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 | No |
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, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for SALMON HARVESTER PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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
|
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