SOUTH MANCHESTER SYNAGOGUE LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

SOUTH MANCHESTER SYNAGOGUE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALTRINCHAM and has the status: Active.
SOUTH MANCHESTER SYNAGOGUE LIMITED was incorporated 16 years ago on 06/03/2008 and has the registered number: 06525914. The accounts status is FULL and accounts are next due on 31/05/2024.

SOUTH MANCHESTER SYNAGOGUE LIMITED - ALTRINCHAM

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE FIRS
ALTRINCHAM
CHESHIRE
WA14 2TE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT MORYOUSSEF Oct 1968 British Director 2015-01-15 CURRENT
MRS JODIE SEGAL Feb 1983 British Director 2022-01-17 CURRENT
MR PHILIP GOLDSTONE May 1968 British Director 2020-01-16 CURRENT
MR ANTONY GOODMAN Apr 1956 British Director 2011-03-07 CURRENT
MISS FRANCES MIRIAM HYMAN Apr 1949 British Director 2017-01-24 CURRENT
MR ANDREW ROBERT KINGSLEY Feb 1965 British Director 2017-01-24 CURRENT
MRS SARAH ISAACS Feb 1972 British Director 2020-01-16 CURRENT
MR GAVIN RAEL AARON MATZ Sep 1972 British Director 2015-01-15 CURRENT
BERNARD SOLOMON VERBY Jul 1966 British Director 2017-01-24 CURRENT
MRS WENDY SCHWEIGER Sep 1974 British Director 2021-04-06 CURRENT
MR JEREMY PAUL BERNSTEIN Oct 1965 British Director 2020-09-07 CURRENT
MR DAVID JOEL COWEN Nov 1959 British Director 2013-01-10 CURRENT
MR MARK LEONARD KUHILLOW Apr 1974 British Director 2017-01-24 UNTIL 2022-01-17 RESIGNED
MR LESLIE KAY Mar 1933 British Director 2008-09-09 UNTIL 2013-01-10 RESIGNED
MR DAVID MAX KENNEDY Dec 1950 British Director 2008-09-09 UNTIL 2018-04-17 RESIGNED
MR JEAN-PHILIPPE GLASKIE Jun 1969 British Director 2018-01-04 UNTIL 2020-01-16 RESIGNED
VIVIENNE KENNEDY Mar 1951 British Director 2008-09-09 UNTIL 2018-01-04 RESIGNED
MICHELLE LARA KINGSLEY Feb 1972 British Director 2008-09-09 UNTIL 2015-01-15 RESIGNED
MR ALAN JACK HYAMS Jan 1951 British Director 2012-01-19 UNTIL 2022-01-17 RESIGNED
MR MICHAEL LAWRENCE SAMUELS Apr 1947 British Director 2015-01-15 UNTIL 2017-01-24 RESIGNED
MR JEREMY ROBERT ISAACS Mar 1967 British Director 2010-03-07 UNTIL 2011-01-20 RESIGNED
MR ANTONY GOODMAN Apr 1956 British Director 2008-09-09 UNTIL 2009-01-21 RESIGNED
DR JAN HARRIS Mar 1968 British Director 2008-09-09 UNTIL 2014-01-15 RESIGNED
MR PHILIP GOLDSTONE May 1968 British Director 2012-01-20 UNTIL 2015-01-15 RESIGNED
JEAN-PHILIPPE GLASKIE Secretary 2018-01-04 UNTIL 2020-01-16 RESIGNED
Secretarial Appointments Limited Secretary 2008-03-06 UNTIL 2008-03-06 RESIGNED
MR BERNARD STONEFIELD Nov 1931 British Director 2008-09-09 UNTIL 2009-01-21 RESIGNED
MR SIMMOND GOLDBLUM Nov 1947 British Secretary 2008-03-06 UNTIL 2012-01-20 RESIGNED
MR ALAN BERG Secretary 2012-01-20 UNTIL 2018-01-04 RESIGNED
MR SIMMOND GOLDBLUM Nov 1947 British Director 2008-03-06 UNTIL 2012-01-20 RESIGNED
DR WINSTON MICHAEL FORMAN May 1945 British Director 2012-01-19 UNTIL 2014-02-06 RESIGNED
MRS LYDIA JANE ENGLER Apr 1963 British Director 2012-01-19 UNTIL 2022-01-17 RESIGNED
Corporate Appointments Limited Director 2008-03-06 UNTIL 2008-03-06 RESIGNED
MR PHILIP GORDON COWEN Jun 1944 British Director 2012-01-19 UNTIL 2015-06-26 RESIGNED
MR GEOFFREY BLOCH Jul 1952 British Director 2011-01-20 UNTIL 2021-01-14 RESIGNED
MR STEPHEN JONATHAN BLANKSTONE Nov 1968 British Director 2008-09-09 UNTIL 2014-01-15 RESIGNED
