SALTRAM CRESCENT MANAGEMENT CO. LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 3BX

Company number 03890173
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address 7 REPTON AVENUE, WEMBLEY, MIDDLESEX, HA0 3BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 3 . The most likely internet sites of SALTRAM CRESCENT MANAGEMENT CO. LIMITED are www.saltramcrescentmanagementco.co.uk, and www.saltram-crescent-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Saltram Crescent Management Co Limited is a Private Limited Company. The company registration number is 03890173. Saltram Crescent Management Co Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Saltram Crescent Management Co Limited is 7 Repton Avenue Wembley Middlesex Ha0 3bx. . PATEL, Nirmala is a Secretary of the company. ARAYES, Mansour Antoine is a Director of the company. MCDERMOTT, Susan Jane is a Director of the company. PATEL, Nirmala is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FORTUNE, Nicholas Mark has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PATEL, Nirmala
Appointed Date: 07 December 1999

Director
ARAYES, Mansour Antoine
Appointed Date: 04 March 2004
59 years old

Director
MCDERMOTT, Susan Jane
Appointed Date: 03 January 2001
73 years old

Director
PATEL, Nirmala
Appointed Date: 07 December 1999
70 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
FORTUNE, Nicholas Mark
Resigned: 04 March 2004
Appointed Date: 07 December 1999
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Persons With Significant Control

Miss Nirmala Patel
Notified on: 7 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALTRAM CRESCENT MANAGEMENT CO. LIMITED Events

16 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3

...
... and 36 more events
11 Jul 2000
Director resigned
11 Jul 2000
New secretary appointed;new director appointed
11 Jul 2000
New director appointed
11 Jul 2000
Registered office changed on 11/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
07 Dec 1999
Incorporation