Company Name8 Saltoun Road (Residents) Limited
Company StatusActive
Company Number03539486
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Previous NameHortsale Property Management Limited

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 NameMr Dennis Lloyd Carney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleTrainer & Consultant
Country of ResidenceEngland
Correspondence AddressTop Flat 8 Saltoun Road
London
SW2 1EP
Secretary NameMr Dennis Lloyd Carney
NationalityBritish
StatusCurrent
Appointed19 December 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Flat 8 Saltoun Road
London
SW2 1EP
Director NameMr Rathin Choudhury
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(11 years, 12 months after company formation)
Appointment Duration14 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Saltoun Road
London
SW2 1EP
Director NameMr Christopher David Harry Bradshaw
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saltoun Road
London
SW2 1EP
Director NameJean Barclay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2006)
RoleCharity Consultant
Correspondence AddressFlat 2 8 Saltoun Road
London
SW2 6EP
Director NameRebecca Mary Gardiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 07 July 2000)
RoleJournalist
Correspondence Address8 Saltoun Road Ground Floor
London
SW2 1EP
Secretary NameJean Barclay
NationalityBritish
StatusResigned
Appointed11 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2005)
RoleCharity Consultant
Correspondence AddressFlat 2 8 Saltoun Road
London
SW2 6EP
Director NameMr Simon Nevill Hollands
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 June 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1
8 Saltoun Road
London
SW2 1EP
Director NameDr Eiluned Mair Edwards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2010)
RoleResearch Fellow
Correspondence AddressFlat 2
8 Saltoun Road
London
SW2 1EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Saltoun Road
London
SW2 1EP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Christopher David Harry Brahshaw
33.33%
Ordinary
1 at £1Dennis Lloyd Carney
33.33%
Ordinary
1 at £1Federica Miserocchi & Rathin Choudhury
33.33%
Ordinary

Financials

Year2014
Turnover£6,150
Net Worth£5,285
Cash£843
Current Liabilities£2,674

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
4 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(6 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(6 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(6 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Appointment of Mr Christopher David Harry Bradshaw as a director (2 pages)
9 August 2010Appointment of Mr Christopher David Harry Bradshaw as a director (2 pages)
8 August 2010Termination of appointment of Simon Hollands as a director (1 page)
8 August 2010Termination of appointment of Simon Hollands as a director (1 page)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Appointment of Mr Rathin Choudhury as a director (2 pages)
4 May 2010Appointment of Mr Rathin Choudhury as a director (2 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
1 May 2010Termination of appointment of Eiluned Edwards as a director (1 page)
1 May 2010Director's details changed for Simon Nevill Hollands on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Simon Nevill Hollands on 31 March 2010 (2 pages)
1 May 2010Termination of appointment of Eiluned Edwards as a director (1 page)
1 May 2010Director's details changed for Dennis Lloyd Carney on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Dennis Lloyd Carney on 31 March 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 April 2008Return made up to 02/04/08; full list of members (4 pages)
25 April 2008Return made up to 02/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2006Return made up to 02/04/06; full list of members (7 pages)
21 April 2006Return made up to 02/04/06; full list of members (7 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
28 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
14 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 April 2000Return made up to 02/04/00; full list of members (7 pages)
14 April 2000Return made up to 02/04/00; full list of members (7 pages)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
12 October 1998Ad 18/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 October 1998Ad 18/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Registered office changed on 09/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 July 1998Registered office changed on 09/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (1 page)
24 June 1998Company name changed hortsale property management lim ited\certificate issued on 25/06/98 (3 pages)
24 June 1998Company name changed hortsale property management lim ited\certificate issued on 25/06/98 (3 pages)
2 April 1998Incorporation (18 pages)
2 April 1998Incorporation (18 pages)