SALEMETHOD LIMITED

Register to unlock more data on OkredoRegister

SALEMETHOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997067

Incorporation date

01/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon17/04/2026
Termination of appointment of Goldlocks Assured Limited as a director on 2026-04-17
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon05/12/2025
Appointment of Goldlocks Assured Limited as a director on 2025-11-07
dot icon06/11/2025
Total exemption full accounts made up to 2025-06-24
dot icon10/04/2025
Termination of appointment of Angela Mary Cleanthi as a director on 2025-04-03
dot icon14/03/2025
Termination of appointment of Christo Emmanuel Cleanthi as a director on 2025-02-05
dot icon20/01/2025
Registered office address changed from 15 West Street Brighton BN1 2RL England to 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 2025-01-20
dot icon31/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-06-24
dot icon12/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-12
dot icon27/10/2024
Appointment of Mr Ioannis Joseph Tsakalis as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Peter William Hogg as a director on 2024-10-24
dot icon03/01/2024
Micro company accounts made up to 2023-06-24
dot icon02/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon08/03/2023
Micro company accounts made up to 2022-06-24
dot icon10/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon02/12/2022
Termination of appointment of Philippa Jo Emmott as a director on 2022-11-25
dot icon22/11/2022
Appointment of Mr Paul Dominic Menadue as a director on 2022-09-26
dot icon22/11/2022
Appointment of Mr Anthony Michael Coveney as a director on 2022-09-26
dot icon22/11/2022
Appointment of Mr Peter William Hogg as a director on 2022-09-26
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.94K
-
0.00
-
-
2022
0
2.94K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jamie
Director
25/09/2015 - 28/03/2018
12
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
01/12/1994 - 06/12/1994
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
01/12/1994 - 06/12/1994
3353
Cleanthi, Christo Emmanuel
Director
16/04/2010 - 05/02/2025
14
Levett, Gillian Lesley
Director
02/11/2005 - Present
2

Persons with Significant Control

1
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 SALEMETHOD LIMITED

SALEMETHOD LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF. There are currently 5 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 SALEMETHOD LIMITED?

toggle

SALEMETHOD LIMITED is currently Active. It was registered on 01/12/1994 .

Where is SALEMETHOD LIMITED located?

toggle

SALEMETHOD LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does SALEMETHOD LIMITED do?

toggle

SALEMETHOD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SALEMETHOD LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Goldlocks Assured Limited as a director on 2026-04-17.