This company is commonly known as Salons Management Limited. The company was founded 35 years ago and was given the registration number 02342708. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Capital Business Park, Manor Way, Borehamwood, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SALONS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02342708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1989 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Capital Business Park, Manor Way, Borehamwood, Herts, United Kingdom, WD6 1GW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Hillersdon Avenue, Edgware, HA8 7SG | Corporate Secretary | 10 August 2017 | Active |
3a Westpoint Westpoint, 39-40 Warple Way, London, United Kingdom, W3 0RG | Director | 01 March 2017 | Active |
Unit 1c, Westpoint, Warple Way, London, England, W3 0RG | Director | 20 March 2020 | Active |
Unit 4c-D Westpoint, 36-37 Warple Way, Acton, United Kingdom, W3 0RG | Director | 29 January 2015 | Active |
3rd Floor, Westpoint, 33-34 Warple Way, Acton, England, W3 ORG | Director | 27 January 2015 | Active |
25, Bassein Park Road, London, United Kingdom, W12 9RN | Director | 20 March 2020 | Active |
Unit Gd Westpoint, 36-37 Warple Way, London, United Kingdom, W3 0RG | Director | 21 August 2017 | Active |
Unit 3d, Westpoint, Warple Way, London, England, W3 0RG | Director | 27 March 2008 | Active |
Unit 3, Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX | Director | 23 February 2015 | Active |
Unit 1a Westpoint, 39-40 Warple Way, London, United Kingdom, W3 0RG | Director | 16 June 2020 | Active |
Unit 3, Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX | Director | 06 February 2012 | Active |
4, Park Road, Tunbridge Wells, United Kingdom, TN4 9JN | Director | 20 March 2020 | Active |
Unit 1f, Westpoint 33-34, Warple Way, London, United Kingdom, W3 0RG | Director | 13 September 2017 | Active |
29, Ashchurch Grove, London, United Kingdom, W12 9BU | Director | 20 March 2020 | Active |
8, Blandfield Road, London, United Kingdom, SW12 8BG | Director | 01 May 2016 | Active |
21, Hillersdon Avenue, Edgware, United Kingdom, HA8 7SG | Director | 10 January 2018 | Active |
20, Chatsworth Road, Chiswick, London, W4 3HY | Director | 20 March 2020 | Active |
3, Riversdale Road, Thames Ditton, United Kingdom, KT7 OQL | Director | 20 March 2020 | Active |
Unit 2a, 39-40 Westpoint, Warple Way, Acton, United Kingdom, W3 0RG | Director | 12 May 2020 | Active |
1 Harvest Way, Singleton, Ashford, TN23 5WW | Secretary | - | Active |
The Hayloft, The Grip Barns, Hadstock Road, CB1 6NR | Secretary | 29 June 1993 | Active |
5 Theobald Court, Theobald Street, Elstree, England, WD6 4RN | Corporate Secretary | 25 April 2016 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 03 February 2000 | Active |
63 High Road, Bushey Heath, WD23 1EE | Corporate Secretary | 01 October 1998 | Active |
Suite Gb, 39-40 Westpoint, Warple Way, Acton, United Kingdom, W3 0RG | Director | 02 October 2015 | Active |
36-37, Warple Way, Acton, London, W3 0RG | Director | 08 April 2016 | Active |
The Hayloft, The Grip Barns, Hadstock Road, CB1 6NR | Director | 29 June 1993 | Active |
8 St Johns Wood Park, London, NW8 6QP | Director | - | Active |
Unit Gc 36-37 Warple Way, London, United Kingdom, W3 0RG | Director | 31 October 2017 | Active |
6 Alwyn Avenue, Chiswick, London, W4 4PB | Director | 08 February 2006 | Active |
4a Lambourn Road, Clapham, London, SW4 0LY | Director | 01 February 1999 | Active |
4 Dean Street, Brighton, BN1 3EG | Director | 06 June 2002 | Active |
23 Normanby Road, London, NW10 1BU | Director | 01 October 2002 | Active |
Westpoint, 39-40 Warple Way, London, England, W3 0RG | Director | 26 January 2015 | Active |
Locksley House, High Street, Hurley, SL6 5LT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-16 | Officers | Change person director company with change date. | Download |
2019-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.