UKBizDB.co.uk

SALTY’S COMMERCIAL PROPERTY LIMITED

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

This company is commonly known as Salty’s Commercial Property Limited. The company was founded 4 years ago and was given the registration number 12383002. The firm's registered office is in FRESHWATER. You can find them at Holmes House Sea View Road, Colwell Bay, Freshwater, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SALTY’S COMMERCIAL PROPERTY LIMITED
Company Number:12383002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Holmes House Sea View Road, Colwell Bay, Freshwater, England, PO40 9SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay Street, Quay Street, Yarmouth, England, PO41 0PB

Director02 January 2020Active
Holmes House, Sea View Road, Colwell Bay, Freshwater, England, PO40 9SB

Director02 January 2020Active
Quay Street, Quay Street, Yarmouth, England, PO41 0PB

Director02 January 2020Active

People with Significant Control

Ms Sarah Lane Panek
Notified on:02 January 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:Quay Street, Quay Street, Yarmouth, England, PO41 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Anne Czarra Panek
Notified on:02 January 2020
Status:Active
Date of birth:November 1958
Nationality:American
Country of residence:England
Address:Quay Street, Quay Street, Yarmouth, England, PO41 0PB
Nature of control:
  • Significant influence or control
Mr Edward Stephen Panek Iii
Notified on:02 January 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:Quay Street, Quay Street, Yarmouth, England, PO41 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Stephen Panek
Notified on:02 January 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Quay Street, Quay Street, Yarmouth, England, PO41 0PB
Nature of control:
  • 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 (7 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
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-05-05Address

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

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Resolution

Resolution.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.