SALMON DEVELOPMENTS LIMITED

SALMON DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSALMON DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02424275
    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 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 AddressNo

    What were the previous names of SALMON DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALMON DEVELOPMENTS PLCNov 13, 1989Nov 13, 1989
    BECTON INVESTMENTS PLCSep 19, 1989Sep 19, 1989

    What are the latest accounts for SALMON DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SALMON DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for SALMON DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Termination of appointment of Chloe Sutton as a secretary on Nov 04, 2024

    1 pagesTM02

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 024242750009 in full

    4 pagesMR04

    Satisfaction of charge 024242750010 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Chloe Sutton as a secretary on Sep 26, 2022

    2 pagesAP03

    Termination of appointment of Clare Mernin as a secretary on Sep 26, 2022

    1 pagesTM02

    Confirmation statement made on Sep 19, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 19, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Registration of charge 024242750011, created on Oct 16, 2019

    14 pagesMR01

    Appointment of Ms Clare Mernin as a secretary on Oct 16, 2019

    2 pagesAP03

    Termination of appointment of Rorie Graham Farquharson Henderson as a director on Oct 16, 2019

    1 pagesTM01

    Termination of appointment of Douglas James Stewart as a director on Oct 16, 2019

    1 pagesTM01

    Termination of appointment of Daniel Francis Sheehan as a director on Oct 16, 2019

    1 pagesTM01

    Termination of appointment of Daniel Francis Sheehan as a secretary on Oct 16, 2019

    1 pagesTM02

    Notification of Salmon Property Limited as a person with significant control on Oct 16, 2019

    2 pagesPSC02

    Cessation of Rorie Graham Farquharson Henderson as a person with significant control on Oct 16, 2019

    1 pagesPSC07

    Who are the officers of SALMON DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Anthony Kenneth Stephen
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    Director
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    EnglandBritish234239520001
    STOODLEY, Kevin Paul
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    Director
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    EnglandBritish216275660001
    BLACKMAN, Philip John
    71 Belmont Hill
    Lewisham
    SE13 5AX London
    Secretary
    71 Belmont Hill
    Lewisham
    SE13 5AX London
    British61344260002
    FOORD, Jonathan Dryden
    The Pound
    SL6 9QD Cookham
    Fleet View
    Berkshire
    England
    Secretary
    The Pound
    SL6 9QD Cookham
    Fleet View
    Berkshire
    England
    British130083130001
    HENDERSON, Rorie Graham Farquharson
    22 Weymouth Mews
    W1G 7EB London
    Secretary
    22 Weymouth Mews
    W1G 7EB London
    British67640130012
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    MERNIN, Clare
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    Secretary
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    263610410001
    POLLARD, Paul Andrew
    69 Heatherside Road
    West Ewell
    KT19 9QS Epsom
    Surrey
    Secretary
    69 Heatherside Road
    West Ewell
    KT19 9QS Epsom
    Surrey
    British104666250001
    SHEEHAN, Daniel Francis, Mr.
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    England
    Secretary
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    England
    178557870001
    SUTTON, Chloe
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    Secretary
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    300446850001
    WADDINGTON, David Warren
    3 Musgrave Crescent
    Fulham
    SW6 4PT London
    Secretary
    3 Musgrave Crescent
    Fulham
    SW6 4PT London
    British40221020002
    WULWICK, Malcolm Arnold
    88 Princes Park Avenue
    NW11 0JX London
    Secretary
    88 Princes Park Avenue
    NW11 0JX London
    British16480160001
    BAIRD, David Richard
    Flat 5 Island View
    36 Nairn Road
    BH13 7NH Poole
    Dorset
    Director
    Flat 5 Island View
    36 Nairn Road
    BH13 7NH Poole
    Dorset
    United KingdomEnglish116492290001
    BLACKMAN, Philip John
    71 Belmont Hill
    Lewisham
    SE13 5AX London
    Director
    71 Belmont Hill
    Lewisham
    SE13 5AX London
    British61344260002
    FOORD, Jonathan Dryden
    The Pound
    SL6 9QD Cookham
    Fleet View
    Berkshire
    England
    Director
    The Pound
    SL6 9QD Cookham
    Fleet View
    Berkshire
    England
    EnglandBritish130083130001
    HENDERSON, Rorie Graham Farquharson
    22 Weymouth Mews
    W1G 7EB London
    Director
    22 Weymouth Mews
    W1G 7EB London
    EnglandBritish67640130012
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Director
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    KUNTZE, Steven Karl
    Yew Tree Cottage Tunworth Road
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    Director
    Yew Tree Cottage Tunworth Road
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    EnglandBritish59003630001
    MAHONEY, Patrick Edward
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    England
    Director
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    England
    EnglandBritish1622710006
    MAPP, Derek
    Sudbrook Hall
    Nesfield, Barlow
    S18 7TB Dronfield
    Derbyshire
    Director
    Sudbrook Hall
    Nesfield, Barlow
    S18 7TB Dronfield
    Derbyshire
    United KingdomBritish12473610002
    MARTIN, Robert Ainsley
    5 The Dovecote
    Charlton
    WR10 3LL Pershore
    Worcestershire
    Director
    5 The Dovecote
    Charlton
    WR10 3LL Pershore
    Worcestershire
    UkBritish16064210001
    MARTIN, Robert Ainsley
    5 The Dovecote
    Charlton
    WR10 3LL Pershore
    Worcestershire
    Director
    5 The Dovecote
    Charlton
    WR10 3LL Pershore
    Worcestershire
    UkBritish16064210001
    MCNICHOLAS, Thomas Martin
    30 Glebe Street
    W4 2BG London
    Director
    30 Glebe Street
    W4 2BG London
    British17026160001
    OLIVER, Christopher Patrick
    Hopendene House
    Holmbury St Mary
    RH5 6PE Abinger
    Surrey
    Director
    Hopendene House
    Holmbury St Mary
    RH5 6PE Abinger
    Surrey
    United KingdomBritish45415600002
    POLLARD, Paul Andrew
    69 Heatherside Road
    West Ewell
    KT19 9QS Epsom
    Surrey
    Director
    69 Heatherside Road
    West Ewell
    KT19 9QS Epsom
    Surrey
    British104666250001
    SHEEHAN, Daniel Francis
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    England
    Director
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    England
    United KingdomBritish179239990001
    SKOTTOWE, Philip
    Bonser Road
    TW1 4RG Twickenham
    46
    Middlesex
    Uk
    Director
    Bonser Road
    TW1 4RG Twickenham
    46
    Middlesex
    Uk
    MiddlesexBritish117356100002
    STEWART, Douglas James
    Hookwood House
    Reigate Road
    RH6 0HU Hookwood
    Surrey
    Director
    Hookwood House
    Reigate Road
    RH6 0HU Hookwood
    Surrey
    United KingdomBritish37225670001
    STOODLEY, Kevin Paul
    54 The Chase
    BR1 3DF Bromley
    Kent
    Director
    54 The Chase
    BR1 3DF Bromley
    Kent
    British73689760001

    Who are the persons with significant control of SALMON DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor , Prince Frederick House
    England
    Oct 16, 2019
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor , Prince Frederick House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number11775782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas James Stewart
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rorie Graham Farquharson Henderson
    35-39 Maddox Street
    W1S 2PP London
    2nd Floor, Prince Frederick House
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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