SALMON HARVESTER PROPERTIES LIMITED
Overview
Company Name | SALMON HARVESTER PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02921283 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SALMON HARVESTER PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is SALMON HARVESTER PROPERTIES LIMITED located?
Registered Office Address | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SALMON HARVESTER PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.251) LIMITED | Apr 21, 1994 | Apr 21, 1994 |
What are the latest accounts for SALMON HARVESTER PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SALMON HARVESTER PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 02, 2025 |
---|---|
Next Confirmation Statement Due | May 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2024 |
Overdue | No |
What are the latest filings for SALMON HARVESTER PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Particulars of variation of rights attached to shares | 1 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard David Morley on Aug 13, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||||||
Termination of appointment of Abigail Samantha Louise Beasley as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 27, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of SALMON HARVESTER PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNS, Sian Elizabeth | Secretary | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire | British | 108867090004 | ||||||
HENDERSON, Rorie Graham Farquharson | Director | 22 Weymouth Mews W1G 7EB London | England | British | Chartered Surveyor | 67640130012 | ||||
MORLEY, Richard David | Director | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire | England | British | Director | 103836310002 | ||||
STEWART, Douglas James | Director | Hookwood House Reigate Road RH6 0HU Hookwood Surrey | United Kingdom | British | Chartered Surveyor | 37225670001 | ||||
TOPPS, Richard Mark | Director | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire | United Kingdom | British | Group Head Of Properties | 73489460002 | ||||
COOPER, William Edward | Secretary | 35 South Green Drive CV37 9HP Stratford Upon Avon Warwickshire | British | 10370380001 | ||||||
CREECHAN, James Damian | Secretary | Lifford House Luddington Road CV37 9SE Stratford Upon Avon Warwickshire | British | Company Secretary | 28317510001 | |||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
ARIF, Kim | Director | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire | United Kingdom | British | Finance Director | 74913100001 | ||||
BAIRD, David Richard | Director | Flat 5 Island View 36 Nairn Road BH13 7NH Poole Dorset | United Kingdom | English | Chartered Surveyor | 116492290001 | ||||
BEASLEY, Abigail Samantha Louise | Director | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire | United Kingdom | British | Property Accountant | 122862130003 | ||||
CARTER, Nicholas | Director | Auldearn The Old Walled Garden CV35 9HJ Compton Verney Warwickshire | England | British | Company Director | 10370390001 | ||||
CARTER, Nicholas | Director | Auldearn The Old Walled Garden CV35 9HJ Compton Verney Warwickshire | England | British | Chartered Accountant | 10370390001 | ||||
CUMMINS, Alan Michael | Director | 87 St Andrews Crescent CV37 9RP Stratford Upon Avon Warwickshire | England | British | Chief Investment Manager | 175739590001 | ||||
HUGHES, Paul | Director | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | Chartered Accountant | 23950030001 | |||||
IRONS, Emma Louise | Director | Tiddington Road Stratford Upon Avon CV37 7BJ Warwickshire | United Kingdom | British | Group Technical Finance Manager | 146987290001 | ||||
MAPP, Derek | Director | Sudbrook Hall Nesfield, Barlow S18 7TB Dronfield Derbyshire | United Kingdom | British | Company Director | 12473610002 | ||||
MARTIN, Robert Ainsley | Director | 5 The Dovecote Charlton WR10 3LL Pershore Worcestershire | Uk | British | Group Head Of Property | 16064210001 | ||||
OLIVER, Christopher Patrick | Director | Hopendene House Holmbury St Mary RH5 6PE Abinger Surrey | United Kingdom | British | Chartered Surveyor | 45415600002 | ||||
POLLARD, Paul Andrew | Director | 69 Heatherside Road West Ewell KT19 9QS Epsom Surrey | British | Accountant | 104666250001 | |||||
STEWART, Douglas James | Director | Hookwood House Reigate Road RH6 0HU Hookwood Surrey | United Kingdom | British | Chartered Surveyor | 37225670001 | ||||
TURNER, Nicholas Spencer | Nominee Director | Flat 6 53 Shepherds Hill Highgate N6 5QP London | British | 900005470001 |
Who are the persons with significant control of SALMON HARVESTER PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The National Farmers Union Mutual Insurance Society Limited | Apr 06, 2016 | Stratford Upon Avon CV37 7BJ Warwickshire Tiddington Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Salmon Developments Limited | Apr 06, 2016 | Mount Street Mayfair W1K 2HH London 46 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SALMON HARVESTER PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 04, 2008 Delivered On Jun 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H ascot business park, lyndhurst road, ascot t/n BK384167 and l/h property under t/n BK336297 and fixed and floating charges over the undertaking and all property and assets present and future including rental income book debts buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 11, 2008 Delivered On Apr 16, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a bartley point osborn way hook t/no HP431747 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of debenture | Created On Dec 12, 2006 Delivered On Dec 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 27, 2002 Delivered On Oct 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a the westgate galleria business centre, the island, westgate street, gloucester t/no. GR70033. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 02, 2000 Delivered On Oct 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 1, 3, 5, 7, 9, 11 darkes lane potters bar and 128 the walk potters bar - HD148151 HD86314. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 10, 2000 Delivered On Jan 14, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of rushey green, catford and land lying to the north of sangley road, catford, london borough of lewisham title nos TGL132485 & TGL127271. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Dec 10, 1999 Delivered On Dec 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to an overage and planning agreement of even date | |
Short particulars Land and buildings on the west side of whitchurch road shrewsbury t/n SL46533. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 18, 1999 Delivered On Jan 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a land on the west side of oldfield lane north greenford aall landlords fixtures and all book debts. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 21, 1998 Delivered On Jan 28, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a the lyons tetley factory oldfield lane north greenford (and comprised together with other land) t/n MX362924 along with fixed equitable charge all landlords fixtures and the plant machinery and building materials any account established with the bank in the account in the name of the company account no 40494159 all book debts by way of assignment the right title and interest in and to the gross rent all personal covenants all insurance policies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 06, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility letter dated 7TH march 1997 | |
Short particulars F/H property k/a thames house marlow road maidenhead t/n BK115567 and all landlords fixtures plant machinery building materials and a fixed equitable charge on any account with the bank and the account in the name of the company no 40471595 with the bank by way of fixed charge all book debts and all right title and interest in the gross rent the benefit of all contratcs the agreement for lease and the building contract please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 11, 1996 Delivered On Dec 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars F/H property k/a part of the westgate island site on north side of westgate street gloucester t/no;-GR65466 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 20, 1995 Delivered On Oct 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the corner of mollison avenue and suez road enfield and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On May 04, 1994 Delivered On May 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the nfum loan agreement or on any account whatsoever | |
Short particulars Present and future. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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