UKBizDB.co.uk

SALTER BUILDINGS RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:International House, 24, Holborn Viaduct, London, EC1A 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP

Director24 May 2021Active
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP

Director24 May 2021Active
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP

Director14 May 2015Active
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP

Director24 May 2021Active
International House, 101 King's Cross Road, London, United Kingdom, WC1X 9LP

Director16 May 2019Active
16 Mill Pond Close, London, SW8 4SN

Secretary14 December 2004Active
17 Mill Pond Close, London, SW8 4SN

Secretary29 September 2002Active
44, Mill Pond Close, London, United Kingdom, SW8 4SL

Secretary12 June 2012Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary22 November 2000Active
38 Mill Pond Close, London, SW8 4SN

Director26 July 2002Active
International House, 221 Bow Road, London, United Kingdom, E3 2SJ

Director02 June 2011Active
8, Mill Pond Close, London, SW8 4SN

Director30 June 2008Active
16 Mill Pond Close, Crimsworth Road Lambeth, London, SW8 4SN

Director26 July 2002Active
International House, 24, Holborn Viaduct, London, England, EC1A 2BN

Director04 July 2013Active
12 Mill Pond Close, Vauxhall, London, SW8 4SN

Director26 July 2002Active
International House, 221 Bow Road, London, United Kingdom, E3 2SJ

Director14 June 2012Active
38, Mill Pond Close, Vauxhall, London, SW8 4SL

Director12 March 2009Active
International House, 24, Holborn Viaduct, London, England, EC1A 2BN

Director26 July 2002Active
International House, 24, Holborn Viaduct, London, EC1A 2BN

Director20 November 2018Active
International House, 24, Holborn Viaduct, London, England, EC1A 2BN

Director14 August 2012Active
23 Mill Pond Close, Vauxhall, London, SW8 4SN

Director26 July 2002Active
International House, 24, Holborn Viaduct, London, EC1A 2BN

Director16 May 2019Active
94 Brunel Road, Maidenhead, SL6 2RT

Director22 November 2000Active
International House, 221 Bow Road, London, United Kingdom, E3 2SJ

Director02 June 2011Active
International House, 24, Holborn Viaduct, London, EC1A 2BN

Director24 May 2021Active
70 Stormont Road, London, SW11 5EL

Director26 July 2002Active
37 Mill Pond Close, London, SW8 4SN

Director26 July 2002Active
29 Mill Pond Close, London, SW8 4SL

Director10 February 2004Active
17 Mill Pond Close, London, SW8 4SN

Director06 June 2006Active
35 Mill Pond Close, Lambeth, London, SW8 4SN

Director26 July 2002Active
17 Mill Pond Close, London, SW8 4SN

Director26 July 2002Active
International House, 24, Holborn Viaduct, London, England, EC1A 2BN

Director08 January 2013Active
International House, 24, Holborn Viaduct, London, England, EC1A 2BN

Director08 December 2005Active
International House, 24, Holborn Viaduct, London, EC1A 2BN

Director16 May 2019Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director22 November 2000Active

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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.