UKBizDB.co.uk

SALECREST LIMITED

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

This company is commonly known as Salecrest Limited. The company was founded 26 years ago and was given the registration number 03480352. The firm's registered office is in KENDAL. You can find them at Tarnside, Crosthwaite, Kendal, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SALECREST LIMITED
Company Number:03480352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tarnside, Crosthwaite, Kendal, England, LA8 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
April Cottage, Old Hall Road, Troutbeck Bridge, Windermere, England, LA23 1JA

Director06 March 2023Active
April Cottage, Old Hall Road, Troutbeck Bridge, Windermere, England, LA23 1JA

Director06 March 2023Active
Tarnside, Crosthwaite, Kendal, England, LA8 8BU

Secretary30 June 2018Active
Kendal House, Murley Moss Business Village, Kendal, LA9 7RL

Secretary14 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 December 1997Active
April Cottage, Old Hall Lane, Winderemere, United Kingdom, LA23 1AA

Director14 January 1998Active
Tarnside, Tarnside, Crosthwaite, Kendal, United Kingdom, LA8 8BU

Director26 August 2020Active
Tarnside, Crosthwaite, Kendal, LA8 8BU

Director30 June 2003Active
Tarnside, Crosthwaite, Kendal, England, LA8 8BU

Director30 June 2018Active
Tarnside, Crosthwaite, Kendal, LA8 8BU

Director14 January 1998Active
Tarnside, Crosthwaite, Kendal, England, LA8 8BU

Director30 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 December 1997Active
Tarnside, Crosthwaite, Kendal, England, LA8 8BU

Director14 January 1998Active

People with Significant Control

Mr Andrew Ernest Atkinson
Notified on:06 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:April Cottage, Old Hall Road, Windermere, England, LA23 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Ernest Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:Tarnside, Crosthwaite, Kendal, England, LA8 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Hoggarth
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:April Cottage, Old Hall Road, Windermere, England, LA23 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Tucker
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:April Cottage, Old Hall Road, Windermere, England, LA23 1JA
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
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Address

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

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Address

Change sail address company with old address new address.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Resolution

Resolution.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

Move registers to registered office company with new address.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.