UKBizDB.co.uk

SALISBURY GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Salisbury Gardens Management Company Limited. The company was founded 17 years ago and was given the registration number 06261269. The firm's registered office is in SWADLINCOTE. You can find them at 1 South Lodge Mews, Midway, Swadlincote, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SALISBURY GARDENS MANAGEMENT COMPANY LIMITED
Company Number:06261269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 South Lodge Mews, Midway, Swadlincote, Derbyshire, DE11 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Lodge Mews, Midway, Swadlincote, England, DE11 7PA

Secretary09 August 2021Active
10, South Lodge Mews, Midway, Swadlincote, England, DE11 7PA

Director05 September 2018Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary29 May 2007Active
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary08 April 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 May 2007Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director15 November 2013Active
8, Holt Park Approach, Leeds, LS16 7PW

Director02 November 2008Active
1, South Lodge Mews, Midway, Swadlincote, DE11 7PA

Director05 July 2013Active
3 Windermere Road, Beeston, N69 3AS

Director29 May 2007Active
1, South Lodge Mews, Midway, Swadlincote, DE11 7PA

Director05 February 2014Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director15 November 2013Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director15 November 2013Active
Curry And Partners, 45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Director28 February 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 May 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Address

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

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-06-06Accounts

Accounts with accounts type dormant.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-05-24Address

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

Download
2016-02-17Address

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

Download
2016-02-16Officers

Termination secretary company with name termination date.

Download
2015-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.