This company is commonly known as Salus Homes Limited. The company was founded 10 years ago and was given the registration number 08802496. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SALUS HOMES LIMITED |
---|---|---|
Company Number | : | 08802496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD | Director | 04 December 2013 | Active |
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN | Director | 30 November 2020 | Active |
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD | Director | 13 October 2021 | Active |
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD | Director | 30 November 2020 | Active |
Shiraz, 91 Kingswood Road, Kits Coty, Aylesford, United Kingdom, ME20 7EL | Director | 04 December 2013 | Active |
4 Charlecote Road, Great Notley, Braintree, United Kingdom, CM77 7YQ | Director | 04 December 2013 | Active |
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX | Secretary | 04 December 2013 | Active |
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX | Director | 30 November 2020 | Active |
Terance Butler Holdings Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Terance Butler Limited, The Cabins, Aylesford, United Kingdom, ME20 7DX |
Nature of control | : |
|
Mr John Michael Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ |
Nature of control | : |
|
Mr Jason Robert Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Court Lodge Park, Lower Road, West Farleigh, England, ME15 0PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Change of constitution | Statement of companys objects. | Download |
2021-08-09 | Incorporation | Memorandum articles. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.