This company is commonly known as Geo. Salter (management) Limited. The company was founded 67 years ago and was given the registration number 00570124. The firm's registered office is in WINDLESHAM. You can find them at Oak Grange, London Road, Windlesham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GEO. SALTER (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 00570124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1956 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Grange, London Road, Windlesham, Surrey, GU20 6PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Grange London Road, Windlesham, GU20 6PJ | Secretary | - | Active |
Oak Grange London Road, Windlesham, GU20 6PJ | Director | - | Active |
Oak Grange, London Road, Windlesham, England, GU20 6PJ | Director | 01 July 2014 | Active |
70 Wood End Green Road, Hayes, UB3 2SL | Director | - | Active |
72 Wood End Green Road, Hayes, UB3 2SL | Director | - | Active |
Harewood Lodge Harewood Road, Little Chalfont, Chalfont St Giles, HP8 4UA | Director | - | Active |
Jgm Property Holdings Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Grange, London Road, Windlesham, England, GU20 6PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Officers | Change person director company with change date. | Download |
2015-03-10 | Officers | Appoint person director company with name date. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.