This company is commonly known as Salter Buildings Residents Company Limited. The company was founded 23 years ago and was given the registration number 04112188. The firm's registered office is in LONDON. You can find them at International House, 24, Holborn Viaduct, London, . This company's SIC code is 98000 - Residents property management.
Name | : | SALTER BUILDINGS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04112188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2000 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24, Holborn Viaduct, London, EC1A 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP | Director | 24 May 2021 | Active |
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP | Director | 24 May 2021 | Active |
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP | Director | 14 May 2015 | Active |
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP | Director | 24 May 2021 | Active |
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP | Director | 16 May 2019 | Active |
16 Mill Pond Close, London, SW8 4SN | Secretary | 14 December 2004 | Active |
17 Mill Pond Close, London, SW8 4SN | Secretary | 29 September 2002 | Active |
44, Mill Pond Close, London, United Kingdom, SW8 4SL | Secretary | 12 June 2012 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 22 November 2000 | Active |
38 Mill Pond Close, London, SW8 4SN | Director | 26 July 2002 | Active |
International House, 221 Bow Road, London, United Kingdom, E3 2SJ | Director | 02 June 2011 | Active |
8, Mill Pond Close, London, SW8 4SN | Director | 30 June 2008 | Active |
16 Mill Pond Close, Crimsworth Road Lambeth, London, SW8 4SN | Director | 26 July 2002 | Active |
International House, 24, Holborn Viaduct, London, England, EC1A 2BN | Director | 04 July 2013 | Active |
12 Mill Pond Close, Vauxhall, London, SW8 4SN | Director | 26 July 2002 | Active |
International House, 221 Bow Road, London, United Kingdom, E3 2SJ | Director | 14 June 2012 | Active |
38, Mill Pond Close, Vauxhall, London, SW8 4SL | Director | 12 March 2009 | Active |
International House, 24, Holborn Viaduct, London, England, EC1A 2BN | Director | 26 July 2002 | Active |
International House, 24, Holborn Viaduct, London, EC1A 2BN | Director | 20 November 2018 | Active |
International House, 24, Holborn Viaduct, London, England, EC1A 2BN | Director | 14 August 2012 | Active |
23 Mill Pond Close, Vauxhall, London, SW8 4SN | Director | 26 July 2002 | Active |
International House, 24, Holborn Viaduct, London, EC1A 2BN | Director | 16 May 2019 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 22 November 2000 | Active |
International House, 221 Bow Road, London, United Kingdom, E3 2SJ | Director | 02 June 2011 | Active |
International House, 24, Holborn Viaduct, London, EC1A 2BN | Director | 24 May 2021 | Active |
70 Stormont Road, London, SW11 5EL | Director | 26 July 2002 | Active |
37 Mill Pond Close, London, SW8 4SN | Director | 26 July 2002 | Active |
29 Mill Pond Close, London, SW8 4SL | Director | 10 February 2004 | Active |
17 Mill Pond Close, London, SW8 4SN | Director | 06 June 2006 | Active |
35 Mill Pond Close, Lambeth, London, SW8 4SN | Director | 26 July 2002 | Active |
17 Mill Pond Close, London, SW8 4SN | Director | 26 July 2002 | Active |
International House, 24, Holborn Viaduct, London, England, EC1A 2BN | Director | 08 January 2013 | Active |
International House, 24, Holborn Viaduct, London, England, EC1A 2BN | Director | 08 December 2005 | Active |
International House, 24, Holborn Viaduct, London, EC1A 2BN | Director | 16 May 2019 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 22 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.