UKBizDB.co.uk

SALTBURN PROPERTIES LIMITED

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

This company is commonly known as Saltburn Properties Limited. The company was founded 19 years ago and was given the registration number 05130097. The firm's registered office is in LONDON. You can find them at 207 Regent Street, 3rd Floor, London, . This company's SIC code is 49200 - Freight rail transport.

Company Information

Name:SALTBURN PROPERTIES LIMITED
Company Number:05130097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49200 - Freight rail transport
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:207 Regent Street, 3rd Floor, London, W1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Secretary23 October 2013Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director23 April 2018Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Director23 October 2013Active
102 Aarti Chambers, Mont Fleuri, Victoria, Seychelles,

Corporate Secretary21 June 2004Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary17 May 2004Active
122-126 Tooley Street, London, SE1 2TU

Director01 April 2012Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Director23 October 2013Active
102, Aarti Chambers, Mont Fleuri, Victoria, Seychelles,

Corporate Director01 June 2012Active
102 Aarti Chambers, Mont Fleuri Victoria, Mahe, Seychelles,

Corporate Director21 June 2004Active
102, Aarti Chambers, Mont Fleuri, Victoria, Seychelles,

Corporate Director01 November 2012Active
88a Tooley Street, London Bridge, London, SE1 2TF

Corporate Director17 May 2004Active

People with Significant Control

Mr. Stanislav Prokudin
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:Ukrainian
Country of residence:England
Address:1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Accounts

Change account reference date company current extended.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

Change sail address company with old address new address.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change corporate director company with change date.

Download
2021-10-12Officers

Change corporate secretary company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Address

Change sail address company with old address new address.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Officers

Change corporate director company with change date.

Download
2018-08-28Officers

Change corporate secretary company with change date.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.