UKBizDB.co.uk

J. SALBSTEIN

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

This company is commonly known as J. Salbstein. The company was founded 73 years ago and was given the registration number 00488257. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:J. SALBSTEIN
Company Number:00488257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1950
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director01 June 2013Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director01 June 2013Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary-Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director-Active
5 Amebury Crescent, Hove,

Director-Active

People with Significant Control

Mr Daniel Edward Salbstein
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Miriam Claire Salbstein
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Joseph Salbstein
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Spofforths, 9 Donnington Park, Chichester, United Kingdom, PO20 7AJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Address

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

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Officers

Change person director company with change date.

Download
2016-03-02Officers

Change person director company with change date.

Download
2016-03-02Officers

Change person secretary company with change date.

Download
2016-03-02Officers

Change person director company with change date.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Officers

Change person director company with change date.

Download
2013-09-26Address

Change registered office address company with date old address.

Download
2013-09-11Officers

Appoint person director company with name.

Download
2013-06-14Officers

Appoint person director company with name.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.