UKBizDB.co.uk

SALTIRE INVESTMENTS LIMITED

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

This company is commonly known as Saltire Investments Limited. The company was founded 33 years ago and was given the registration number 02521904. The firm's registered office is in BRIGHTON. You can find them at 24 St. Martins Street, , Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SALTIRE INVESTMENTS LIMITED
Company Number:02521904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 St. Martins Street, Brighton, England, BN2 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, St. Martins Street, Brighton, England, BN2 3HJ

Director20 September 2022Active
37 Portland Road, Hove, BN3 5DQ

Secretary-Active
27 Poynings Drive, Hove, BN3 8GR

Director02 March 2007Active
74 Elm Drive, Hove, BN3 7JJ

Director10 February 1998Active
24, St. Martins Street, Brighton, England, BN2 3HJ

Director12 June 2022Active
24, St. Martins Street, Brighton, England, BN2 3HJ

Director19 May 2020Active
37 Portland Road, Hove, BN3 5DQ

Director20 May 1996Active
37 Portland Road, Hove, BN3 5DQ

Director-Active
24, St. Martins Street, Brighton, England, BN2 3HJ

Director27 April 2010Active
95 Downlands Avenue, Worthing, BN14 9HF

Director-Active
24, St. Martins Street, Brighton, England, BN2 3HJ

Director13 May 2021Active

People with Significant Control

Mr Kristopher Mcgrath
Notified on:01 November 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:24, St. Martins Street, Brighton, England, BN2 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Kieran Andrew Mcgrath
Notified on:12 April 2016
Status:Active
Date of birth:June 1995
Nationality:United Kingdom
Address:75, Grand Parade, Brighton, BN2 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Incorporation

Memorandum articles.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-27Resolution

Resolution.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.