Warning: file_put_contents(c/bd26f367cadf637ef6bae6b2b2b65759.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Salston Manor Developments Limited, WC1N 2ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALSTON MANOR DEVELOPMENTS LIMITED

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

This company is commonly known as Salston Manor Developments Limited. The company was founded 10 years ago and was given the registration number 08719338. The firm's registered office is in LONDON. You can find them at 7 John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SALSTON MANOR DEVELOPMENTS LIMITED
Company Number:08719338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 John Street, London, WC1N 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, John Street, London, United Kingdom, WC1N 2ES

Corporate Secretary04 October 2013Active
7, John Street, London, WC1N 2ES

Director04 October 2013Active
Lower Ground Floor, 8 John Street, London, England Uk, WC1N 2ES

Director04 October 2013Active
Lower Ground Floor, 8 John Street, London, Uk, WC1N 2ES

Director04 October 2013Active

People with Significant Control

Jirehouse Trustees Ltd
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:7, John Street, London, United Kingdom, WC1N 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jirehouse Capital Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, John Street, London, England, WC1N 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Collin Walwyn
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Nevisian
Address:7, John Street, London, WC1N 2ES
Nature of control:
  • Significant influence or control as trust
Jirehouse Capital Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7, John Street, London, United Kingdom, WC1N 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-12Insolvency

Liquidation receiver cease to act receiver.

Download
2019-10-08Insolvency

Liquidation receiver appointment of receiver.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.