Background WavePink WaveYellow Wave

AUSTIN MANAGEMENT NW LTD (08662035)

AUSTIN MANAGEMENT NW LTD (08662035) is an active UK company. incorporated on 23 August 2013. 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. AUSTIN MANAGEMENT NW LTD has been registered for 12 years. Current directors include CARROLL, Michael Solomon, LEITNER, Avrohom Dov.

Company Number
08662035
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
Broadhurst House, Salford, M7 4QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARROLL, Michael Solomon, LEITNER, Avrohom Dov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN MANAGEMENT NW LTD

AUSTIN MANAGEMENT NW LTD is an active company incorporated on 23 August 2013 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. AUSTIN MANAGEMENT NW LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08662035

LTD Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Broadhurst House Bury Old Road Salford, M7 4QX,

Previous Addresses

78a Kings Road Prestwich Manchester M25 0FY
From: 1 July 2014To: 30 November 2021
19 King Street Salford M7 4PU England
From: 1 July 2014To: 1 July 2014
78a Kings Road Prestwich Manchester M25 0FY
From: 23 August 2013To: 1 July 2014
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CARROLL, Michael Solomon

Active
Bury Old Road, SalfordM7 4QX
Born December 1992
Director
Appointed 03 Apr 2025

LEITNER, Avrohom Dov

Active
Bury Old Road, SalfordM7 4QX
Born November 1981
Director
Appointed 31 Aug 2017

LEITNER, Avrohom Dov

Resigned
Kings Road, ManchesterM25 0FY
Secretary
Appointed 01 Jul 2014
Resigned 23 Nov 2015

LEITNER, Avrohom

Resigned
Kings Road, ManchesterM25 0FY
Secretary
Appointed 23 Aug 2013
Resigned 28 Feb 2014

LEITNER, Samuel

Resigned
Kings Road, ManchesterM25 0FY
Secretary
Appointed 28 Feb 2014
Resigned 23 Apr 2014

OLSBERG, Yaakov

Resigned
Kings Road, ManchesterM25 0FY
Secretary
Appointed 23 Nov 2015
Resigned 23 Nov 2015

KUPETZ, Chava

Resigned
Kings Road, ManchesterM25 0FY
Born June 1981
Director
Appointed 23 Aug 2013
Resigned 28 Feb 2014

LEITNER, Avrohom Dov

Resigned
Kings Road, ManchesterM25 0FY
Born November 1981
Director
Appointed 23 Nov 2015
Resigned 23 Nov 2015

LEITNER, Avrohom Dov

Resigned
Kings Road, ManchesterM25 0FY
Born November 1981
Director
Appointed 28 Feb 2014
Resigned 01 Jul 2014

LEITNER, Shmuel

Resigned
Kings Road, ManchesterM25 0FY
Born June 1988
Director
Appointed 01 Jul 2014
Resigned 31 Aug 2017

Persons with significant control

2

Mr Michael Solomon Carroll

Active
Bury Old Road, SalfordM7 4QX
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Avrohom Dov Leitner

Active
Bury Old Road, SalfordM7 4QX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Incorporation Company
23 August 2013
NEWINCIncorporation