SALTBURN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 05130097
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address 207 REGENT STREET, 3RD FLOOR, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Register(s) moved to registered inspection location Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. The most likely internet sites of SALTBURN PROPERTIES LIMITED are www.saltburnproperties.co.uk, and www.saltburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Saltburn Properties Limited is a Private Limited Company. The company registration number is 05130097. Saltburn Properties Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Saltburn Properties Limited is 207 Regent Street 3rd Floor London W1b 3hh. . ELSTOW SECRETARIES LIMITED is a Secretary of the company. HODGKINSON, Paul Roger Dudley is a Director of the company. ROYSTON INDUSTRIES LIMITED is a Director of the company. Secretary CHAMBERS SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director BARBER, Arthur Keith has been resigned. Director CHAMBERS DIRECTORS LIMITED has been resigned. Director CHAMBERS DIRECTORS LIMITED has been resigned. Director CHAMBERS DIRECTORS LTD has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ELSTOW SECRETARIES LIMITED
Appointed Date: 23 October 2013

Director
HODGKINSON, Paul Roger Dudley
Appointed Date: 23 October 2013
87 years old

Director
ROYSTON INDUSTRIES LIMITED
Appointed Date: 23 October 2013

Resigned Directors

Secretary
CHAMBERS SECRETARIES LIMITED
Resigned: 01 May 2012
Appointed Date: 21 June 2004

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 22 June 2004
Appointed Date: 17 May 2004

Director
BARBER, Arthur Keith
Resigned: 23 October 2013
Appointed Date: 01 April 2012
92 years old

Director
CHAMBERS DIRECTORS LIMITED
Resigned: 23 October 2013
Appointed Date: 01 June 2012

Director
CHAMBERS DIRECTORS LIMITED
Resigned: 01 April 2012
Appointed Date: 21 June 2004

Director
CHAMBERS DIRECTORS LTD
Resigned: 01 November 2012
Appointed Date: 01 November 2012

Director
PREMIER DIRECTORS LIMITED
Resigned: 22 June 2004
Appointed Date: 17 May 2004

SALTBURN PROPERTIES LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

18 May 2016
Register(s) moved to registered inspection location Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
18 May 2016
Register inspection address has been changed to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
04 Apr 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 44 more events
29 Jun 2004
New secretary appointed
29 Jun 2004
New director appointed
22 Jun 2004
Director resigned
22 Jun 2004
Secretary resigned
17 May 2004
Incorporation