UKBizDB.co.uk

SALMON PROPERTIES LTD

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

This company is commonly known as Salmon Properties Ltd. The company was founded 24 years ago and was given the registration number 03830444. The firm's registered office is in LONDON. You can find them at 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SALMON PROPERTIES LTD
Company Number:03830444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP

Secretary26 September 2022Active
2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP

Director16 October 2019Active
2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP

Director16 October 2019Active
71 Belmont Hill, Lewisham, London, SE13 5AX

Secretary31 January 2004Active
Fleet View, The Pound, Cookham, England, SL6 9QD

Secretary30 April 2008Active
22 Weymouth Mews, London, W1G 7EB

Secretary06 March 2008Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary04 January 2005Active
2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP

Secretary16 October 2019Active
69 Heatherside Road, West Ewell, Epsom, KT19 9QS

Secretary22 November 2001Active
2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, England, W1S 2PP

Secretary01 July 2013Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary24 August 1999Active
3 Musgrave Crescent, Fulham, London, SW6 4PT

Secretary06 December 1999Active
Flat 5 Island View, 36 Nairn Road, Poole, BH13 7NH

Director06 December 1999Active
22 Weymouth Mews, London, W1G 7EB

Director06 December 1999Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Director04 January 2005Active
Hopendene House, Holmbury St Mary, Abinger, RH5 6PE

Director06 December 1999Active
Hookwood House, Reigate Road, Hookwood, RH6 0HU

Director06 December 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director24 August 1999Active

People with Significant Control

Salmon Developments Limited
Notified on:24 August 2016
Status:Active
Country of residence:England
Address:2nd Floor , Prince Frederick House, 35-39 Maddox Street, London, England, W1S 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.