SALTER BUILDINGS RESIDENTS COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

SALTER BUILDINGS RESIDENTS COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SALTER BUILDINGS RESIDENTS COMPANY LIMITED was incorporated 23 years ago on 22/11/2000 and has the registered number: 04112188. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2025.

SALTER BUILDINGS RESIDENTS COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 24/06/2023 24/03/2025

Registered Office

INTERNATIONAL HOUSE
LONDON
WC1X 9LP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY JOHN COULTER Jun 1957 Scottish Director 2021-05-24 CURRENT
MR JOHN ANGUS SWAN Sep 1970 British Director 2024-05-29 CURRENT
MR SEBASTIEN JACQUES MCGINTY Apr 1991 English Director 2021-05-24 CURRENT
MS ABIGAIL ANBERLEY MATHIAS May 1994 British Director 2024-05-29 CURRENT
MR TOBIAS THOMAS GREEN Sep 1989 British Director 2024-05-29 CURRENT
MR MATTHEW GILPIN Jan 1978 British Director 2015-05-14 CURRENT
MRS RACHEL CORINNA COOPER Feb 1957 British Director 2021-05-24 CURRENT
MR JOHN DAVID HENRY FISHER May 1965 British Director 2013-07-04 UNTIL 2018-09-03 RESIGNED
MRS PATRICIA JANE DEFTY MASKELL Jun 1974 British Director 2021-05-24 UNTIL 2021-09-16 RESIGNED
MR PAUL WAYNE MARSHALL Aug 1966 British Director 2011-06-02 UNTIL 2013-02-13 RESIGNED
RAYMOND CHARLES MANNING Mar 1943 British Director 2000-11-22 UNTIL 2002-07-26 RESIGNED
JAMES ALICK JOHN RENSHAW Dec 1974 British Director 2019-05-16 UNTIL 2024-05-29 RESIGNED
MRS HANNAH MARY JANE TILLYER Secretary 2012-06-12 UNTIL 2012-09-17 RESIGNED
SUZANNE DEBORAH SOUTHWARD Secretary 2002-09-29 UNTIL 2004-12-07 RESIGNED
MR DAVID JOHN GIBBONS Feb 1957 Secretary 2004-12-14 UNTIL 2012-06-12 RESIGNED
MICHAEL VENN Apr 1941 Secretary 2000-11-22 UNTIL 2002-07-26 RESIGNED
PAUL JAMES DELANY Oct 1965 Irish Director 2002-07-26 UNTIL 2012-06-12 RESIGNED
MR DONALD ANTHONY TUCKER Dec 1954 British Director 2000-11-22 UNTIL 2002-07-26 RESIGNED
MR JOHN DAVID HENRY FISHER May 1965 British Director 2002-07-26 UNTIL 2003-09-20 RESIGNED
MR IAN MICHAEL GARMAN Aug 1953 British Director 2012-06-14 UNTIL 2014-01-31 RESIGNED
MR IAN MICHAEL GARMAN Aug 1953 British Director 2009-03-12 UNTIL 2011-05-04 RESIGNED
MR NABIL MANSUR NORRIS TARMOHAMED HALANI Apr 1988 British Director 2018-11-20 UNTIL 2021-05-12 RESIGNED
CHANTAL JANE CHARLOTTE PATEL Mar 1944 French Director 2002-07-26 UNTIL 2004-12-07 RESIGNED
DANNY PRICE Dec 1962 British Director 2002-07-26 UNTIL 2004-06-12 RESIGNED
PETER JAMES REID Apr 1961 British Director 2004-02-10 UNTIL 2007-06-30 RESIGNED
JAMES ALICK JOHN RENSHAW Dec 1974 British Director 2006-06-06 UNTIL 2012-04-18 RESIGNED
MARTIN ROBERT JOHNSON Jan 1968 British Director 2002-07-26 UNTIL 2006-03-07 RESIGNED
ANDREW JAMES BRYANT SALMON Nov 1975 British Director 2002-07-26 UNTIL 2004-07-02 RESIGNED
ALLAN PAUL DAVID SOUTHWARD Nov 1974 British Director 2002-07-26 UNTIL 2004-12-07 RESIGNED
MR JOHN ANGUS SWAN Sep 1970 British Director 2013-01-08 UNTIL 2019-05-16 RESIGNED
GARY MERVYN THOMPSON Mar 1959 British Director 2005-12-08 UNTIL 2016-05-09 RESIGNED
DAVID TILLYER Feb 1972 British Director 2019-05-16 UNTIL 2020-04-07 RESIGNED
SIMON LYDIARD May 1962 British Director 2019-05-16 UNTIL 2021-05-12 RESIGNED
