SALTRAM HOUSE LIMITED
Overview
| Company Name | SALTRAM HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03230855 |
| 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 SALTRAM HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SALTRAM HOUSE LIMITED located?
| Registered Office Address | 26c Saltram Crescent W9 3HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SALTRAM HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SALTRAM HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for SALTRAM HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 Abbey Mews Laleham Park Staines-upon-Thames Surrey TW18 1SH England to 26C Saltram Crescent London W9 3HR on May 14, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with updates | 4 pages | CS01 | ||
Appointment of Dr Margarita Pitsiani as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Notification of Shaun Hurley as a person with significant control on Jul 29, 2022 | 2 pages | PSC01 | ||
Notification of Margarita Pitsiani as a person with significant control on Jul 29, 2022 | 2 pages | PSC01 | ||
Cessation of Peter James Cassidy as a person with significant control on Jul 29, 2022 | 1 pages | PSC07 | ||
Appointment of Miss Marie Carine Creteur as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter James Cassidy as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Maximilian Alexander Elliott Taylor as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Notification of Marie Carine Creteur as a person with significant control on Aug 08, 2022 | 2 pages | PSC01 | ||
Cessation of Maximilian Alexander Elliott Taylor as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Maximilian Alexander Elliott Taylor as a director on Apr 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of St John Dalgleish as a director on Apr 18, 2020 | 1 pages | TM01 | ||
Cessation of St John Dalgleish as a person with significant control on Apr 18, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Who are the officers of SALTRAM HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Nina Clare | Secretary | Saltram Crescent W9 3HR London 26c England | 189884070001 | |||||||
| CRETEUR, Marie Carine | Director | Saltram Crescent W9 3HR London 26b England | England | Belgian,American | 298870280001 | |||||
| PITSIANI, Margarita, Dr | Director | Saltram Crescent W9 3HR London 26c England | England | Greek | 299001080001 | |||||
| POWELL, Nina Clare, Ms. | Director | Saltram Crescent W9 3HR London 26c England | England | British | 72137500002 | |||||
| SHEEHAN, Conor Anthony, Mr. | Secretary | c/o Nina Powell, Company Secretary 3 Upper Park Road NW3 2UN London Nina Powell Flat 2, England | Irish | 50436170002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ALLCHIN, Christopher Geoffrey | Director | 26 Saltram Crescent W9 3HR London | England | British | 126635970001 | |||||
| BRACE, Richard John Spencer | Director | 26a Saltram Crescent W9 3HR London | British | 59978570001 | ||||||
| CASSIDY, Peter James | Director | Saltram Crescent W9 3HR London 26c United Kingdom | England | Irish | 249342990001 | |||||
| DALGLEISH, St John | Director | Saltram Crescent W9 3HR London 26b England | England | British | 236737670001 | |||||
| ELLIOTT TAYLOR, Maximilian Alexander | Director | Saltram Crescent W9 3HR London 26b England | England | British | 268990650001 | |||||
| GEORGE, Guy David Gibbon | Director | Saltram Crescent W9 3HR London 26b England | England | British | 196447710001 | |||||
| STRANGE, Christopher Nicholas Robert | Director | 26a Saltram Crescent Maida Vale W9 3HR London | British | 50436260001 | ||||||
| WARD, Christopher John | Director | 26c Saltram Crescent W9 3HR London | British | 50436080001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SALTRAM HOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Marie Carine Creteur | Aug 08, 2022 | Saltram Crescent W9 3HR London 26b England | No |
Nationality: Belgian,American Country of Residence: England | |||
Natures of Control
| |||
| Dr Margarita Pitsiani | Jul 29, 2022 | Saltram Crescent W9 3HR London 26c England | No |
Nationality: Greek Country of Residence: England | |||
Natures of Control
| |||
| Dr Shaun Hurley | Jul 29, 2022 | Saltram Crescent W9 3HR London 26c England | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter James Cassidy | Aug 11, 2018 | Saltram Crescent W9 3HR London 26c England | Yes |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Maximilian Alexander Elliott Taylor | Aug 11, 2017 | Saltram Crescent W9 3HR London 26b England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr St John Dalgleish | Aug 11, 2017 | Saltram Crescent W9 3HR London 26b England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Geoffrey Allchin | Apr 06, 2016 | Saltram Crescent W9 3HR London 26c England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Guy David Gibbon George | Apr 06, 2016 | Saltram Crescent W9 3HR London 26b England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Nina Clare Powell | Apr 06, 2016 | Saltram Crescent W9 3HR London 26c England | No |
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