MRS SAMANTHA JANE BERNSTEIN Apr 1972 British Director 2009-01-21 UNTIL 2022-01-17 RESIGNED
MR BARON ANTHONY WEBBER BERNSTEIN Sep 1938 British Director 2008-09-09 UNTIL 2015-08-24 RESIGNED
MR ALAN BERG Feb 1943 British Director 2011-01-20 UNTIL 2020-01-16 RESIGNED
MR STUART ADAM MARKS Sep 1966 British Director 2012-01-19 UNTIL 2018-01-04 RESIGNED
MR ROBERT GALKOFF Nov 1972 British Director 2008-09-09 UNTIL 2011-08-31 RESIGNED
DR CLIVE FEINGOLD Mar 1937 British Director 2016-01-25 UNTIL 2018-01-04 RESIGNED
MR JEAN-PHILLIPPE GLASKIE Jun 1969 British Director 2008-03-06 UNTIL 2015-01-15 RESIGNED
MR JOHN BRANDON SLESS Apr 1956 British Director 2008-03-06 UNTIL 2012-01-20 RESIGNED
IVOR JOSEPH ROWE Jan 1932 British Director 2008-09-09 UNTIL 2011-04-15 RESIGNED
MR CHARLES ANTHONY ROSEN Jul 1939 British Director 2008-03-06 UNTIL 2019-01-31 RESIGNED
MR DAVID LAURENCE PHILLIPS Oct 1966 British Director 2011-01-20 UNTIL 2013-01-10 RESIGNED
MR STUART ADAM MARKS Sep 1966 British Director 2008-09-09 UNTIL 2009-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM REDFERN LIMITED WIMSLOW Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JAYGLEN PROPERTIES LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
RIVERSLEA INVESTMENTS LTD ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MAJORYEAR LIMITED WIMSLOW Active DORMANT 70100 - Activities of head offices
ELAN HOMES LIMITED BIRMINGHAM ENGLAND Active FULL 41202 - Construction of domestic buildings
POPECROWN LIMITED YEOVIL ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LILY BROOK MANAGEMENT COMPANY LIMITED HODDESDON ENGLAND Active DORMANT 98000 - Residents property management
MAPLEWOOD MANAGEMENT CONSULTING LIMITED NEWCASTLE UNDER LYME ... TOTAL EXEMPTION FULL 99999 - Dormant Company
GROVE PARK (BOWDON) MANAGEMENT LTD STOCKPORT Active DORMANT 98000 - Residents property management
LARCHTOP LIMITED WARRINGTON Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
BIRCHWOOD CONSULTING MANAGEMENT SERVICES LIMITED NEWCASTLE UNDER LYME ... TOTAL EXEMPTION FULL 99999 - Dormant Company
STERLINGSAFE TRUSTEE COMPANY LIMITED NANTWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELDER SOLUTIONS LIMITED NEWCASTLE UNDER LYME ... TOTAL EXEMPTION FULL 99999 - Dormant Company
WHITE PINE CONSULTANCY LIMITED NEWCASTLE UNDER LYME ... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
RAVELLO INVESTMENTS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STAMFORD CONSULTANCY AND HR SERVICES LIMITED NANTWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ASSURA TAX LIMITED WARRINGTON ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
PROFESSIONAL IP LIMITED ALTRINCHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ABRAMS ASHTON TAX SERVICES LLP ST. HELENS ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SOUTH_MANCHESTER_SYNAGOGU - Accounts 2024-05-09 31-08-2023
SOUTH_MANCHESTER_SYNAGOGU - Accounts 2023-04-21 31-08-2022
SOUTH_MANCHESTER_SYNAGOGU - Accounts 2022-04-09 31-08-2021
SOUTH_MANCHESTER_SYNAGOGU - Accounts 2021-05-28 31-08-2020
SOUTH_MANCHESTER_SYNAGOGU - Accounts 2020-05-26 31-08-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTHOLME MANAGEMENT LIMITED ALTRINCHAM Active UNAUDITED ABRIDGED 98000 - Residents property management
BELLEVUE EYE CARE LTD ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRAND GROWTH PARTNERS LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management