About

Registered Number: 05424631
Date of Incorporation: 14/04/2005 (19 years ago)
Company Status: Active
Registered Address: Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

 

Established in 2005, Salty Properties Ltd are based in Lytham St. Annes, it has a status of "Active". The current directors of the organisation are listed as Lawson, James Patrick, Lawson, Tamsin. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, James Patrick 14 April 2005 - 1
LAWSON, Tamsin 14 April 2005 09 October 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 15 January 2018
MR01 - N/A 05 September 2017
MR01 - N/A 05 September 2017
MR04 - N/A 21 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 January 2014
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

Legal mortgage 01 March 2007 Fully Satisfied

N/A

Legal mortgage 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.