Background WavePink WaveYellow Wave

EGREMONT COURT MANAGEMENT LIMITED (02686473)

EGREMONT COURT MANAGEMENT LIMITED (02686473) is an active UK company. incorporated on 11 February 1992. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. EGREMONT COURT MANAGEMENT LIMITED has been registered for 34 years. Current directors include BRACEINER, Michael, LEVY, Martin Corrick, LUFTIG, Osher Anshel.

Company Number
02686473
Status
active
Type
ltd
Incorporated
11 February 1992
Age
34 years
Address
443 Bury New Road, Manchester, M25 1AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRACEINER, Michael, LEVY, Martin Corrick, LUFTIG, Osher Anshel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGREMONT COURT MANAGEMENT LIMITED

EGREMONT COURT MANAGEMENT LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EGREMONT COURT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02686473

LTD Company

Age

34 Years

Incorporated 11 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

443 Bury New Road Prestwich Manchester, M25 1AF,

Previous Addresses

Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
From: 25 April 2018To: 2 January 2019
Unit 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA England
From: 15 February 2017To: 25 April 2018
40 Bury Old Road Whitefield Manchester M45 6TL
From: 31 July 2014To: 15 February 2017
71 Edilom Road Manchester M8 4HY
From: 30 August 2012To: 31 July 2014
443 Bury New Road Prestwich Manchester M25 1AF
From: 11 February 1992To: 30 August 2012
Timeline

14 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 12
Director Joined
Jun 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LEVY, Martin

Active
Bury New Road, ManchesterM25 1AF
Secretary
Appointed 02 Jan 2019

BRACEINER, Michael

Active
Limefield Road, SalfordM7 4LZ
Born February 1974
Director
Appointed 12 May 2013

LEVY, Martin Corrick

Active
Bury New Road, ManchesterM25 1AF
Born August 1956
Director
Appointed 12 Jul 2021

LUFTIG, Osher Anshel

Active
Bury New Road, SalfordM7 4WF
Born December 1997
Director
Appointed 14 Jul 2021

FOX, Beryl Marion

Resigned
Abell House, LondonSW1P 4LH
Secretary
Appointed 06 Feb 1992
Resigned 19 Nov 1993

JONES, Enid

Resigned
35, Prestwich ManchesterM25 9JY
Secretary
Appointed 12 Jul 1995
Resigned 15 Jan 2002

LEVY, Martin

Resigned
443 Bury New Road, PrestwichM25 1AF
Secretary
Appointed 24 May 2002
Resigned 31 Jul 2014

MUNRO, Lorna Elizabeth

Resigned
19 St Peter Street, WinchesterSO23 8BU
Secretary
Appointed N/A
Resigned 12 Jul 1995

BENNETT CLARKE & JAMES LIMITED

Resigned
Queen Anne's Court, WindsorSL4 1DG
Corporate secretary
Appointed 30 Jul 2018
Resigned 02 Jan 2019

INTEGRITY PROPERTY MANAGEMENT LIMITED

Resigned
Orbital 25 Business Park, Dwight Road, WatfordWD18 9DA
Corporate secretary
Appointed 03 Oct 2016
Resigned 17 Jul 2018

ALPER, Julian

Resigned
26/28 Hashomer, Tiberias
Born January 1959
Director
Appointed 23 Jul 2012
Resigned 08 Nov 2016

ALPER, Julian

Resigned
71 Edilom Road, ManchesterM8 4HY
Born January 1959
Director
Appointed 07 Apr 1998
Resigned 02 Aug 2010

ATTWATER, Patrick John

Resigned
Abell House, LondonSW1P 4LH
Born April 1930
Director
Appointed 06 Feb 1992
Resigned 12 Jul 1995

BERNHARDT, Derek

Resigned
26 Egremont Court, SalfordM7 4WF
Born July 1951
Director
Appointed 25 Jul 2000
Resigned 29 Apr 2010

CLIFFORD, David

Resigned
Flat 31 Egremont Court, SalfordM7 4WF
Born February 1938
Director
Appointed 31 Mar 1995
Resigned 21 Mar 1998

CYTRYNOWICZ, Hilary

Resigned
Bury New Road, SalfordM7 4WF
Born August 1956
Director
Appointed 20 Jun 2018
Resigned 01 Jul 2021

DANIEL, Beattie

Resigned
Flat 27 Egremont Court, SalfordM7 4WF
Born July 1949
Director
Appointed 31 Mar 1995
Resigned 26 Jul 2001

GROSSBERGER, Sholimo

Resigned
Bury Old Road, ManchesterM45 6TL
Born December 1950
Director
Appointed 02 Aug 2010
Resigned 31 Aug 2015

HERBERT, Lionel William

Resigned
Abell House, LondonSW1P 4LH
Born August 1929
Director
Appointed 06 Feb 1992
Resigned 31 Mar 1995

KAUFMAN, Chaya Mushka

Resigned
Egremont Court, SalfordM7 4WF
Born February 1992
Director
Appointed 03 Feb 2016
Resigned 17 Apr 2018

SILVERT, Brian David

Resigned
18 Peveril Close, ManchesterM45 6NR
Born July 1956
Director
Appointed 25 Jul 2000
Resigned 11 May 2005
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 October 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
287Change of Registered Office
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
287Change of Registered Office
Legacy
9 August 1995
288288
Legacy
24 April 1995
288288
Legacy
12 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
287Change of Registered Office
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
225(1)225(1)
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1992
224224
Incorporation Company
11 February 1992
NEWINCIncorporation