SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED
Overview
Company Name | SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06282823 |
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 SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED located?
Registered Office Address | 8 Sackville Street W1S 3DG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Neil David Townson as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edgeline Jovero Meredith as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Anthony Matthew Lee as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil David Townson as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Edgeline Jovero Meredith as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Briony Jayne Rea as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Register inspection address has been changed from 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to 8 Sackville Street London W1S 3DG | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Jeffrey Constable Hines as a person with significant control on Mar 28, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Laura Elizabeth Hines-Pierce as a person with significant control on Mar 28, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Bnp Paribas S.A. as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Threadneedle Portfolio Services Limited as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Mar 28, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Anthony Matthew Lee as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Edward Hindmarch as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8 Sackville Street London W1S 3DG on Apr 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Duncan Edward Thompson as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Dawn Coles as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | Esplanade JE1 0BD St Helier 47 Jersey |
| 322067370001 | ||||||||||||||
HINDMARCH, Barry Edward | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 179897650001 | ||||||||||||
REA, Briony Jayne | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 311375680001 | ||||||||||||
EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||||||
VALAD SECRETARIAL SERVICES LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520001 | ||||||||||||||
COLES, Julie Dawn | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Chartered Surveyor | 292885480001 | ||||||||||||
COLYER, Jacqueline Ann | Director | London Wall EC2Y 5AL London 125 England | England | British | Chartered Surveyor | 178467810002 | ||||||||||||
FINNAN, Rory Butler | Director | 26 Copsem Lane KT10 9HE Esher Surrey | England | British | Development Director | 122317150001 | ||||||||||||
HOWE, Robert Philip Graham | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British, | Chartered Surveyor | 100940120001 | ||||||||||||
LAW, Charles Owen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Chartered Surveyor | 171209550001 | ||||||||||||
LEE, Anthony Matthew | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 108701400003 | ||||||||||||
MEREDITH, Edgeline Jovero | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British,Filipino | Accountant | 325879410001 | ||||||||||||
SLIPPER, Andrew Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Company Director | 8512670001 | ||||||||||||
THOMPSON, Duncan Edward | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Chartered Surveyor | 198763160001 | ||||||||||||
TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 46320530001 | ||||||||||||
VALSEC DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300002 |
Who are the persons with significant control of SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Laura Elizabeth Hines-Pierce | Mar 28, 2024 | Suite 3300 845, Texas Avenue 77002 Houston Texas Tower Texas United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeffrey Constable Hines | Mar 28, 2024 | Suite 3300 845, Texas Avenue 77002 Houston Texas Tower Texas United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Threadneedle Asset Management Holdings Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Threadneedle Portfolio Services Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bnp Paribas S.A. | Feb 05, 2018 | Boulevard Des Italiens 75009 Paris 16 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Feb 05, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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