Warning: file_put_contents(c/f7b1fce8de9689dd0afaecae4b508bf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sallhill Properties Limited, W1W 6QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALLHILL PROPERTIES LIMITED

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

This company is commonly known as Sallhill Properties Limited. The company was founded 10 years ago and was given the registration number 08721961. The firm's registered office is in LONDON. You can find them at 3rd Floor, 107-109 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SALLHILL PROPERTIES LIMITED
Company Number:08721961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 107-109 Great Portland Street, London, W1W 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gosford Lodge, Broomhouse Road, London, United Kingdom, SW6 3QU

Director07 October 2013Active
11, Wadham Gardens, London, United Kingdom, NW3 3DN

Director07 October 2013Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Corporate Secretary07 October 2013Active
34, Rutland Court, London, United Kingdom, SW7 1BW

Director07 October 2013Active

People with Significant Control

Mr Hugh Rubin
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:United Kingdom
Address:34, Rutland Court, London, United Kingdom, SW7 1BW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Godik
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Dutch
Country of residence:United Kingdom
Address:Gosford Lodge, Broomhouse Road, London, United Kingdom, SW6 3QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Penelope Ann Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:11, Wadham Gardens, London, United Kingdom, NW3 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Miscellaneous

Court order.

Download
2023-02-09Miscellaneous

Legacy.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-08-01Address

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

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.