This company is commonly known as Saltra Phase 2 Management Company Limited. The company was founded 16 years ago and was given the registration number 06436526. The firm's registered office is in MANCHESTER. You can find them at 269 Altrincham Road, , Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06436526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Altrincham Road, Manchester, England, M22 4NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Secretary | 03 May 2023 | Active |
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 05 March 2019 | Active |
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Director | 24 September 2018 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 19 November 2008 | Active |
145 Oldfield Road, Altrincham, WA14 4HX | Secretary | 26 November 2007 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 24 September 2018 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Director | 26 November 2007 | Active |
24, The Oval, Bicton, Shrewsbury, SY3 8EW | Director | 19 November 2008 | Active |
8, Lakeside Close, Upton, Chester, CH2 1RR | Director | 10 June 2008 | Active |
54 Earlsway, Chester, CH4 8AZ | Director | 26 November 2007 | Active |
2 Joyce Way, Whitchurch, SY13 1TZ | Director | 26 November 2007 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Director | 19 November 2008 | Active |
Elan Homes Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Appoint person secretary company with name date. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.