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.
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 | : |
|
Registered Address | : | 30 Chatfield Lodge, Newport, England, PO30 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 01 September 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 01 September 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
41a, Queens Road, Whitstable, United Kingdom, CT5 2JQ | Director | 29 September 2009 | Active |
Kerry House, Kerry Avenue, Stanmore, HA7 4NL | Director | 29 September 2009 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 04 January 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-12 | Capital | Capital allotment shares. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.