About

Registered Number: 02222416
Date of Incorporation: 17/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Having been setup in 1988, Saltings Management Company Ltd are based in Bourne End, Buckinghamshire, it's status at Companies House is "Active". Carlton, Catherine Mary, Harrod, Brian Stewart, Hodge, Andrew John, Ford, Anthony, Beall, Martin, Chaplin, John Edward, Chaplin, Pamela May, Deas, Carole, Egleton, Patricia Margaret, Fenton, Robert David, Hicks, Richard John Woodhams, Lobley, Gwendoline Mary, Lobley, John Oliver Hargreaves, Mcbrain, George Frederick, Porter, David Frederick, Weatherley, Harold John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLTON, Catherine Mary 02 September 2013 - 1
HARROD, Brian Stewart 01 January 1995 - 1
HODGE, Andrew John 10 June 2006 - 1
BEALL, Martin N/A 01 January 1992 1
CHAPLIN, John Edward 01 January 1995 13 May 2002 1
CHAPLIN, Pamela May 08 June 2002 20 March 2004 1
DEAS, Carole 09 July 1995 15 September 1996 1
EGLETON, Patricia Margaret 01 July 2002 22 May 2003 1
FENTON, Robert David 01 January 1995 22 January 2001 1
HICKS, Richard John Woodhams 19 August 2003 16 July 2012 1
LOBLEY, Gwendoline Mary 22 March 1997 20 June 2002 1
LOBLEY, John Oliver Hargreaves 01 January 1995 22 March 1997 1
MCBRAIN, George Frederick 16 September 1996 05 March 2020 1
PORTER, David Frederick 01 January 1995 18 August 2003 1
WEATHERLEY, Harold John 22 January 2001 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
FORD, Anthony 01 January 2010 04 February 2014 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 25 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 22 February 2015
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 07 February 2014
AP04 - Appointment of corporate secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 16 March 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 July 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 16 June 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 27 September 1996
225 - Change of Accounting Reference Date 26 September 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 11 August 1996
RESOLUTIONS - N/A 02 April 1996
AA - Annual Accounts 18 September 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
288 - N/A 19 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
287 - Change in situation or address of Registered Office 17 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1994
AA - Annual Accounts 02 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 14 July 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 01 June 1992
363a - Annual Return 31 October 1991
287 - Change in situation or address of Registered Office 31 October 1991
363a - Annual Return 01 July 1991
287 - Change in situation or address of Registered Office 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
363 - Annual Return 10 April 1990
395 - Particulars of a mortgage or charge 19 July 1989
MEM/ARTS - N/A 08 June 1989
RESOLUTIONS - N/A 24 May 1989
CERTNM - Change of name certificate 24 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
NEWINC - New incorporation documents 17 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.