UKBizDB.co.uk

63 SALTRAM CRESCENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 63 Saltram Crescent Limited. The company was founded 25 years ago and was given the registration number 03568180. The firm's registered office is in SWAFFHAM. You can find them at Norfolk House, 22-24 Market Place, Swaffham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:63 SALTRAM CRESCENT LIMITED
Company Number:03568180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Becks Row, Nethergate Street, Harpley,

Secretary01 July 2009Active
1, Becks Row, Nethergate Street, Harpley,

Director21 May 1998Active
24, Market Place, Swaffham, England, PE37 7QH

Director24 January 2022Active
24, Market Place, Swaffham, England, PE37 7QH

Director21 January 2022Active
Top Floor Flat 63 Saltram Crescent, Maida Vale, London, W9 3JS

Secretary21 May 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 May 1998Active
63, Saltram Crescent, London, W9 3JS

Secretary02 December 1998Active
Top Floor Flat 63 Saltram Crescent, Maida Vale, London, W9 3JS

Director21 May 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director21 May 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director21 May 1998Active
Top Flat, 63 Saltram Crescent, London, W9 3JS

Director01 June 2010Active
Ist Floor Flat 63 Saltram Crescent, London, W9 3JS

Director21 May 1998Active
63, Saltram Crescent, London, W9 3JS

Director02 December 1998Active
63 Saltram Crescent, London, W9 3JS

Director01 December 1999Active

People with Significant Control

Mr Sam Fortescue
Notified on:22 May 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:63, Saltram Crescent, London, England, W9 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Per Malmquist
Notified on:22 May 2016
Status:Active
Date of birth:February 1982
Nationality:Swedish
Country of residence:England
Address:63, Saltram Crescent, London, England, W9 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stephen John Lambert
Notified on:22 May 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:1, Becks Row Nethergate Street, Kings Lynn, England, PE31 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.