363aAnnual Return
Legacy
23 March 1992
363aAnnual Return
Legacy
23 March 1992
363aAnnual Return
Legacy
23 March 1992
287Change of Registered Office
Legacy
23 March 1992
363aAnnual Return
Legacy
3 June 1988
AC05AC05
Accounts With Made Up Date
15 January 1988
AAAnnual Accounts
Legacy
29 September 1987
287Change of Registered Office
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Legacy
20 October 1986
363363
Legacy
29 September 1986
363363
Legacy
29 September 1986
287Change of Registered Office
Legacy
19 September 1986
287Change of Registered Office
Legacy
27 June 1986
363363
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Miscellaneous
10 July 1985
MISCMISC
Miscellaneous
18 November 1983
MISCMISC
Miscellaneous
17 November 1983
MISCMISC
Legacy
12 February 1981
287Change of Registered Office
Miscellaneous
23 August 1968
MISCMISC
Miscellaneous
16 November 1963
MISCMISC
Miscellaneous
3 August 1963
MISCMISC
Legacy
11 May 1963
88(2)R88(2)R
Miscellaneous
5 March 1963
MISCMISC
Legacy
5 March 1963
287Change of Registered Office
Incorporation Company
5 March 1963
NEWINCIncorporation
Legacy
5 March 1963
288aAppointment of Director or Secretary