Company NameSalvia Flat Management Company Limited
DirectorsJohn David Wills and David George Gross
Company StatusActive
Company Number01590831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John David Wills
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(24 years after company formation)
Appointment Duration18 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Archery Close
Wealdstone
Middlesex
HA3 7RT
Secretary NameMr Stefan Arthur Clayton
NationalityBritish
StatusCurrent
Appointed02 November 2005(24 years after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury / 64
Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr David George Gross
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(32 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleBim Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Patrick Connolly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1991(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 December 2000)
RoleConsultant Workes
Correspondence Address7 Archery Close
Wealdstone
Harrow
Middlesex
HA3 7RT
Secretary NameMr Stuart Andrew Milton
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years after company formation)
Appointment Duration10 years, 11 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address12 Archery Close
Wealdstone
Harrow
Middlesex
HA3 7RT
Director NameRicky Colley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 December 2001)
RoleManagement Surveyor
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMs Lynda Maria Brooks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(24 years after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Archery Close
Harrow
Middlesex
HA3 7RT
Director NameDonal Gerard Giles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2005(24 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2008)
RolePayroll Team Leader
Correspondence Address7 Archery Close
Wealdstone
Middlesex
HA3 7RT
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(23 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(23 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered AddressWoodbury, 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,637
Cash£16,993
Current Liabilities£5,822

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
13 May 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
28 October 2015Annual return made up to 26 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 26 October 2015 no member list (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2014Annual return made up to 26 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 26 October 2014 no member list (3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Termination of appointment of Lynda Brooks as a director (1 page)
13 March 2014Termination of appointment of Lynda Brooks as a director (1 page)
22 January 2014Appointment of Mr David George Gross as a director (2 pages)
22 January 2014Appointment of Mr David George Gross as a director (2 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (4 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2012Annual return made up to 26 October 2012 no member list (4 pages)
29 October 2012Annual return made up to 26 October 2012 no member list (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2011Annual return made up to 26 October 2011 no member list (4 pages)
31 October 2011Annual return made up to 26 October 2011 no member list (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Annual return made up to 26 October 2010 no member list (4 pages)
28 October 2010Annual return made up to 26 October 2010 no member list (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2009Director's details changed for John David Wills on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Lynda Brooks on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 no member list (3 pages)
23 November 2009Director's details changed for Lynda Brooks on 1 November 2009 (2 pages)
23 November 2009Director's details changed for John David Wills on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Lynda Brooks on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 no member list (3 pages)
23 November 2009Director's details changed for John David Wills on 1 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2008Annual return made up to 26/10/08 (2 pages)
19 November 2008Annual return made up to 26/10/08 (2 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Appointment terminated director donal giles (1 page)
1 April 2008Appointment terminated director donal giles (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 October 2007Annual return made up to 26/10/07 (4 pages)
31 October 2007Annual return made up to 26/10/07 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Annual return made up to 26/10/06 (4 pages)
12 January 2007Annual return made up to 26/10/06 (4 pages)
25 April 2006Registered office changed on 25/04/06 from: 36 cannon lane pinner middlesex HA5 1HL (1 page)
25 April 2006Registered office changed on 25/04/06 from: 36 cannon lane pinner middlesex HA5 1HL (1 page)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Annual return made up to 26/10/05 (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
16 November 2005Annual return made up to 26/10/05 (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
23 February 2005Secretary resigned (1 page)
9 December 2004Annual return made up to 26/10/04 (3 pages)
9 December 2004Annual return made up to 26/10/04 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
21 November 2003Annual return made up to 26/10/03 (4 pages)
21 November 2003Annual return made up to 26/10/03 (4 pages)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Annual return made up to 26/10/02 (3 pages)
27 October 2002Annual return made up to 26/10/02 (3 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
14 March 2002Annual return made up to 26/10/01 (3 pages)
14 March 2002Annual return made up to 26/10/01 (3 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Annual return made up to 26/10/00
  • 363(287) ‐ Registered office changed on 15/03/01
(3 pages)
15 March 2001Annual return made up to 26/10/00
  • 363(287) ‐ Registered office changed on 15/03/01
(3 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Annual return made up to 26/10/99 (3 pages)
7 December 1999Annual return made up to 26/10/99 (3 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Annual return made up to 26/10/97 (4 pages)
13 November 1997Annual return made up to 26/10/97 (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Annual return made up to 26/10/96 (4 pages)
19 November 1996Annual return made up to 26/10/96 (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1981Incorporation (19 pages)
13 October 1981Incorporation (19 pages)