UKBizDB.co.uk

SALEMETHOD LIMITED

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

This company is commonly known as Salemethod Limited. The company was founded 29 years ago and was given the registration number 02997067. The firm's registered office is in ST LEONARDS ON SEA. You can find them at 77 Bohemia Road, , St Leonards On Sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SALEMETHOD LIMITED
Company Number:02997067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tollers Farm, Drive Road, Coulsdon, England, CR5 1BN

Director16 March 2018Active
Tollers Farm, Drive Road, Coulsdon, United Kingdom, CR5 1BN

Director16 April 2010Active
4, Kings Gardens, Penthouse, Hove, England, BN3 2PE

Director26 September 2022Active
Second Floor Flat, No.4, Kings Gardens, Hove, England, BN3 2PE

Director16 April 2010Active
24, Brancaster Road, London, England, SW16 1NJ

Director26 September 2022Active
4 Kings Gardens, Hove, BN3 2PE

Director02 November 2005Active
4 Kings Gardens, Ground Floor Rear, Hove, England, BN3 2PE

Director26 September 2022Active
61 Huntingdon Road, London, N2 9DX

Secretary06 December 1994Active
The Old Orchard, Beechwood Lane, Cooksbridge, BN7 3QG

Secretary01 December 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary01 December 1994Active
Flat 1, 116 Gloucester Terrace, London, W2 6HP

Director02 November 2005Active
61 Huntingdon Road, London, N2 9DX

Director09 January 1998Active
4, Kings Gardens, Hove, England, BN3 2PE

Director19 July 2016Active
30, New Road, Brighton, BN1 1BN

Director11 January 2013Active
30, New Road, Brighton, England, BN1 1BN

Director13 May 2011Active
30, New Road, Brighton, BN1 1BN

Director25 September 2015Active
Flocktons, Stonepit Lane, Henfield, BN5 9QU

Director16 April 2010Active
20, Flat 1, 20 Brunswick Terrace, Hove, United Kingdom, BN3 1HJ

Director09 December 2017Active
30, New Road, Brighton, England, BN1 1BN

Director26 October 2011Active
2nd Floor Flat, 4 Kings Gardens, Hove, BN3 2PE

Director09 January 1998Active
Third Floor Flat, 4 Kings Gardens, Hove, BN3 2PE

Director24 September 2007Active
73 Eyre Court, Finchley Road, London, NW8 9TU

Director06 December 1994Active
73 Eyre Court, Finchley Road, London, NW8 9TX

Director06 December 1994Active
30, New Road, Brighton, England, BN1 1BN

Director13 May 2011Active
4, Kings Gardens, Hove, England, BN3 2PE

Director15 November 2013Active
30, New Road, Brighton, England, BN1 1BN

Director26 October 2011Active
Penthouse Flat 4 Kings Gardens, Hove, BN3 2PE

Director06 October 1999Active
63 Foxtail Rise, Doonan, Australia,

Director16 October 2007Active
3 Woodland Walk, Ovingdean, Brighton, BN2 7AR

Director09 January 1998Active
Third Floor Flat 4 Kings Gardens, Hove, BN3 2PE

Director09 January 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director01 December 1994Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Officers

Change person director company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-11-15Address

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

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.