UKBizDB.co.uk

THE SALTERNS (DEVON) LIMITED

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

This company is commonly known as The Salterns (devon) Limited. The company was founded 13 years ago and was given the registration number 07392082. The firm's registered office is in OCKHAM. You can find them at Holly Cottage, Ockham Lane, Ockham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE SALTERNS (DEVON) LIMITED
Company Number:07392082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Holly Cottage, Ockham Lane, Ockham, Surrey, England, GU23 6NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Cottage Ockham Lane, Ockham, United Kingdom, GU23 6NP

Corporate Secretary19 May 2020Active
Holly Cottage, Ockham Lane, Ockham, England, GU23 6NP

Director14 June 2017Active
Holly Cottage, Ockham Lane, Ockham, England, GU23 6NP

Director30 September 2016Active
Holly Cottage, Ockham Lane, Ockham, England, GU23 6NP

Director14 June 2017Active
Holly Cottage, Ockham Lane, Ockham, England, GU23 6NP

Director14 June 2017Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Corporate Secretary25 November 2010Active
Holly Cottage, Ockham Lane, Ockham, England, GU23 6NP

Director29 September 2016Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director30 September 2010Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director14 June 2017Active
Holly Cottage, Ockham Lane, Ockham, England, GU23 6NP

Director14 June 2017Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director30 September 2010Active

People with Significant Control

Mr Brian Gerald Bargent
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:37 Mill Street, Bideford, England, EX39 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Eugene John Charles Rapson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:37 Mill Street, Bideford, England, EX39 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts amended with accounts type dormant.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-06-02Address

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

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Appoint corporate secretary company with name date.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.