UKBizDB.co.uk

SALGEE INVESTMENTS

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

This company is commonly known as Salgee Investments. The company was founded 68 years ago and was given the registration number 00554219. The firm's registered office is in STOW ON THE WOLD. You can find them at Ross House, The Square, Stow On The Wold, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SALGEE INVESTMENTS
Company Number:00554219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF

Director01 January 2014Active
1 Mill Lane, Clanfield, Bampton, England, OX18 2RH

Director27 February 2018Active
Tanglyn, Bampton Road, Aston, England, OX18 2BT

Director27 February 2018Active
Olde Timbers Pumphouse Lane, Hanbury, Bromsgrove, B60 4BX

Secretary-Active
8 Windsor Lodge, Beach Road, Fish Hoek, FOREIGN

Secretary12 August 1992Active
Olde Timbers Pumphouse Lane, Hanbury, Bromsgrove, B60 4BX

Director-Active
Geoffrey Parker Bourne Solicitors, Warwick House, Birmingham Road, Stratford-Upon-Avon, United Kingdom, CV37 0BP

Director11 January 1993Active
8 Windsor Lodge, Beach Road, Fish Hoek, FOREIGN

Director12 August 1992Active
Geoffrey Parker Bourne, 11 Elm Court, Arden Street, Stratford Upon Avon, England, CV37 6PA

Director01 July 2010Active
Lychgate House, Long Compton, Shipton On Stour, CV36 5JJ

Director-Active

People with Significant Control

Mr Harry Martell Parker
Notified on:27 February 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:1 Mill Lane, Clanfield, Bampton, England, OX18 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ross Scott Parker
Notified on:27 February 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Tanglyn, Bampton Road, Aston, England, OX18 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jean Awdry Gunn
Notified on:06 April 2016
Status:Active
Date of birth:November 1920
Nationality:British
Country of residence:England
Address:92 Waterside, Kings Langley, England, WD4 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.