This company is commonly known as Saltings Reach Limited. The company was founded 17 years ago and was given the registration number 06013866. The firm's registered office is in THETFORD. You can find them at 2 Church Road, Holme Hale, Thetford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SALTINGS REACH LIMITED |
---|---|---|
Company Number | : | 06013866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Church Road, Holme Hale, Thetford, England, IP25 7DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Church Road, Holme Hale, Thetford, England, IP25 7DR | Secretary | 08 July 2014 | Active |
Mistletoe Cottage, Forstal Road, Egerton, Ashford, England, TN27 9EL | Director | 06 April 2022 | Active |
208, High Street, Street, England, BA16 0NH | Director | 06 April 2022 | Active |
2, Church Road, Holme Hale, Thetford, England, IP25 7DR | Director | 09 May 2014 | Active |
377, Chateau Igny, 377 Allee Du Chateau 18200, La Perche, France, | Director | 06 April 2022 | Active |
Lowena, Walters Close, Leedstown, Hayle, England, TR27 6FB | Director | 20 July 2018 | Active |
7, Gadwall Rise, Leylant, Hayle, England, TR27 6GP | Director | 01 December 2022 | Active |
59 Alverstone Avenue, London, SW19 8BD | Secretary | 29 November 2006 | Active |
9, Gadwall Rise, Lelant, St Ives, England, TR27 6GP | Secretary | 09 May 2014 | Active |
7, Gadwall Rise, Hayle, Uk, TR27 6GP | Director | 09 May 2014 | Active |
9, 9, Gadwall Rise, Leylant, United Kingdom, TR27 6GP | Director | 24 November 2016 | Active |
8 Gadwall Rise, Saltings Reach, Lelant, St Ives, England, TR27 6GP | Director | 09 May 2014 | Active |
4, 4 Boscolleth Gardens, Truro, England, TR26 3GQ | Director | 01 April 2022 | Active |
59 Alverstone Avenue, London, SW19 8BD | Director | 29 November 2006 | Active |
Cottage, On The Bend, Pennypot Lane Chobham, Woking, United Kingdom, GU24 8DG | Director | 29 November 2006 | Active |
7, Gadwall Rise, Hayle, England, TR27 6GP | Director | 10 November 2016 | Active |
9, Gadwall Rise, Lelant, St Ives, England, TR27 6GP | Director | 09 May 2014 | Active |
95-97, Halkett Place, St Helier, JE1 1BX | Corporate Director | 09 May 2014 | Active |
95-97, Halkett Place, St Helier, JE1 1BX | Corporate Director | 09 May 2014 | Active |
Mr Paul Haves Kerridge | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Church Road, Thetford, England, IP25 7DR |
Nature of control | : |
|
Mr Paul Haves Kerridge | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Church Road, Thetford, England, IP25 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Address | Move registers to sail company with new address. | Download |
2018-08-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.