UKBizDB.co.uk

SALINAS GOLDMINE LIMITED

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

This company is commonly known as Salinas Goldmine Limited. The company was founded 29 years ago and was given the registration number 03040758. The firm's registered office is in CRYSTAL PALACE. You can find them at 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London. This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:SALINAS GOLDMINE LIMITED
Company Number:03040758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom, SE19 2QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gallinar, Pilgrims Close, Westhumble, RH5 6AR

Secretary01 December 2007Active
Santon House 53-55, Uxbridge Road, Ealing, London, United Kingdom, W5 5SA

Director25 October 2015Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary06 May 1999Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary31 March 1995Active
2 Dunollie Place, London, NW5 2XR

Secretary11 November 2005Active
44 Wilmot Way, Banstead, SM7 2PY

Secretary05 June 2000Active
37 Ferndown, Northwood, HA6 1PH

Secretary02 December 2003Active
56 Grange Road, Ealing, London, W5 5BX

Secretary01 August 1995Active
99 Gresham Street, London, EC2V 7NG

Corporate Secretary17 May 1996Active
South Lodge, 80 Campden Hill Road, London, W8 7AA

Director19 October 2007Active
46 Cadogan Place, London, SW1X 9RU

Director01 August 1995Active
16, Garden Lane, Tyringham, Newport Pagnell, England, MK16 9ED

Director11 June 2009Active
312a Kings Rd, Chelsea, London, SW3 5UH

Director29 March 1996Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Director11 March 2005Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director31 March 1995Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director31 March 1995Active
56 Grange Road, Ealing, London, W5 5BX

Director29 March 1996Active
First Floor, 21 Knightsbridge, London, SW1X 7LY

Corporate Director04 August 2000Active
First Floor, 21 Knightsbridge, London, SW1X 7LY

Corporate Director04 August 2000Active

People with Significant Control

Mr Alan Dennis Pereira
Notified on:29 September 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, United Kingdom, SE19 2QF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Address

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

Download
2020-10-06Address

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

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Address

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

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption full.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption full.

Download
2014-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.