About

Registered Number: 05871219
Date of Incorporation: 10/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Beechfield, Maesbrook, Oswestry, Shropshire, SY10 8QS,

 

Salopian Property Management Ltd was registered on 10 July 2006 and are based in Oswestry, Shropshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as Kirkham, Bryan John, Kirkham, Roger Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Bryan John 10 July 2006 - 1
KIRKHAM, Roger Andrew 10 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 06 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2016
AA01 - Change of accounting reference date 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 30 July 2009
AAMD - Amended Accounts 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
363a - Annual Return 08 August 2007
353 - Register of members 01 August 2007
225 - Change of Accounting Reference Date 14 March 2007
395 - Particulars of a mortgage or charge 21 December 2006
225 - Change of Accounting Reference Date 11 December 2006
353 - Register of members 13 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2008 Outstanding

N/A

Mortgage 21 January 2008 Outstanding

N/A

Mortgage 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.