Background WavePink WaveYellow Wave

NORFOLK HOUSE (SALFORD) LIMITED (00920921)

NORFOLK HOUSE (SALFORD) LIMITED (00920921) is an active UK company. incorporated on 1 November 1967. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORFOLK HOUSE (SALFORD) LIMITED has been registered for 58 years. Current directors include SALZMAN, David.

Company Number
00920921
Status
active
Type
ltd
Incorporated
1 November 1967
Age
58 years
Address
77 Windsor Road 77 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SALZMAN, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK HOUSE (SALFORD) LIMITED

NORFOLK HOUSE (SALFORD) LIMITED is an active company incorporated on 1 November 1967 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORFOLK HOUSE (SALFORD) LIMITED was registered 58 years ago.(SIC: 68320)

Status

active

Active since 58 years ago

Company No

00920921

LTD Company

Age

58 Years

Incorporated 1 November 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

77 Windsor Road 77 Windsor Road Manchester, M25 0DB,

Previous Addresses

Flat 1 34 Upper Park Road Salford M7 4GZ
From: 1 November 1967To: 7 August 2018
Timeline

5 key events • 1967 - 2020

Funding Officers Ownership
Company Founded
Oct 67
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SALZMAN, Simon

Active
King Street, SalfordM7 4PU
Secretary
Appointed 19 Jul 2018

SALZMAN, David

Active
Old Hall Road, SalfordM7 4JJ
Born September 1971
Director
Appointed 19 Jul 2018

HAFFNER, Vera

Resigned
3 Norfolk House, SalfordM7 4GZ
Secretary
Appointed 01 Sept 2003
Resigned 31 Oct 2013

JOSEPH, Myrna

Resigned
Flat 4 Norfolk House, SalfordM7 4GZ
Secretary
Appointed 06 Oct 1999
Resigned 30 Jun 2003

LEIGH, Phyllis Pauline

Resigned
13 Norfolk House, SalfordM7 4GZ
Secretary
Appointed N/A
Resigned 06 Oct 1999

SALZMAN, Shalom Dov

Resigned
2 Hereford Drive, SalfordM7 4GZ
Secretary
Appointed 09 Feb 2016
Resigned 19 Jul 2018

COHEN, Celia

Resigned
16 Norfolk House, SalfordM7 4GZ
Born April 1910
Director
Appointed N/A
Resigned 01 Sept 1995

SALZMAN, Shalom

Resigned
Hereford Drive, ManchesterM25 0JY
Born October 1950
Director
Appointed 30 Jan 2019
Resigned 03 Aug 2020

SALZMAN, Shalom Dov

Resigned
Hereford Drive, SalfordM7 4GZ
Born October 1950
Director
Appointed 01 Dec 2004
Resigned 19 Jul 2018

SNYDER, Hilda Renee

Resigned
16 Norfolk House, SalfordM7 4GZ
Born June 1923
Director
Appointed 06 Oct 1999
Resigned 01 Sept 2005

WALLMAN, Sybil

Resigned
11 Norfolk House, SalfordM7 4GZ
Born January 1921
Director
Appointed 01 Sept 1995
Resigned 30 Jul 1999
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
190190
Legacy
10 November 2005
353353
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Incorporation Company
1 November 1967
NEWINCIncorporation