SALTERNS MANAGEMENT 15/16 (RTM) LTD

Register to unlock more data on OkredoRegister

SALTERNS MANAGEMENT 15/16 (RTM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07259459

Incorporation date

20/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 The Salterns 15/16 Undercliff Road Undercliff Road, Bournemouth BH5 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2010)
dot icon24/03/2026
Director's details changed for Mr Phil Jones on 2026-03-23
dot icon17/02/2026
Appointment of Mr Phil Jones as a director on 2026-02-04
dot icon09/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/09/2024
Termination of appointment of Tun Chit as a director on 2024-09-10
dot icon29/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/08/2023
Appointment of Mr Django Fergus Shelton as a director on 2023-08-08
dot icon10/08/2023
Appointment of Miss Alexandra Josette Levene Clutterbuck as a director on 2023-08-08
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/10/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon04/09/2022
Director's details changed for Mr Tun Chit on 2022-09-04
dot icon03/09/2022
Registered office address changed from Flat8, the Salterns, Undercliff Road Bournemouth BH5 1BL England to Flat 1 the Salterns 15/16 Undercliff Road Undercliff Road Bournemouth BH5 1BL on 2022-09-03
dot icon30/08/2022
Registered office address changed from 16 Flat8, 16 Undercliff Road Bournemouth BH5 1BL England to Flat8, the Salterns, Undercliff Road Bournemouth BH5 1BL on 2022-08-30
dot icon30/08/2022
Registered office address changed from Flat 1 the Salterns Undercliff Road Bournemouth BH5 1BL England to 16 Flat8, 16 Undercliff Road Bournemouth BH5 1BL on 2022-08-30
dot icon26/08/2022
Change of constitution by enactment
dot icon26/08/2022
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Flat 1 the Salterns Undercliff Road Bournemouth BH5 1BL on 2022-08-26
dot icon24/08/2022
Termination of appointment of Initiative Property Management as a secretary on 2022-08-24
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon25/03/2022
Termination of appointment of Stephen Christopher William Head as a director on 2022-03-07
dot icon02/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-17
dot icon07/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-06-01
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon13/08/2020
Appointment of Mr Robert Harry Cooper as a director on 2020-08-10
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Appointment of Mr Ben Ezra Thompson as a director on 2020-02-07
dot icon27/08/2019
Appointment of Miss Katie Louise Jones as a director on 2019-08-27
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/12/2018
Appointment of Mr Stephen Christopher William Head as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Gordon Hodgson as a director on 2018-12-03
dot icon05/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon13/02/2018
Secretary's details changed for Initiative Property Management on 2018-02-13
dot icon13/02/2018
Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-13
dot icon07/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon08/11/2016
Appointment of Mr Tun Chit as a director on 2016-11-08
dot icon25/08/2016
Total exemption full accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-20 no member list
dot icon13/06/2016
Secretary's details changed for Initiative Property Management on 2015-03-25
dot icon17/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-05-20 no member list
dot icon17/03/2015
Registered office address changed from C/O Initiative Property Management Limited Bristol & West House Post Office Road Bournemouth BH1 1BL to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 2015-03-17
dot icon03/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-20 no member list
dot icon22/05/2014
Appointment of Initiative Property Management as a secretary
dot icon22/05/2014
Termination of appointment of Steven Greaney as a secretary
dot icon17/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon31/07/2013
Appointment of Mr Gordon Hodgson as a director
dot icon31/07/2013
Termination of appointment of Keith Osborn as a director
dot icon02/07/2013
Annual return made up to 2013-05-20 no member list
dot icon10/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-20 no member list
dot icon29/03/2012
Appointment of Mr Steven Greaney as a secretary
dot icon29/03/2012
Registered office address changed from Flat 1 the Salterns 15-16 Undercliff Road Bournemouth Dorset BH5 1BL on 2012-03-29
dot icon30/06/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-20 no member list
dot icon23/06/2011
Termination of appointment of Roger Fernand as a director
dot icon27/05/2011
Appointment of Keith Osborn as a director
dot icon13/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon25/05/2010
Memorandum and Articles of Association
dot icon20/05/2010
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
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chit, Tun
Director
08/11/2016 - 10/09/2024
2
Cooper, Robert Harry
Director
10/08/2020 - Present
-
Thompson, Ben Ezra
Director
07/02/2020 - Present
1
Clutterbuck, Alexandra Josette Levene
Director
08/08/2023 - Present
1
Shelton, Django Fergus
Director
08/08/2023 - Present
1

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 SALTERNS MANAGEMENT 15/16 (RTM) LTD

SALTERNS MANAGEMENT 15/16 (RTM) LTD is an(a) Active company incorporated on 20/05/2010 with the registered office located at Flat 1 The Salterns 15/16 Undercliff Road Undercliff Road, Bournemouth BH5 1BL. There are currently 6 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 SALTERNS MANAGEMENT 15/16 (RTM) LTD?

toggle

SALTERNS MANAGEMENT 15/16 (RTM) LTD is currently Active. It was registered on 20/05/2010 .

Where is SALTERNS MANAGEMENT 15/16 (RTM) LTD located?

toggle

SALTERNS MANAGEMENT 15/16 (RTM) LTD is registered at Flat 1 The Salterns 15/16 Undercliff Road Undercliff Road, Bournemouth BH5 1BL.

What does SALTERNS MANAGEMENT 15/16 (RTM) LTD do?

toggle

SALTERNS MANAGEMENT 15/16 (RTM) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for SALTERNS MANAGEMENT 15/16 (RTM) LTD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Phil Jones on 2026-03-23.