About

Registered Number: 04038309
Date of Incorporation: 21/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Established in 2000, Saltmarsh Estate Agents Ltd has its registered office in Fareham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There is one director listed as Saltmarsh, Nicholas Victor for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTMARSH, Nicholas Victor 21 July 2000 31 October 2002 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 10 July 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 June 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 June 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 29 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 27 July 2001
225 - Change of Accounting Reference Date 14 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
395 - Particulars of a mortgage or charge 17 January 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
123 - Notice of increase in nominal capital 11 August 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.