SALMON HARVESTER PROPERTIES LIMITED

SALMON HARVESTER PROPERTIES LIMITED

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

    Company NameSALMON HARVESTER PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02921283
    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 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 AddressNo

    What were the previous names of SALMON HARVESTER PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.251) LIMITEDApr 21, 1994Apr 21, 1994

    What are the latest accounts for SALMON HARVESTER PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for SALMON HARVESTER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Particulars of variation of rights attached to shares

    1 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of company's objects

    1 pagesCC04

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard David Morley on Aug 13, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Termination of appointment of Abigail Samantha Louise Beasley as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 27, 2018

    • Capital: GBP 4,806.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Who are the officers of SALMON HARVESTER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNS, Sian Elizabeth
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Secretary
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    British108867090004
    HENDERSON, Rorie Graham Farquharson
    22 Weymouth Mews
    W1G 7EB London
    Director
    22 Weymouth Mews
    W1G 7EB London
    EnglandBritishChartered Surveyor67640130012
    MORLEY, Richard David
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Director
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    EnglandBritishDirector103836310002
    STEWART, Douglas James
    Hookwood House
    Reigate Road
    RH6 0HU Hookwood
    Surrey
    Director
    Hookwood House
    Reigate Road
    RH6 0HU Hookwood
    Surrey
    United KingdomBritishChartered Surveyor37225670001
    TOPPS, Richard Mark
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Director
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    United KingdomBritishGroup Head Of Properties73489460002
    COOPER, William Edward
    35 South Green Drive
    CV37 9HP Stratford Upon Avon
    Warwickshire
    Secretary
    35 South Green Drive
    CV37 9HP Stratford Upon Avon
    Warwickshire
    British10370380001
    CREECHAN, James Damian
    Lifford House Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    Secretary
    Lifford House Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    BritishCompany Secretary28317510001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ARIF, Kim
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Director
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    United KingdomBritishFinance Director74913100001
    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 KingdomEnglishChartered Surveyor116492290001
    BEASLEY, Abigail Samantha Louise
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Director
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    United KingdomBritishProperty Accountant122862130003
    CARTER, Nicholas
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    Director
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    EnglandBritishCompany Director10370390001
    CARTER, Nicholas
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    Director
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    EnglandBritishChartered Accountant10370390001
    CUMMINS, Alan Michael
    87 St Andrews Crescent
    CV37 9RP Stratford Upon Avon
    Warwickshire
    Director
    87 St Andrews Crescent
    CV37 9RP Stratford Upon Avon
    Warwickshire
    EnglandBritishChief Investment Manager175739590001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Director
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    BritishChartered Accountant23950030001
    IRONS, Emma Louise
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Director
    Tiddington Road
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    United KingdomBritishGroup Technical Finance Manager146987290001
    MAPP, Derek
    Sudbrook Hall
    Nesfield, Barlow
    S18 7TB Dronfield
    Derbyshire
    Director
    Sudbrook Hall
    Nesfield, Barlow
    S18 7TB Dronfield
    Derbyshire
    United KingdomBritishCompany Director12473610002
    MARTIN, Robert Ainsley
    5 The Dovecote
    Charlton
    WR10 3LL Pershore
    Worcestershire
    Director
    5 The Dovecote
    Charlton
    WR10 3LL Pershore
    Worcestershire
    UkBritishGroup Head Of Property16064210001
    OLIVER, Christopher Patrick
    Hopendene House
    Holmbury St Mary
    RH5 6PE Abinger
    Surrey
    Director
    Hopendene House
    Holmbury St Mary
    RH5 6PE Abinger
    Surrey
    United KingdomBritishChartered Surveyor45415600002
    POLLARD, Paul Andrew
    69 Heatherside Road
    West Ewell
    KT19 9QS Epsom
    Surrey
    Director
    69 Heatherside Road
    West Ewell
    KT19 9QS Epsom
    Surrey
    BritishAccountant104666250001
    STEWART, Douglas James
    Hookwood House
    Reigate Road
    RH6 0HU Hookwood
    Surrey
    Director
    Hookwood House
    Reigate Road
    RH6 0HU Hookwood
    Surrey
    United KingdomBritishChartered Surveyor37225670001
    TURNER, Nicholas Spencer
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    Nominee Director
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    British900005470001

    Who are the persons with significant control of SALMON HARVESTER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Tiddington Road
    United Kingdom
    Apr 06, 2016
    Stratford Upon Avon
    CV37 7BJ Warwickshire
    Tiddington Road
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number111982
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mount Street
    Mayfair
    W1K 2HH London
    46
    United Kingdom
    Apr 06, 2016
    Mount Street
    Mayfair
    W1K 2HH London
    46
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02424275
    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