UKBizDB.co.uk

SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:269 Altrincham Road, Manchester, England, M22 4NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN

Secretary03 May 2023Active
269, Altrincham Road, Manchester, England, M22 4NY

Secretary05 March 2019Active
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN

Director24 September 2018Active
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary19 November 2008Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary26 November 2007Active
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary24 September 2018Active
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director26 November 2007Active
24, The Oval, Bicton, Shrewsbury, SY3 8EW

Director19 November 2008Active
8, Lakeside Close, Upton, Chester, CH2 1RR

Director10 June 2008Active
54 Earlsway, Chester, CH4 8AZ

Director26 November 2007Active
2 Joyce Way, Whitchurch, SY13 1TZ

Director26 November 2007Active
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director19 November 2008Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-27Accounts

Accounts with accounts type dormant.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-28Address

Change registered office address company with date old address new address.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.