SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED

SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02269420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Chequers House
    162 High Street
    SG1 3LL Stevenage
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEASEVIEW PROPERTY MANAGEMENT LIMITEDJun 20, 1988Jun 20, 1988

    What are the latest accounts for SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joy Amauche Uba as a director on Jan 04, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Red Brick Company Secretaries Limited as a secretary on Dec 01, 2020

    2 pagesAP04

    Registered office address changed from The White House 1 the Broadway Hatfield Hertfordshire AL9 5BG England to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on Dec 08, 2020

    1 pagesAD01

    Termination of appointment of My Estate Manager Ltd as a secretary on Nov 30, 2020

    1 pagesTM02

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Appointment of My Estate Manager Ltd as a secretary on Apr 09, 2020

    2 pagesAP04

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to The White House 1 the Broadway Hatfield Hertfordshire AL9 5BG on Apr 14, 2020

    1 pagesAD01

    Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Apr 09, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Who are the officers of SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06824636
    147184490001
    BOWRON, Frank Robert
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    EnglandBritish139795120002
    HYSENI, Hajre
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    United KingdomBritish199802380001
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    PAYNE, Barrie William Arthur
    22 Balmoral Close
    WS14 9SP Lichfield
    Staffordshire
    Secretary
    22 Balmoral Close
    WS14 9SP Lichfield
    Staffordshire
    British3474370001
    SARGENT, Martyn Michael
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    Secretary
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    British3474400001
    MY ESTATE MANAGER LTD
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Secretary
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Identification TypeEuropean Economic Area
    Registration Number07799323
    170560950001
    OM PROPERTY MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2061041
    160939760001
    PEVEREL MANAGEMENT SERVICES LTD
    Queensway House 11 Queensway
    BH25 5NR New Milton
    Hampshire
    Secretary
    Queensway House 11 Queensway
    BH25 5NR New Milton
    Hampshire
    53933200001
    PEVEREL OM LIMITED
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    Secretary
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    51204430002
    PEVEREL SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700001
    UNITED COMPANY SECRETARIES
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Secretary
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    BANNISTER, Nigel Gordon
    Burbush House
    Brighton Road Sway
    SO41 6EB Lymington
    Hampshire
    Director
    Burbush House
    Brighton Road Sway
    SO41 6EB Lymington
    Hampshire
    United KingdomBritish117929650001
    BILLSON, Andrew Edward
    44 Watkin Terrace
    NN1 3ER Northampton
    Northamptonshire
    Director
    44 Watkin Terrace
    NN1 3ER Northampton
    Northamptonshire
    British67608210003
    BILLSON, David Anthony
    9 Hamlet Green
    NN5 7AR Northampton
    Director
    9 Hamlet Green
    NN5 7AR Northampton
    British80665650001
    BRYANT, Christopher Mark
    16 Walsingham Close
    AL10 0RP Hatfield
    Hertfordshire
    Director
    16 Walsingham Close
    AL10 0RP Hatfield
    Hertfordshire
    British47232190001
    FIELD, Derek Anthony
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    Director
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    British50673980001
    GOLDSMITH, Paul William
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Director
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    EnglandBritish28639100003
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Director
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    British4266230002
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Director
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    United KingdomBritish4506610001
    PHILLIPS, Stephen Desmond
    Ascot House
    Hyperion Road
    DY7 6SB Stourton
    Staffordshire
    Director
    Ascot House
    Hyperion Road
    DY7 6SB Stourton
    Staffordshire
    United KingdomBritish41019420001
    RUTHERFORD, Keith Charles
    8 The Moorings
    2 Willow Way
    BH23 1JJ Christchurch
    England
    Director
    8 The Moorings
    2 Willow Way
    BH23 1JJ Christchurch
    England
    United KingdomBritish80022920001
    SARGENT, Martyn Michael
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    Director
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    British3474400001
    UBA, Joy Amauche
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    United Kingdom
    United KingdomBritish153878890001

    What are the latest statements on persons with significant control for SALISBURY PLAZA (NO. 2) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0