Company NameManagers Limited
Company StatusActive
Company Number00573402
CategoryPrivate Limited Company
Incorporation Date25 October 1956(67 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDoreen Selig
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(35 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameDoreen Selig
NationalityBritish
StatusCurrent
Appointed01 March 1992(35 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Naomi Anne Selig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(51 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Ruth Aviva Selig
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(51 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameRalph Selig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(35 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 September 2008)
RoleAccountant
Correspondence Address3 Bishops Grove
London
N2 0BP

Contact

Websitewww.debt-managers.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

92 at £1Doreen Selig
92.00%
Ordinary
8 at £1Ruth Aviva Selig & Doreen Selig & Naomi Anne Selig & Jeffrey Stephen Marco
8.00%
Ordinary

Financials

Year2014
Net Worth£1,156,066
Cash£987,610
Current Liabilities£5,129,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

23 March 2000Delivered on: 6 April 2000
Persons entitled:
Nigel Spencer Sloam
Doreen Selig
Ruth Aviva Selig
Ralph Bernard Selig
Naomi Anne Selig

Classification: Debenture
Secured details: All monies due or to become from the company to ralph bernard selig,doreen selig,naomi anne selig,ruth aviva selig and nigel spencer sloam all being the trustees of the pension (selig) fund.
Particulars: All that f/h property k/a chantry house,3 lincoln lane,bolton,lincolnshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Director's details changed for Doreen Selig on 11 February 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 June 2015Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages)
8 June 2015Secretary's details changed for Doreen Selig on 26 May 2015 (1 page)
8 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page)
8 June 2015Director's details changed for Doreen Selig on 26 May 2015 (2 pages)
8 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Secretary's details changed for Doreen Selig on 18 July 2014 (1 page)
22 July 2014Director's details changed for Doreen Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
13 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
15 January 2009Appointment terminated director ralph selig (1 page)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
31 March 2008Return made up to 10/02/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from c/o r b selig 3 bishops grove london N2 0BP (1 page)
29 March 2008Director appointed mrs naomi anne selig (1 page)
29 March 2008Director appointed ms ruth aviva selig (1 page)
5 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 February 2007Return made up to 10/02/07; full list of members (7 pages)
25 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 February 2006Return made up to 10/02/06; full list of members (7 pages)
16 February 2005Return made up to 10/02/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
11 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 January 2002Return made up to 10/02/02; full list of members (6 pages)
30 January 2002Full accounts made up to 31 July 2001 (11 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 February 1999Return made up to 10/02/99; no change of members (4 pages)
23 February 1998Full accounts made up to 31 July 1997 (11 pages)
4 February 1998Return made up to 10/02/98; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 February 1997Return made up to 10/02/97; full list of members (6 pages)
5 February 1996Return made up to 10/02/96; no change of members (5 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 March 1995Return made up to 10/02/95; no change of members (6 pages)
19 July 1986Full accounts made up to 31 July 1985 (11 pages)
9 November 1984Accounts made up to 31 July 1982 (8 pages)