About

Registered Number: 02460199
Date of Incorporation: 17/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: 7 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB

 

Salisbury Court (Jesmond Road) Management Company Ltd was founded on 17 January 1990. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Helen Patricia 02 May 1995 - 1
FAIR, David 11 September 2002 - 1
PATRICK, Alastair Hamilton Mcmartin 06 September 1999 - 1
BLACK, Caroline Denise 14 April 1999 25 January 2002 1
BOLTON, Amanda Claire 02 May 1995 07 June 2000 1
GRAHAM, Julie 02 May 1995 19 May 1999 1
JONES, Malcolm Carey 02 May 1995 18 January 2011 1
REES, Andrew 04 June 2008 25 January 2010 1
STRATFORD, Peter Matthew 02 May 1995 15 January 2003 1
TITTERSHILL, Julian 20 March 2001 04 March 2002 1
WALSH, Jeremy 02 May 1995 22 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 January 2015
CH04 - Change of particulars for corporate secretary 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 February 2012
CH04 - Change of particulars for corporate secretary 22 February 2012
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 March 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 21 January 2002
287 - Change in situation or address of Registered Office 09 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 12 January 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
287 - Change in situation or address of Registered Office 03 June 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 30 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 15 January 1996
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 November 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 10 August 1993
288 - N/A 12 May 1993
AUD - Auditor's letter of resignation 02 February 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 06 July 1992
363b - Annual Return 06 July 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
DISS6 - Notice of striking-off action suspended 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
RESOLUTIONS - N/A 06 August 1990
MEM/ARTS - N/A 06 August 1990
123 - Notice of increase in nominal capital 06 August 1990
288 - N/A 25 January 1990
NEWINC - New incorporation documents 17 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.