ABSTRACT (SALFORD) LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT (SALFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329283

Incorporation date

31/07/2007

Size

Small

Contacts

Registered address

Registered address

10 Rose And Crown Yard, King Street, London SW1Y 6RECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon14/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon08/08/2025
Accounts for a small company made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2022-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon17/05/2022
Accounts for a small company made up to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon30/07/2021
Director's details changed for Mrs Stephanie Miles on 2021-07-20
dot icon26/05/2021
Accounts for a small company made up to 2020-12-31
dot icon01/02/2021
Registered office address changed from Queens House 34 Wellington Street Leeds LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 2021-02-01
dot icon26/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon15/05/2015
Termination of appointment of Stephen Paul Robinson as a director on 2015-03-24
dot icon15/05/2015
Termination of appointment of Nicholas Stuart Payne as a director on 2015-03-24
dot icon10/04/2015
Resolutions
dot icon09/04/2015
Certificate of change of name
dot icon09/04/2015
Change of name notice
dot icon29/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon17/06/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2012
Accounts for a small company made up to 2011-12-31
dot icon06/12/2011
Appointment of Mrs Stephanie Miles as a director
dot icon05/12/2011
Termination of appointment of Angus Collett as a director
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon13/06/2011
Accounts for a small company made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon14/10/2009
Secretary's details changed for Mrs Stephanie Miles on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Mark Lewis Glatman on 2009-10-14
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon25/06/2009
Amended accounts made up to 2008-12-31
dot icon09/05/2009
Accounts for a small company made up to 2008-12-31
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2008
Capitals not rolled up
dot icon20/08/2008
Return made up to 31/07/08; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Notice of assignment of name or new name to shares
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon16/10/2007
Notice of assignment of name or new name to shares
dot icon09/08/2007
Secretary's particulars changed
dot icon31/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glatman, Mark Lewis
Director
31/07/2007 - Present
76
Miles, Stephanie
Director
05/12/2011 - Present
20

Persons with Significant Control

0

No PSC data available.

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 ABSTRACT (SALFORD) LIMITED

ABSTRACT (SALFORD) LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at 10 Rose And Crown Yard, King Street, London SW1Y 6RE. 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 ABSTRACT (SALFORD) LIMITED?

toggle

ABSTRACT (SALFORD) LIMITED is currently Active. It was registered on 31/07/2007 .

Where is ABSTRACT (SALFORD) LIMITED located?

toggle

ABSTRACT (SALFORD) LIMITED is registered at 10 Rose And Crown Yard, King Street, London SW1Y 6RE.

What does ABSTRACT (SALFORD) LIMITED do?

toggle

ABSTRACT (SALFORD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABSTRACT (SALFORD) LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-11 with no updates.