SALMON PROPERTIES LTD - LONDON
Company Profile | Company Filings |
Overview
SALMON PROPERTIES LTD is a Private Limited Company from LONDON and has the status: Active.
SALMON PROPERTIES LTD was incorporated 24 years ago on 24/08/1999 and has the registered number: 03830444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SALMON PROPERTIES LTD was incorporated 24 years ago on 24/08/1999 and has the registered number: 03830444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SALMON PROPERTIES LTD - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR, PRINCE FREDERICK HOUSE
LONDON
W1S 2PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CHLOE SUTTON | Secretary | 2022-09-26 | CURRENT | ||
MR KEVIN PAUL STOODLEY | Dec 1963 | British | Director | 2019-10-16 | CURRENT |
MR ANTHONY KENNETH STEPHEN HARPER | Jul 1986 | British | Director | 2019-10-16 | CURRENT |
MR JONATHAN DRYDEN FOORD | Feb 1967 | British | Secretary | 2008-04-30 UNTIL 2013-05-22 | RESIGNED |
TSD NOMINEES LIMITED | Corporate Nominee Director | 1999-08-24 UNTIL 1999-12-06 | RESIGNED | ||
PAUL HUGHES | Feb 1953 | Secretary | 2005-01-04 UNTIL 2008-03-06 | RESIGNED | |
DAVID WARREN WADDINGTON | Jan 1944 | British | Secretary | 1999-12-06 UNTIL 2001-11-22 | RESIGNED |
MS CLARE MERNIN | Secretary | 2019-10-16 UNTIL 2022-09-26 | RESIGNED | ||
PAUL ANDREW POLLARD | Mar 1965 | British | Secretary | 2001-11-22 UNTIL 2004-01-31 | RESIGNED |
MR DANIEL FRANCIS SHEEHAN | Secretary | 2013-07-01 UNTIL 2019-10-16 | RESIGNED | ||
MR RORIE GRAHAM FARQUHARSON HENDERSON | Dec 1959 | British | Secretary | 2008-03-06 UNTIL 2008-04-30 | RESIGNED |
PAUL HUGHES | Feb 1953 | Director | 2005-01-04 UNTIL 2008-03-06 | RESIGNED | |
PHILIP JOHN BLACKMAN | Feb 1965 | British | Secretary | 2004-01-31 UNTIL 2005-01-05 | RESIGNED |
TSD SECRETARIES LIMITED | Nominee Secretary | 1999-08-24 UNTIL 1999-12-06 | RESIGNED | ||
DAVID RICHARD BAIRD | Apr 1947 | English | Director | 1999-12-06 UNTIL 2001-11-22 | RESIGNED |
MR RORIE GRAHAM FARQUHARSON HENDERSON | Dec 1959 | British | Director | 1999-12-06 UNTIL 2019-10-16 | RESIGNED |
MR DOUGLAS JAMES STEWART | Aug 1958 | British | Director | 1999-12-06 UNTIL 2019-10-16 | RESIGNED |
MR CHRISTOPHER PATRICK OLIVER | Feb 1963 | British | Director | 1999-12-06 UNTIL 2001-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Salmon Developments Limited | 2016-08-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-26 | 31-12-2022 | 2,036 Cash 4,811 equity |
Salmon Properties Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-28 | 31-12-2020 | £299,613 Cash £172,392 equity |
Salmon Properties Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-08 | 31-12-2019 | £424,325 Cash £-1,227 equity |