60 SALISBURY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

60 SALISBURY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04737735

Incorporation date

17/04/2003

Size

Dormant

Contacts

Registered address

Registered address

12 Benson Close, Reading RG2 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon08/01/2025
Director's details changed for Mrs Kim Geidelberg on 2025-01-03
dot icon03/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-01-14 with updates
dot icon16/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Notification of Michelle Clare Crittenden as a person with significant control on 2021-09-30
dot icon30/09/2021
Cessation of Chris Fisher as a person with significant control on 2021-09-30
dot icon30/09/2021
Termination of appointment of Christopher James Fisher as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Christopher James Fisher as a secretary on 2021-09-30
dot icon30/09/2021
Appointment of Mrs Michelle Clare Crittenden as a secretary on 2021-09-30
dot icon30/09/2021
Appointment of Mrs Michelle Clare Crittenden as a director on 2021-09-30
dot icon30/09/2021
Registered office address changed from C/O Chris Fisher 280 Benham Hill Benham Hill Thatcham Berkshire RG18 3AJ England to 12 Benson Close Reading RG2 7LP on 2021-09-30
dot icon29/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon01/05/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon13/02/2017
Micro company accounts made up to 2016-04-30
dot icon17/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon14/08/2015
Appointment of Mr Christopher James Fisher as a secretary on 2015-08-03
dot icon13/08/2015
Termination of appointment of David Christopher John Sheate as a director on 2015-08-03
dot icon13/08/2015
Termination of appointment of David Christopher John Sheate as a secretary on 2015-08-03
dot icon13/08/2015
Appointment of Mr Christopher James Fisher as a director on 2015-08-03
dot icon13/08/2015
Registered office address changed from 37 Carey Road Wokingham Berkshire RG40 2NP to C/O Chris Fisher 280 Benham Hill Benham Hill Thatcham Berkshire RG18 3AJ on 2015-08-13
dot icon17/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon22/04/2015
Register inspection address has been changed from 8B Westhorpe Road Marlow Buckinghamshire SL7 1LD United Kingdom to 37 Carey Road Wokingham Berkshire RG40 2NP
dot icon28/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/07/2014
Appointment of Mr David Christopher John Sheate as a secretary on 2014-05-23
dot icon24/07/2014
Registered office address changed from 8B Westhorpe Road Marlow Buckinghamshire SL7 1LD to 37 Carey Road Wokingham Berkshire RG40 2NP on 2014-07-24
dot icon24/07/2014
Appointment of Mr David Christopher John Sheate as a director on 2014-05-23
dot icon24/07/2014
Termination of appointment of Hester Swanson Warren as a secretary on 2014-05-23
dot icon24/07/2014
Termination of appointment of Hester Swanson Warren as a director on 2014-05-23
dot icon11/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon24/04/2013
Register(s) moved to registered office address
dot icon03/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Hester Swanson Warren on 2010-04-06
dot icon12/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Return made up to 05/04/09; full list of members
dot icon20/04/2009
Appointment terminated director amanda keep
dot icon13/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/05/2008
Return made up to 05/04/08; full list of members
dot icon01/05/2008
Director appointed mrs kim kiok geidelberg
dot icon04/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Registered office changed on 04/02/08 from: 12 kimbolton 24 ray park avenue maidenhead berkshire SL6 8DY
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Return made up to 05/04/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: top floor flat 60 salisbury road reading RG30 1BL
dot icon30/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon06/04/2006
Return made up to 05/04/06; full list of members
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon12/04/2005
Return made up to 05/04/05; full list of members
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon15/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon26/05/2004
New director appointed
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon01/04/2004
Registered office changed on 01/04/04 from: 16 churchill way cardiff CF10 2DX
dot icon09/03/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Director resigned
dot icon17/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geidelberg, Kim
Director
30/04/2008 - Present
14
Crittenden, Michelle Clare
Director
30/09/2021 - Present
3

Persons with Significant Control

2
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 60 SALISBURY ROAD MANAGEMENT LIMITED

60 SALISBURY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at 12 Benson Close, Reading RG2 7LP. There are currently 2 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 60 SALISBURY ROAD MANAGEMENT LIMITED?

toggle

60 SALISBURY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/04/2003 .

Where is 60 SALISBURY ROAD MANAGEMENT LIMITED located?

toggle

60 SALISBURY ROAD MANAGEMENT LIMITED is registered at 12 Benson Close, Reading RG2 7LP.

What does 60 SALISBURY ROAD MANAGEMENT LIMITED do?

toggle

60 SALISBURY ROAD MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 60 SALISBURY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with updates.