Company NameSalem Place Management Company Limited
DirectorDonald Hooper
Company StatusActive
Company Number02590394
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDonald Hooper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Correspondence Address40 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(11 years, 5 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMiss Tina King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleChargehand Supervisor
Correspondence Address92 Cecil Road
Gravesend
Kent
DA11 7DG
Director NameMr John Laker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RolePainter
Correspondence Address8 Salem Place
Northfleet
Gravesend
Kent
DA11 9QA
Director NameMiss Gillian May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleDispatch Controller
Correspondence Address9 Salem Place
Northfleet
Gravesend
Kent
DA11 9QA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Adrienne Carol Bianchet
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Salem Place
Northfleet
Gravesend
Kent
DA11 9QA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Stephen Eugene Demwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1995)
RoleMaintenance Pipe Fitter
Correspondence Address12 Shepherd Street
Northfleet
Gravesend
Kent
DA11 9PX
Director NameTania Anne Spinks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2001)
RoleAdmin Clerk
Correspondence Address8 Napier Road
Northfleet
Gravesend
Kent
DA11 7BY
Director NameBarry Martyn Spinks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2001)
RoleSales Executive
Correspondence Address8 Napier Road
Northfleet
Gravesend
Kent
DA11 7BY
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed27 February 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameStephen Peter Gay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2005)
RoleStonemason
Correspondence AddressBadger
27 Poplicans Road
Cuxton
Kent
ME2 1EH
Director NameAndrea Mary Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(10 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 March 2019)
RoleRetired Physiotherapist
Correspondence Address15 Salem Place
Shepherd Street
Northfleet
Kent
DA11 9QA
Director NameTracie Simmonds
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2012)
RoleOffice Manager
Correspondence Address55 Richmond Road
Whitstable
Kent
CT5 3PH

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

375 at £1Miss Seema Bassi
8.33%
Ordinary
375 at £1Mr Donald Hooper
8.33%
Ordinary
375 at £1Mr I. Grout
8.33%
Ordinary
375 at £1Mr J. Mcgirr
8.33%
Ordinary
375 at £1Mr Jamie Buckley-turpin
8.33%
Ordinary
375 at £1Mr Liam Richard Shears & Ms Lorraine Gower
8.33%
Ordinary
375 at £1Mr M. Eden
8.33%
Ordinary
375 at £1Mr Matthew Clayton
8.33%
Ordinary
375 at £1Mr S.i. Turner & Mrs A.j. Turner
8.33%
Ordinary
375 at £1Mrs Andrea Mary Scott
8.33%
Ordinary
375 at £1Ms Sefika Saban
8.33%
Ordinary
374 at £1Mrs Rachel Evans
8.31%
Ordinary
1 at £1Mrs Stephanie Georgina Locke
0.02%
Ordinary

Financials

Year2014
Turnover£305
Net Worth£4,472
Current Liabilities£240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

24 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 March 2020Termination of appointment of Andrea Mary Scott as a director on 21 March 2019 (1 page)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
7 November 2017Second filing of Confirmation Statement dated 19/03/2017 (11 pages)
7 November 2017Second filing of Confirmation Statement dated 19/03/2017 (11 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Second filing of the annual return made up to 19 March 2015 (22 pages)
8 September 2017Second filing of the annual return made up to 19 March 2015 (22 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
21 March 201719/03/17 Statement of Capital gbp 4500
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares & Shareholder information) was registered on 07/11/2017.
(8 pages)
21 March 201719/03/17 Statement of Capital gbp 4500
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares & Shareholder information) was registered on 07/11/2017.
(8 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,500
(6 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,500
(6 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(7 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,500
(6 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(7 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,500
(6 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,500
(6 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
29 March 2012Termination of appointment of Tracie Simmonds as a director (1 page)
29 March 2012Termination of appointment of Tracie Simmonds as a director (1 page)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
16 March 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 16 March 2012 (1 page)
16 March 2012Registered office address changed from , 49-50 Windmill Street, Gravesend, Kent, DA12 1BG on 16 March 2012 (1 page)
16 March 2012Registered office address changed from , 49-50 Windmill Street, Gravesend, Kent, DA12 1BG on 16 March 2012 (1 page)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 March 2009Return made up to 19/03/09; full list of members (7 pages)
19 March 2009Return made up to 19/03/09; full list of members (7 pages)
13 October 2008Return made up to 19/03/08; full list of members; amend (8 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Return made up to 19/03/08; full list of members; amend (8 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 April 2008Return made up to 19/03/08; full list of members (7 pages)
8 April 2008Return made up to 19/03/08; full list of members (7 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
21 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
21 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
5 April 2007Return made up to 19/03/07; full list of members (4 pages)
5 April 2007Return made up to 19/03/07; full list of members (4 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 19/03/06; full list of members (7 pages)
5 April 2006Return made up to 19/03/06; full list of members (7 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
22 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 April 2005Return made up to 19/03/05; full list of members (8 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005Return made up to 19/03/05; full list of members (8 pages)
21 April 2005New secretary appointed (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 May 2004Return made up to 19/03/04; full list of members (8 pages)
12 May 2004Return made up to 19/03/04; full list of members (8 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 April 2003Return made up to 19/03/03; no change of members (5 pages)
7 April 2003Return made up to 19/03/03; no change of members (5 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003New secretary appointed (1 page)
12 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
23 April 2002New director appointed (1 page)
23 April 2002Return made up to 19/03/02; full list of members (8 pages)
23 April 2002New director appointed (1 page)
23 April 2002Return made up to 19/03/02; full list of members (8 pages)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
6 February 2002Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page)
6 February 2002Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
27 March 2001Return made up to 19/03/01; full list of members (7 pages)
27 March 2001Return made up to 19/03/01; full list of members (7 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 15 salem place northfleet kent DA11 9QA (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 15 salem place, northfleet, kent, DA11 9QA (1 page)
30 June 2000Full accounts made up to 31 March 2000 (7 pages)
30 June 2000Full accounts made up to 31 March 2000 (7 pages)
30 March 2000Return made up to 19/03/00; full list of members (9 pages)
30 March 2000Return made up to 19/03/00; full list of members (9 pages)
25 June 1999Full accounts made up to 31 March 1999 (7 pages)
25 June 1999Full accounts made up to 31 March 1999 (7 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
11 June 1998Full accounts made up to 31 March 1998 (7 pages)
11 June 1998Full accounts made up to 31 March 1998 (7 pages)
24 March 1998Return made up to 20/03/98; full list of members (7 pages)
24 March 1998Return made up to 20/03/98; full list of members (7 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
21 April 1997Full accounts made up to 31 March 1997 (7 pages)
21 April 1997Full accounts made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 26/03/97; change of members (7 pages)
2 April 1997Return made up to 26/03/97; change of members (7 pages)
2 November 1996Full accounts made up to 31 March 1996 (7 pages)
2 November 1996Full accounts made up to 31 March 1996 (7 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
1 May 1996Return made up to 11/03/96; change of members (5 pages)
1 May 1996Return made up to 11/03/96; change of members (5 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 March 1991Incorporation (16 pages)
11 March 1991Incorporation (16 pages)