UKBizDB.co.uk

SALTERNS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Salterns Management Company Limited. The company was founded 14 years ago and was given the registration number 07033484. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SALTERNS MANAGEMENT COMPANY LIMITED
Company Number:07033484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 September 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director01 September 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
41a, Queens Road, Whitstable, United Kingdom, CT5 2JQ

Director29 September 2009Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director29 September 2009Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director04 January 2018Active

People with Significant Control

Mrs Michelle Louise Catton
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Paul Catton
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:2, Pond Lane, Seaview, England, PO34 5AF
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint corporate secretary company with name date.

Download
2018-09-11Address

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

Download
2018-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.