This company is commonly known as Salter Court Management Limited. The company was founded 29 years ago and was given the registration number 03045245. The firm's registered office is in NEW MALDEN. You can find them at 84 Coombe Road, , New Malden, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SALTER COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03045245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 22 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Coombe Road, New Malden, Surrey, KT3 4QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Coombe Road, New Malden, United Kingdom, KT3 4QS | Corporate Secretary | 28 October 2003 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 02 December 1996 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 01 March 2002 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 06 September 2006 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 12 October 2000 | Active |
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT | Secretary | 15 April 2000 | Active |
4 Salter Court, Montague Road Wimbledon, London, SW19 1TD | Secretary | 12 April 1995 | Active |
1 Salter Court, 25 Montague Road Wimbledon, London, SW19 1TD | Secretary | 02 October 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 12 April 1995 | Active |
7 Salter Court, 25 Montague Road, London, SW19 1TD | Secretary | 16 March 1999 | Active |
4 Salter Court, Montague Road Wimbledon, London, SW19 1TD | Director | 12 April 1995 | Active |
1 Salter Court, 25 Montague Road Wimbledon, London, SW19 1TD | Director | 02 October 1996 | Active |
8 Salter Court, 25 Montague Road, London, SW19 1TD | Director | 12 April 1995 | Active |
1 Salter Court, 25 Montague Road, London, SW19 1TD | Director | 07 October 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 12 April 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 12 April 1995 | Active |
3 Salter Court, 25 Montague Road Wimbledon, London, SW19 1TD | Director | 12 April 1995 | Active |
7 Salter Court, 25 Montague Road, London, SW19 1TD | Director | 25 April 1998 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 01 March 2002 | Active |
7 Salter Court, 25 Montague Road Wimbledon, London, SW19 1TD | Director | 12 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Change account reference date company current shortened. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-10 | Officers | Change person director company with change date. | Download |
2014-11-10 | Officers | Change person director company with change date. | Download |
2014-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.