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.
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 | : |
|
Registered Address | : | 77 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tollers Farm, Drive Road, Coulsdon, England, CR5 1BN | Director | 16 March 2018 | Active |
Tollers Farm, Drive Road, Coulsdon, United Kingdom, CR5 1BN | Director | 16 April 2010 | Active |
4, Kings Gardens, Penthouse, Hove, England, BN3 2PE | Director | 26 September 2022 | Active |
Second Floor Flat, No.4, Kings Gardens, Hove, England, BN3 2PE | Director | 16 April 2010 | Active |
24, Brancaster Road, London, England, SW16 1NJ | Director | 26 September 2022 | Active |
4 Kings Gardens, Hove, BN3 2PE | Director | 02 November 2005 | Active |
4 Kings Gardens, Ground Floor Rear, Hove, England, BN3 2PE | Director | 26 September 2022 | Active |
61 Huntingdon Road, London, N2 9DX | Secretary | 06 December 1994 | Active |
The Old Orchard, Beechwood Lane, Cooksbridge, BN7 3QG | Secretary | 01 December 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 01 December 1994 | Active |
Flat 1, 116 Gloucester Terrace, London, W2 6HP | Director | 02 November 2005 | Active |
61 Huntingdon Road, London, N2 9DX | Director | 09 January 1998 | Active |
4, Kings Gardens, Hove, England, BN3 2PE | Director | 19 July 2016 | Active |
30, New Road, Brighton, BN1 1BN | Director | 11 January 2013 | Active |
30, New Road, Brighton, England, BN1 1BN | Director | 13 May 2011 | Active |
30, New Road, Brighton, BN1 1BN | Director | 25 September 2015 | Active |
Flocktons, Stonepit Lane, Henfield, BN5 9QU | Director | 16 April 2010 | Active |
20, Flat 1, 20 Brunswick Terrace, Hove, United Kingdom, BN3 1HJ | Director | 09 December 2017 | Active |
30, New Road, Brighton, England, BN1 1BN | Director | 26 October 2011 | Active |
2nd Floor Flat, 4 Kings Gardens, Hove, BN3 2PE | Director | 09 January 1998 | Active |
Third Floor Flat, 4 Kings Gardens, Hove, BN3 2PE | Director | 24 September 2007 | Active |
73 Eyre Court, Finchley Road, London, NW8 9TU | Director | 06 December 1994 | Active |
73 Eyre Court, Finchley Road, London, NW8 9TX | Director | 06 December 1994 | Active |
30, New Road, Brighton, England, BN1 1BN | Director | 13 May 2011 | Active |
4, Kings Gardens, Hove, England, BN3 2PE | Director | 15 November 2013 | Active |
30, New Road, Brighton, England, BN1 1BN | Director | 26 October 2011 | Active |
Penthouse Flat 4 Kings Gardens, Hove, BN3 2PE | Director | 06 October 1999 | Active |
63 Foxtail Rise, Doonan, Australia, | Director | 16 October 2007 | Active |
3 Woodland Walk, Ovingdean, Brighton, BN2 7AR | Director | 09 January 1998 | Active |
Third Floor Flat 4 Kings Gardens, Hove, BN3 2PE | Director | 09 January 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 01 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.