Background WavePink WaveYellow Wave

PRESTWICH FLAT MANAGEMENT LIMITED (03326579)

PRESTWICH FLAT MANAGEMENT LIMITED (03326579) is an active UK company. incorporated on 3 March 1997. 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. PRESTWICH FLAT MANAGEMENT LIMITED has been registered for 29 years. Current directors include BENEDIKT, Joseph.

Company Number
03326579
Status
active
Type
ltd
Incorporated
3 March 1997
Age
29 years
Address
14 Hanover Gardens, Salford, M7 4FQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENEDIKT, Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTWICH FLAT MANAGEMENT LIMITED

PRESTWICH FLAT MANAGEMENT LIMITED is an active company incorporated on 3 March 1997 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. PRESTWICH FLAT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03326579

LTD Company

Age

29 Years

Incorporated 3 March 1997

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

14 Hanover Gardens Salford, M7 4FQ,

Previous Addresses

C/O H J Pinczewski and Co. 86 Bury Old Road Cheetham Village Manchester M8 5BW
From: 3 March 1997To: 4 January 2017
Timeline

5 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jul 17
Owner Exit
Jul 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SCHREIBER, Yisroel

Active
Hanover Gardens, SalfordM7 4FQ
Secretary
Appointed 04 Jan 2017

BENEDIKT, Joseph

Active
Chardmore Road, LondonN16 6JA
Born August 1976
Director
Appointed 04 Jan 2017

BLACK, Hilary

Resigned
10 Oakham Mews, SalfordM7 4JP
Secretary
Appointed 15 Nov 2000
Resigned 04 Jan 2017

PINCZEWSKI, Hyman Joel

Resigned
10 Oakham Mews, SalfordM7 4JP
Secretary
Appointed 03 Mar 1997
Resigned 15 Nov 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Mar 1997
Resigned 03 Mar 1997

CRAFT, David John

Resigned
Flat 4 Dudley House, Prestwich ManchesterM25 9PF
Born May 1947
Director
Appointed 03 Mar 1997
Resigned 05 Nov 1999

GOLDSTONE, Leslie

Resigned
2 Dudley House, PrestwichM25 9PF
Born November 1917
Director
Appointed 03 Mar 1997
Resigned 31 Dec 1998

GOLDSTONE, Miriam

Resigned
Flat 2,Dudley House, ManchesterM25 9PF
Born January 1920
Director
Appointed 01 Dec 1999
Resigned 30 Sept 2000

PINCZEWSKI, Hyman Joel

Resigned
10 Oakham Mews, SalfordM7 4JP
Born November 1948
Director
Appointed 03 Mar 1997
Resigned 04 Jan 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Mar 1997
Resigned 03 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Craven Park Road, LondonN15 6AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2018

Mr Yisroel Schreiber

Ceased
Hanover Gardens, SalfordM7 4FQ
Born October 1979

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
287Change of Registered Office
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
225Change of Accounting Reference Date
Legacy
15 October 1997
287Change of Registered Office
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
88(2)R88(2)R
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
287Change of Registered Office
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Incorporation Company
3 March 1997
NEWINCIncorporation