SALMON DEVELOPMENTS LIMITED
Overview
| Company Name | SALMON DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02424275 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SALMON DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SALMON DEVELOPMENTS LIMITED located?
| Registered Office Address | 2nd Floor, Prince Frederick House 35-39 Maddox Street W1S 2PP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALMON DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALMON DEVELOPMENTS PLC | Nov 13, 1989 | Nov 13, 1989 |
| BECTON INVESTMENTS PLC | Sep 19, 1989 | Sep 19, 1989 |
What are the latest accounts for SALMON DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALMON DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for SALMON DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Termination of appointment of Chloe Sutton as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 024242750009 in full | 4 pages | MR04 | ||
Satisfaction of charge 024242750010 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Chloe Sutton as a secretary on Sep 26, 2022 | 2 pages | AP03 | ||
Termination of appointment of Clare Mernin as a secretary on Sep 26, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 19, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Sep 19, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Registration of charge 024242750011, created on Oct 16, 2019 | 14 pages | MR01 | ||
Appointment of Ms Clare Mernin as a secretary on Oct 16, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rorie Graham Farquharson Henderson as a director on Oct 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Douglas James Stewart as a director on Oct 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Daniel Francis Sheehan as a director on Oct 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Daniel Francis Sheehan as a secretary on Oct 16, 2019 | 1 pages | TM02 | ||
Notification of Salmon Property Limited as a person with significant control on Oct 16, 2019 | 2 pages | PSC02 | ||
Cessation of Rorie Graham Farquharson Henderson as a person with significant control on Oct 16, 2019 | 1 pages | PSC07 | ||
Who are the officers of SALMON DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARPER, Anthony Kenneth Stephen | Director | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House | England | British | 234239520001 | |||||
| STOODLEY, Kevin Paul | Director | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House | England | British | 216275660001 | |||||
| BLACKMAN, Philip John | Secretary | 71 Belmont Hill Lewisham SE13 5AX London | British | 61344260002 | ||||||
| FOORD, Jonathan Dryden | Secretary | The Pound SL6 9QD Cookham Fleet View Berkshire England | British | 130083130001 | ||||||
| HENDERSON, Rorie Graham Farquharson | Secretary | 22 Weymouth Mews W1G 7EB London | British | 67640130012 | ||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| MERNIN, Clare | Secretary | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House | 263610410001 | |||||||
| POLLARD, Paul Andrew | Secretary | 69 Heatherside Road West Ewell KT19 9QS Epsom Surrey | British | 104666250001 | ||||||
| SHEEHAN, Daniel Francis, Mr. | Secretary | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House England | 178557870001 | |||||||
| SUTTON, Chloe | Secretary | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House | 300446850001 | |||||||
| WADDINGTON, David Warren | Secretary | 3 Musgrave Crescent Fulham SW6 4PT London | British | 40221020002 | ||||||
| WULWICK, Malcolm Arnold | Secretary | 88 Princes Park Avenue NW11 0JX London | British | 16480160001 | ||||||
| BAIRD, David Richard | Director | Flat 5 Island View 36 Nairn Road BH13 7NH Poole Dorset | United Kingdom | English | 116492290001 | |||||
| BLACKMAN, Philip John | Director | 71 Belmont Hill Lewisham SE13 5AX London | British | 61344260002 | ||||||
| FOORD, Jonathan Dryden | Director | The Pound SL6 9QD Cookham Fleet View Berkshire England | England | British | 130083130001 | |||||
| HENDERSON, Rorie Graham Farquharson | Director | 22 Weymouth Mews W1G 7EB London | England | British | 67640130012 | |||||
| HUGHES, Paul | Director | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| KUNTZE, Steven Karl | Director | Yew Tree Cottage Tunworth Road Mapledurwell RG25 2LG Basingstoke Hampshire | England | British | 59003630001 | |||||
| MAHONEY, Patrick Edward | Director | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House England | England | British | 1622710006 | |||||
| MAPP, Derek | Director | Sudbrook Hall Nesfield, Barlow S18 7TB Dronfield Derbyshire | United Kingdom | British | 12473610002 | |||||
| MARTIN, Robert Ainsley | Director | 5 The Dovecote Charlton WR10 3LL Pershore Worcestershire | Uk | British | 16064210001 | |||||
| MARTIN, Robert Ainsley | Director | 5 The Dovecote Charlton WR10 3LL Pershore Worcestershire | Uk | British | 16064210001 | |||||
| MCNICHOLAS, Thomas Martin | Director | 30 Glebe Street W4 2BG London | British | 17026160001 | ||||||
| OLIVER, Christopher Patrick | Director | Hopendene House Holmbury St Mary RH5 6PE Abinger Surrey | United Kingdom | British | 45415600002 | |||||
| POLLARD, Paul Andrew | Director | 69 Heatherside Road West Ewell KT19 9QS Epsom Surrey | British | 104666250001 | ||||||
| SHEEHAN, Daniel Francis | Director | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House England | United Kingdom | British | 179239990001 | |||||
| SKOTTOWE, Philip | Director | Bonser Road TW1 4RG Twickenham 46 Middlesex Uk | Middlesex | British | 117356100002 | |||||
| STEWART, Douglas James | Director | Hookwood House Reigate Road RH6 0HU Hookwood Surrey | United Kingdom | British | 37225670001 | |||||
| STOODLEY, Kevin Paul | Director | 54 The Chase BR1 3DF Bromley Kent | British | 73689760001 |
Who are the persons with significant control of SALMON DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salmon Property Limited | Oct 16, 2019 | 35-39 Maddox Street W1S 2PP London 2nd Floor , Prince Frederick House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas James Stewart | Apr 06, 2016 | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rorie Graham Farquharson Henderson | Apr 06, 2016 | 35-39 Maddox Street W1S 2PP London 2nd Floor, Prince Frederick House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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