SALISBURY HOMES LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 2TB

Company number 01589580
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address 164 DAWS HEATH ROAD, BENFLEET, ESSEX, SS7 2TB
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of SALISBURY HOMES LIMITED are www.salisburyhomes.co.uk, and www.salisbury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Salisbury Homes Limited is a Private Limited Company. The company registration number is 01589580. Salisbury Homes Limited has been working since 06 October 1981. The present status of the company is Active. The registered address of Salisbury Homes Limited is 164 Daws Heath Road Benfleet Essex Ss7 2tb. . RILEY, Colin George is a Secretary of the company. HALL, Mary is a Director of the company. HALL, Nigel William is a Director of the company. RILEY, Colin George is a Director of the company. RILEY, Sheelagh Ruby is a Director of the company. Secretary HALL, Henry William has been resigned. Director HALL, Henry William has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
RILEY, Colin George
Appointed Date: 27 May 1999

Director
HALL, Mary
Appointed Date: 09 May 2000
95 years old

Director
HALL, Nigel William
Appointed Date: 22 March 2007
61 years old

Director
RILEY, Colin George

79 years old

Director
RILEY, Sheelagh Ruby
Appointed Date: 09 May 2000
87 years old

Resigned Directors

Secretary
HALL, Henry William
Resigned: 27 May 1999

Director
HALL, Henry William
Resigned: 22 March 2007
97 years old

Persons With Significant Control

Mrs Sheelagh Ruby Riley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Hall
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALISBURY HOMES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
16 Jun 1988
Return made up to 14/06/88; full list of members

16 Jun 1988
Return made up to 14/06/88; full list of members

01 Jun 1988
Dissolution discontinued

29 Jan 1987
Accounts for a small company made up to 31 December 1985

10 Jan 1987
Return made up to 23/06/86; full list of members

SALISBURY HOMES LIMITED Charges

6 July 1989
Further legal mortgage
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land situate at 46 noak hill, billericay essex together…
12 June 1989
Legal mortgage
Delivered: 22 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of 238, eastwood old road, leigh on…
30 November 1988
Legal mortgage
Delivered: 2 December 1988
Status: Outstanding
Persons entitled: Nationwide, Anglia Building Society
Description: F/H, 46, noak hill road, billericay, essex together. With…
14 January 1983
Legal mortgage
Delivered: 20 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 381 ongar road brentwood essex. And…