UKBizDB.co.uk

SALZBURG (GENERAL PARTNER) LIMITED

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

This company is commonly known as Salzburg (general Partner) Limited. The company was founded 20 years ago and was given the registration number 05033839. The firm's registered office is in LONDON. You can find them at Nations House, 3d Floor, 103 Wigmore Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SALZBURG (GENERAL PARTNER) LIMITED
Company Number:05033839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nations House, 3d Floor, 103 Wigmore Street, London, England, W1U 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nations House, 3d Floor, 103 Wigmore Street, London, England, W1U 1QS

Secretary16 July 2018Active
Nations House, 3d Floor, 103 Wigmore Street, London, England, W1U 1QS

Director06 February 2004Active
Nations House, 3d Floor, 103 Wigmore Street, London, England, W1U 1QS

Director10 September 2004Active
100 Dudley Road East, Oldbury, B69 3DY

Director10 September 2004Active
100 Dudley Road East, Oldbury, B69 3DY

Director17 December 2008Active
45 Arodene Road, London, SW2 2BQ

Secretary04 February 2004Active
Nations House, 3d Floor, 103 Wigmore Street, London, England, W1U 1QS

Secretary09 December 2015Active
Nation House, 103 Wigmore Street, London, W1U 1WH

Secretary25 October 2010Active
65 Chelsham Road, South Croydon, CR2 6HZ

Secretary06 February 2004Active
Nation House, 103 Wigmore Street, London, W1U 1WH

Secretary25 June 2013Active
98 Eynsham Drive, Abbeywood, London, SE2 9QZ

Secretary20 March 2008Active
100 Dudley Road East, Oldbury, B69 3DY

Director10 September 2004Active
100, Dudley Road East, Oldbury, England, B69 3DY

Director01 June 2014Active
Flat 27, 35-37 Grosvenor Square, London, W1K 2HN

Director04 February 2004Active

People with Significant Control

Ms Sarah Moore Johnson
Notified on:18 January 2018
Status:Active
Date of birth:October 1974
Nationality:American
Country of residence:United States
Address:5335, Wisconsin Avenue Nw, Washington, United States, 20015
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Richardson Investments Salzburg I Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Dudley Road East, Oldbury, United Kingdom, B69 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-07-16Address

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

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2017-01-13Auditors

Auditors resignation company.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-04-06Officers

Appoint person secretary company with name date.

Download
2016-04-06Officers

Termination secretary company with name termination date.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.