SALTER COURT MANAGEMENT LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 03045245
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address GRACE MILLER & CO. LTD, 84 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 7 ; Total exemption full accounts made up to 24 June 2015. The most likely internet sites of SALTER COURT MANAGEMENT LIMITED are www.saltercourtmanagement.co.uk, and www.salter-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Salter Court Management Limited is a Private Limited Company. The company registration number is 03045245. Salter Court Management Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Salter Court Management Limited is Grace Miller Co Ltd 84 Coombe Road New Malden Surrey Kt3 4qs. . GRACE MILLER & CO. LTD is a Secretary of the company. ELSAYED, Mohie Ibraham is a Director of the company. HART, Julian is a Director of the company. ROSTRON, Guy is a Director of the company. ROY, Colin is a Director of the company. TSO, Jennifer Mee Yun is a Director of the company. Secretary BLACKMORE, Helen Patricia Ann has been resigned. Secretary BLAND, Yvette Sharon has been resigned. Secretary CHANDLER, Roy Andrew has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FREESE, Jayne has been resigned. Director BLAND, Yvette Sharon has been resigned. Director CHANDLER, Roy Andrew has been resigned. Director CHARNLEY, John Barrie has been resigned. Director CHATFIELD, Joanne Lesley has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FEY, Bernard John has been resigned. Director FREESE, Jayne has been resigned. Director LOGAN, Mary Melanie Malindi has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO. LTD
Appointed Date: 28 October 2003

Director
ELSAYED, Mohie Ibraham
Appointed Date: 02 December 1996
67 years old

Director
HART, Julian
Appointed Date: 01 March 2002
54 years old

Director
ROSTRON, Guy
Appointed Date: 01 March 2002
64 years old

Director
ROY, Colin
Appointed Date: 06 September 2006
54 years old

Director
TSO, Jennifer Mee Yun
Appointed Date: 12 October 2000
62 years old

Resigned Directors

Secretary
BLACKMORE, Helen Patricia Ann
Resigned: 30 April 2003
Appointed Date: 15 April 2000

Secretary
BLAND, Yvette Sharon
Resigned: 02 October 1996
Appointed Date: 12 April 1995

Secretary
CHANDLER, Roy Andrew
Resigned: 07 October 1998
Appointed Date: 02 October 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Secretary
FREESE, Jayne
Resigned: 15 April 2000
Appointed Date: 16 March 1999

Director
BLAND, Yvette Sharon
Resigned: 02 October 1996
Appointed Date: 12 April 1995
63 years old

Director
CHANDLER, Roy Andrew
Resigned: 06 October 1998
Appointed Date: 02 October 1996
64 years old

Director
CHARNLEY, John Barrie
Resigned: 29 August 2003
Appointed Date: 12 April 1995
93 years old

Director
CHATFIELD, Joanne Lesley
Resigned: 20 February 2001
Appointed Date: 07 October 1998
62 years old

Nominee Director
DOYLE, Betty June
Resigned: 12 April 1995
Appointed Date: 12 April 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 12 April 1995
Appointed Date: 12 April 1995
84 years old

Director
FEY, Bernard John
Resigned: 10 July 1997
Appointed Date: 12 April 1995
89 years old

Director
FREESE, Jayne
Resigned: 15 April 2000
Appointed Date: 25 April 1998
64 years old

Director
LOGAN, Mary Melanie Malindi
Resigned: 24 April 1998
Appointed Date: 12 April 1995
68 years old

SALTER COURT MANAGEMENT LIMITED Events

17 Jan 2017
Total exemption full accounts made up to 24 June 2016
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7

25 Feb 2016
Total exemption full accounts made up to 24 June 2015
14 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7

07 Apr 2015
Total exemption full accounts made up to 24 June 2014
...
... and 76 more events
09 Jun 1995
New director appointed

09 Jun 1995
New secretary appointed;director resigned;new director appointed

09 Jun 1995
Secretary resigned;director resigned;new director appointed

09 Jun 1995
Registered office changed on 09/06/95 from: 50 lincolns inn fields london WC2A 3PF

12 Apr 1995
Incorporation