Background WavePink WaveYellow Wave

SAYSER DEVELOPMENTS LTD (04299356)

SAYSER DEVELOPMENTS LTD (04299356) is an active UK company. incorporated on 4 October 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAYSER DEVELOPMENTS LTD has been registered for 24 years. Current directors include CRAIMER, Michael, GOLDBERG, Marcel, WISCHOGRODSKI, Itzhar.

Company Number
04299356
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2001
Age
24 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAIMER, Michael, GOLDBERG, Marcel, WISCHOGRODSKI, Itzhar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYSER DEVELOPMENTS LTD

SAYSER DEVELOPMENTS LTD is an active company incorporated on 4 October 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAYSER DEVELOPMENTS LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04299356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 October 2001

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 24 July 2026
Period: 1 November 2024 - 24 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

2B Mather Avenue Prestwich Manchester M25 0LA England
From: 27 July 2016To: 4 April 2019
Rico House George Street Prestwich Manchester M25 9WS
From: 15 August 2012To: 27 July 2016
Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ
From: 12 November 2009To: 15 August 2012
Bridge House Mellor Street Rochdale OL12 6AA
From: 4 October 2001To: 12 November 2009
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jul 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CRAIMER, Michael

Active
2 Richmond Avenue, PrestwichM25 0NA
Secretary
Appointed 01 Jul 2002

CRAIMER, Michael

Active
2 Richmond Avenue, PrestwichM25 0NA
Born November 1970
Director
Appointed 01 Jul 2002

GOLDBERG, Marcel

Active
Bury New Road, ManchesterM25 0TL
Born April 1973
Director
Appointed 28 Mar 2025

WISCHOGRODSKI, Itzhar

Active
32 Hafetz Haim St, Raanana
Born April 1949
Director
Appointed 01 Jul 2002

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 04 Oct 2001
Resigned 30 Jun 2002

DADASH, Yair

Resigned
67 Singleton Road, SalfordM7 4LX
Born May 1964
Director
Appointed 06 Feb 2003
Resigned 15 Oct 2017

DOMINITZ, Kevin

Resigned
Prince Consort Road, GatesheadNE8 4DU
Born July 1986
Director
Appointed 15 Nov 2017
Resigned 28 Mar 2025

GOLDSTEIN, Mark

Resigned
123 Eastbourne Avenue, GatesheadNE8 4NJ
Born April 1973
Director
Appointed 01 Jul 2002
Resigned 01 Jul 2002

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 04 Oct 2001
Resigned 30 Jun 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Yair Dadash

Ceased
Mather Avenue, ManchesterM25 0LA
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 15 Oct 2017

Mr Itzhar Wischogrodski

Active
Bury New Road, ManchesterM25 0TL
Born April 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2016

Mr Michael Craimer

Active
Bury New Road, ManchesterM25 0TL
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
287Change of Registered Office
Incorporation Company
4 October 2001
NEWINCIncorporation