UKBizDB.co.uk

SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED

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

This company is commonly known as Salbrook Road Management Company No. 1 Limited. The company was founded 16 years ago and was given the registration number 06282821. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED
Company Number:06282821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director24 February 2022Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director17 June 2015Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary05 September 2014Active
1st Floor Exchange Place 3, 3 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Corporate Secretary18 June 2007Active
125, London Wall, London, England, EC2Y 5AL

Director05 September 2014Active
26 Copsem Lane, Esher, KT10 9HE

Director18 June 2007Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director20 July 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director05 September 2014Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director18 June 2007Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Corporate Director18 June 2007Active

People with Significant Control

Threadneedle Portfolio Services Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control as trust
Threadneedle Asset Management Holdings Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Bnp Paribas S.A.
Notified on:05 February 2018
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, France, 75009
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Address

Change sail address company with old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-07Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.