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.
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 | : |
|
Registered Address | : | 24 St. Martins Street, Brighton, England, BN2 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, St. Martins Street, Brighton, England, BN2 3HJ | Director | 20 September 2022 | Active |
37 Portland Road, Hove, BN3 5DQ | Secretary | - | Active |
27 Poynings Drive, Hove, BN3 8GR | Director | 02 March 2007 | Active |
74 Elm Drive, Hove, BN3 7JJ | Director | 10 February 1998 | Active |
24, St. Martins Street, Brighton, England, BN2 3HJ | Director | 12 June 2022 | Active |
24, St. Martins Street, Brighton, England, BN2 3HJ | Director | 19 May 2020 | Active |
37 Portland Road, Hove, BN3 5DQ | Director | 20 May 1996 | Active |
37 Portland Road, Hove, BN3 5DQ | Director | - | Active |
24, St. Martins Street, Brighton, England, BN2 3HJ | Director | 27 April 2010 | Active |
95 Downlands Avenue, Worthing, BN14 9HF | Director | - | Active |
24, St. Martins Street, Brighton, England, BN2 3HJ | Director | 13 May 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-09 | Incorporation | Memorandum articles. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-12 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-16 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.