UKBizDB.co.uk

SALTINGS REACH LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Church Road, Holme Hale, Thetford, England, IP25 7DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Road, Holme Hale, Thetford, England, IP25 7DR

Secretary08 July 2014Active
Mistletoe Cottage, Forstal Road, Egerton, Ashford, England, TN27 9EL

Director06 April 2022Active
208, High Street, Street, England, BA16 0NH

Director06 April 2022Active
2, Church Road, Holme Hale, Thetford, England, IP25 7DR

Director09 May 2014Active
377, Chateau Igny, 377 Allee Du Chateau 18200, La Perche, France,

Director06 April 2022Active
Lowena, Walters Close, Leedstown, Hayle, England, TR27 6FB

Director20 July 2018Active
7, Gadwall Rise, Leylant, Hayle, England, TR27 6GP

Director01 December 2022Active
59 Alverstone Avenue, London, SW19 8BD

Secretary29 November 2006Active
9, Gadwall Rise, Lelant, St Ives, England, TR27 6GP

Secretary09 May 2014Active
7, Gadwall Rise, Hayle, Uk, TR27 6GP

Director09 May 2014Active
9, 9, Gadwall Rise, Leylant, United Kingdom, TR27 6GP

Director24 November 2016Active
8 Gadwall Rise, Saltings Reach, Lelant, St Ives, England, TR27 6GP

Director09 May 2014Active
4, 4 Boscolleth Gardens, Truro, England, TR26 3GQ

Director01 April 2022Active
59 Alverstone Avenue, London, SW19 8BD

Director29 November 2006Active
Cottage, On The Bend, Pennypot Lane Chobham, Woking, United Kingdom, GU24 8DG

Director29 November 2006Active
7, Gadwall Rise, Hayle, England, TR27 6GP

Director10 November 2016Active
9, Gadwall Rise, Lelant, St Ives, England, TR27 6GP

Director09 May 2014Active
95-97, Halkett Place, St Helier, JE1 1BX

Corporate Director09 May 2014Active
95-97, Halkett Place, St Helier, JE1 1BX

Corporate Director09 May 2014Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Address

Move registers to sail company with new address.

Download
2018-08-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.