SALTERS ACRES MANAGEMENT COMPANY LIMITED

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ, Hampshire, England
StatusACTIVE
Company No.10941834
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

SALTERS ACRES MANAGEMENT COMPANY LIMITED is an active private limited company with number 10941834. It was incorporated 6 years, 8 months, 15 days ago, on 01 September 2017. The company address is C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Aldona Krystyna Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Muriel Ragaz

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2022

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gh Property Management Services Limited

Change date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Old address: C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England

New address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ

Change date: 2021-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gh Property Management Services Limited

Appointment date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Address

Type: AD01

New address: C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD

Change date: 2020-10-11

Old address: 8 Salters Acres Winchester SO22 5JW England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Muriel Ragaz

Appointment date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Willis

Cessation date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Willis

Termination date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: 8 Salters Acres Winchester SO22 5JW

Old address: Hinton House Hinton Road Bournemouth Dorset BH1 2EN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Ho

Appointment date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mrs Aldona Krystyna Ahmed

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD A ROOM LOFTS LIMITED

UNIT 7 HOWARD BUSS PARK,WALTHAM ABBEY,EN9 1XE

Number:07735915
Status:LIQUIDATION
Category:Private Limited Company

DRYBY LTD

74 MORTIMER STREET,LONDON,W1W 7RZ

Number:08800362
Status:ACTIVE
Category:Private Limited Company

INFANTIA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10596467
Status:ACTIVE
Category:Private Limited Company

NONCLINICALL LIMITED

23 HIGH STREET, CAM, DURSLEY HIGH STREET,DURSLEY,GL11 5LA

Number:11404068
Status:ACTIVE
Category:Private Limited Company

OUTLAZE LTD

126 CALDERVALE AVENUE,MANCHESTER,M21 7PZ

Number:10293685
Status:ACTIVE
Category:Private Limited Company

TOAD BOOKBINDING LIMITED

TOAD DESIGN GROUP,BRIGHOUSE,HD6 1QG

Number:11855562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source