38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05003017

Incorporation date

23/12/2003

Size

Dormant

Contacts

Registered address

Registered address

38 Saltram Crescent, Maida Vale, London W9 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon18/01/2026
Appointment of Ms Rona Mhairi Skuodas as a director on 2026-01-18
dot icon12/01/2026
Notification of Mihnea Cosmin Belcin as a person with significant control on 2026-01-12
dot icon12/01/2026
Appointment of Mr Mihnea Cosmin Belcin as a secretary on 2026-01-12
dot icon12/01/2026
Termination of appointment of Parashar Patel as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of Parashar Patel as a secretary on 2026-01-12
dot icon12/01/2026
Cessation of Parashar Patel as a person with significant control on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon29/12/2024
Termination of appointment of Kirsty Roberta Allan as a director on 2024-02-01
dot icon29/12/2024
Confirmation statement made on 2024-12-29 with updates
dot icon29/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon07/10/2023
Termination of appointment of Harry Gerard Oriol Persey as a director on 2023-10-04
dot icon07/10/2023
Appointment of Mr Mihnea Cosmin Belcin as a director on 2023-10-04
dot icon07/10/2023
Appointment of Mr Alexander Graham Ozga as a director on 2023-10-04
dot icon07/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon06/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon06/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon10/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon08/06/2020
Appointment of Mr Parashar Patel as a secretary on 2020-06-01
dot icon08/06/2020
Appointment of Mr Harry Gerard Oriol Persey as a director on 2020-06-01
dot icon08/06/2020
Termination of appointment of Emma Elizabeth Anne Jackson as a director on 2020-06-01
dot icon08/06/2020
Termination of appointment of Emma Elizabeth Anne Jackson as a secretary on 2020-06-01
dot icon23/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon05/04/2017
Accounts for a dormant company made up to 2016-05-31
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon28/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon17/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon31/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-05-31
dot icon04/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Parashar Patel on 2010-01-04
dot icon04/01/2010
Director's details changed for Emma Elizabeth Anne Jackson on 2010-01-04
dot icon04/01/2010
Director's details changed for Kirsty Roberta Allan on 2010-01-04
dot icon16/01/2009
Return made up to 23/12/08; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon30/01/2008
Return made up to 23/12/07; full list of members
dot icon10/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon25/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/01/2007
Return made up to 23/12/06; full list of members
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Director resigned
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Return made up to 23/12/05; full list of members
dot icon14/03/2006
Return made up to 23/12/04; full list of members
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon07/03/2006
Compulsory strike-off action has been discontinued
dot icon31/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon23/08/2005
First Gazette notice for compulsory strike-off
dot icon04/07/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon23/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Emma Elizabeth Anne
Director
07/02/2005 - 01/06/2020
2
Patel, Parashar
Director
23/12/2003 - 12/01/2026
4
Belcin, Mihnea
Director
04/10/2023 - Present
3
Graham, Stuart Marshall
Director
23/12/2003 - 07/02/2005
2
Persey, Harry Gerard Oriol
Director
01/06/2020 - 04/10/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED

38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at 38 Saltram Crescent, Maida Vale, London W9 3HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED?

toggle

38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 23/12/2003 .

Where is 38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED located?

toggle

38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED is registered at 38 Saltram Crescent, Maida Vale, London W9 3HR.

What does 38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED do?

toggle

38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 38 SALTRAM CRESCENT (LEASEHOLD OWNERS MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-05-31.