Background WavePink WaveYellow Wave

MILTON COURT SALFORD LIMITED (00988900)

MILTON COURT SALFORD LIMITED (00988900) is an active UK company. incorporated on 9 September 1970. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILTON COURT SALFORD LIMITED has been registered for 55 years. Current directors include BRANDIES, David, HELLER, Alan Casey, JOSEPH, Michael.

Company Number
00988900
Status
active
Type
ltd
Incorporated
9 September 1970
Age
55 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRANDIES, David, HELLER, Alan Casey, JOSEPH, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON COURT SALFORD LIMITED

MILTON COURT SALFORD LIMITED is an active company incorporated on 9 September 1970 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILTON COURT SALFORD LIMITED was registered 55 years ago.(SIC: 68320)

Status

active

Active since 55 years ago

Company No

00988900

LTD Company

Age

55 Years

Incorporated 9 September 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

78a Kings Road Prestwich Manchester M25 0FY
From: 11 September 2015To: 28 May 2019
239 Bury New Road Whitefield Manchester Gtr Manchester M45 8QP
From: 9 September 1970To: 11 September 2015
Timeline

17 key events • 1970 - 2019

Funding Officers Ownership
Company Founded
Sept 70
Director Left
Nov 11
Director Joined
Nov 11
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Jun 19
Director Joined
Aug 19
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BRANDIES, David

Active
158 Cromwell Road, SalfordM6 6DE
Born November 1975
Director
Appointed 12 Aug 2019

HELLER, Alan Casey

Active
Carlton Drive, ManchesterM25 0GD
Born January 1996
Director
Appointed 05 Jun 2018

JOSEPH, Michael

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1966
Director
Appointed 18 Sept 2018

BAKER, Bernard

Resigned
Flat 18 Milton Court, SalfordM7 4QX
Secretary
Appointed 17 Dec 2006
Resigned 26 Aug 2008

BRAZIL, Rebecca

Resigned
22 Milton Court, SalfordM7 4QX
Secretary
Appointed 03 Aug 2003
Resigned 17 Dec 2006

CLYNES, Betty

Resigned
Flat 5 Milton Court, SalfordM7 4QX
Secretary
Appointed 31 Jul 2001
Resigned 04 Aug 2003

COHEN, Aubrey

Resigned
Flat 8 Milton Court, SalfordM7 4QX
Secretary
Appointed N/A
Resigned 25 Mar 1992

ISAACSON, Millicent

Resigned
Flat 28 Milton Court, ManchesterM7 4QX
Secretary
Appointed N/A
Resigned 10 Jun 1996

RADIVAN, Morris

Resigned
Flat 13 Milton Court, ManchesterM7 4QX
Secretary
Appointed 06 Sept 1996
Resigned 31 Jul 2001

CLYNES, Mark Jonathan

Resigned
16 Pinfold Lane, ManchesterM45 7JS
Born April 1968
Director
Appointed 09 Jan 2009
Resigned 08 Nov 2011

COHEN, Abraham

Resigned
Flat 11 Milton Court, ManchesterM7 4QX
Born May 1912
Director
Appointed 06 Sept 1996
Resigned 23 Jul 1997

COHEN, Aubrey

Resigned
Flat 8 Milton Court, SalfordM7 4QX
Born October 1917
Director
Appointed N/A
Resigned 27 Sept 1995

COPELAND, Nigel

Resigned
The Laurels 28 Taunton Road, SaleM33 5DN
Born August 1933
Director
Appointed 03 Aug 2003
Resigned 26 Aug 2008

DARDICK, Natalie

Resigned
Rochdale Road, MiddletonM24 6DP
Born March 1980
Director
Appointed 26 Aug 2008
Resigned 09 Jan 2009

EDWARDS, Andrew

Resigned
158 Cromwell Road, SalfordM6 6DE
Born January 1967
Director
Appointed 18 Oct 2018
Resigned 26 Jun 2019

EDWARDS, Andrew Howard

Resigned
Prestwich, ManchesterM25 0FY
Born January 1967
Director
Appointed 08 Nov 2011
Resigned 05 Jun 2018

FALK, Nathan

Resigned
Flat 22 Milton Court, SalfordM7 4QX
Born December 1918
Director
Appointed N/A
Resigned 27 Sept 1995

GREEN, Harry

Resigned
Flat 6 Milton Court, ManchesterM7 4QX
Born August 1917
Director
Appointed 27 Sept 1995
Resigned 30 Jan 1998

HELLER, Neville

Resigned
Carlton Drive, ManchesterM25 0GD
Born February 1960
Director
Appointed 05 Jun 2018
Resigned 18 Oct 2018

ISAACSON, Millicent

Resigned
Flat 28 Milton Court, ManchesterM7 4QX
Born February 1916
Director
Appointed 27 Sept 1995
Resigned 10 Jun 1996

JOSEPH, Michael

Resigned
10 Ashbourne Grove, ManchesterM45 7NJ
Born May 1966
Director
Appointed 09 Jan 2009
Resigned 05 Jun 2018

LEMON, Betty

Resigned
Flat 19 Milton Court, ManchesterM7 4QX
Born January 1918
Director
Appointed 23 Jul 1997
Resigned 31 Jul 2001

MASON, Betty

Resigned
Flat 17 Milton Court, SalfordM7 4QX
Born April 1924
Director
Appointed N/A
Resigned 27 Sept 1995

NEWMAN, Jonathan Antoni

Resigned
Flat 30 Milton Court, SalfordM7 4QX
Born April 1974
Director
Appointed 03 Aug 2003
Resigned 26 Aug 2008

SAFFER, Betty

Resigned
2 Milton Court, SalfordM7 4QX
Born July 1923
Director
Appointed 03 May 1998
Resigned 04 Aug 2003

SAUNDERS, Sylvis

Resigned
Flat 19 Milton Court, ManchesterM7 4QX
Born November 1918
Director
Appointed 27 Sept 1995
Resigned 06 Sept 1996

STOLBERG, Millie

Resigned
25 Milton Court, SalfordM7 4QX
Born June 1926
Director
Appointed 03 May 1998
Resigned 04 Aug 2003

THOMPSON, Uta Janisse

Resigned
Milton Court, SalfordM7 4QX
Born February 1967
Director
Appointed 05 Jun 2018
Resigned 18 Oct 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Neville Heller

Ceased
Carlton Drive, ManchesterM25 0GD
Born February 1960

Nature of Control

Significant influence or control
Notified 05 Jun 2018
Ceased 18 Oct 2018

Mr Andrew Edwards

Ceased
Prestwich, ManchesterM25 0FY
Born November 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 May 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
29 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 August 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 May 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
9 December 1997
363aAnnual Return
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
8 December 1992
363aAnnual Return
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
9 January 1989
288288
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Small
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Incorporation Company
9 September 1970
NEWINCIncorporation