MS JACQUELINE LINDA DIANA GINNANE May 1962 British Director 2002-07-26 UNTIL 2021-05-12 RESIGNED
MR MARTIN ROBERT JOHNSON Jan 1968 British Director 2012-08-14 UNTIL 2016-05-12 RESIGNED
MR LAURENCE STEPHEN DAVIS Feb 1963 British Director 2011-06-02 UNTIL 2013-07-04 RESIGNED
BENITA ALEXANDRA DAVIES Mar 1972 British Director 2002-07-26 UNTIL 2006-02-07 RESIGNED
MR LAURENCE STEPHEN DAVIS Feb 1963 British Director 2008-06-30 UNTIL 2009-06-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY FOR THE PROMOTION OF ROMAN STUDIES(THE) LONDON Active FULL 82990 - Other business support service activities n.e.c.
ST. ANNE'S CATHOLIC SETTLEMENT(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INDEPENDENT SCHOOLS ADVENTURE CRUISES LIMITED SEVENOAKS ENGLAND Dissolved... TOTAL EXEMPTION FULL 79110 - Travel agency activities
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALSTON GARDENS RESIDENTS LIMITED BEACONSFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTH LONDON CHAMBER OF COMMERCE WHETSTONE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ADMIRALS COURT RESIDENTS LIMITED BUSHEY HEATH ENGLAND Active DORMANT 98000 - Residents property management
P2 DESIGN LIMITED WANSTEAD ENGLAND Active MICRO ENTITY 71111 - Architectural activities
ARCADIA COURT RESIDENTS ASSOCIATION LIMITED RICHMOND Active MICRO ENTITY 98000 - Residents property management
ASHWOOD MEWS MANAGEMENT COMPANY LIMITED ST. ALBANS Active MICRO ENTITY 55900 - Other accommodation
SOPRA CONSULTANCY LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AUGUSTINE MEWS RESIDENTS LIMITED HIGH WYCOMBE Active DORMANT 68320 - Management of real estate on a fee or contract basis
TELEPOWER (UK) LIMITED SOUTHFIELDS Active DORMANT 82990 - Other business support service activities n.e.c.
ANCHOR COURT (COOKHAM) RESIDENTS LIMITED MARLOW ENGLAND Active DORMANT 98000 - Residents property management
30 FLEET ROAD MANAGEMENT COMPANY LIMITED FLEET Active DORMANT 98000 - Residents property management
CANT GET THE STAFF LTD BRIGHTON Dissolved... 78300 - Human resources provision and management of human resources functions
76 HACKFORD ROAD FREEHOLD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
AMBLESIDE DATA COMPANY LTD BISHOP'S STORTFORD ENGLAND Dissolved... UNAUDITED ABRIDGED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Salter Buildings Residents Company Limited 2023-10-25 24-06-2023
Salter Buildings Residents Company Limited 2023-03-08 24-06-2022 £1,101 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHANNON TRUST LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
SAVE WATER SAVE MONEY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
BALTIC APIUM LTD LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
RS ENGINEERING SURVEYS LTD LONDON ENGLAND Active MICRO ENTITY 43120 - Site preparation
ROOM 351 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
TECHZILLA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GREEN SHIFT INNOVATIONS LTD LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CAMBRIDGE EXPERIENCE LAB LTD LONDON UNITED KINGDOM Active DORMANT 74100 - specialised design activities
PRIORITY TOKEN LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied