UKBizDB.co.uk

SALA PROPERTY LIMITED

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

This company is commonly known as Sala Property Limited. The company was founded 8 years ago and was given the registration number 09978959. The firm's registered office is in HEXHAM. You can find them at First Floor, 5 Cattle Market, Hexham, Northumberland. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SALA PROPERTY LIMITED
Company Number:09978959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:First Floor, 5 Cattle Market, Hexham, Northumberland, United Kingdom, NE46 1NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Cattle Market, Hexham, United Kingdom, NE46 1NJ

Director01 February 2016Active
First Floor, 5 Cattle Market, Hexham, United Kingdom, NE46 1NJ

Director01 February 2016Active
Plas Y Nant Lodge, Llanrhydd, Ruthin, Wales, LL15 2YA

Director01 February 2016Active
7, Rowan Road, Brentford, United Kingdom, TW8 8NU

Director01 February 2016Active

People with Significant Control

Mrs Elizabeth Aileen Campbell
Notified on:01 November 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 5 Cattle Market, Hexham, United Kingdom, NE46 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Gerald Campbell
Notified on:26 January 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Cattle Market, Hexham, United Kingdom, NE46 1NJ
Nature of control:
  • Significant influence or control
Mr Michael Turpin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:7, Rowan Road, Brentford, England, TW8 8NU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Mueller
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:German
Country of residence:Wales
Address:Plas Y Nant Lodge, Llanrhydd, Ruthin, Wales, LL15 2YA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Aileen Campbell
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Waynriggs House, Humshaugh, Hexham, United Kingdom, NE46 4AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Julian Gerald Campbell
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Waynriggs House, Humshaugh, Hexham, United Kingdom, NE46 4AA
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-03Officers

Termination director company with name termination date.

Download
2018-11-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Address

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

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-10-28Address

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

Download
2016-02-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.