Company Name12 Salisbury Road Property Management Limited
DirectorsMassimiliano Orlando and Matthew David Higgins
Company StatusActive
Company Number07227594
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years 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 NameMr Massimiliano Orlando
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Salisbury Road
London
E17 9JW
Director NameMr Matthew David Higgins
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12 Salisbury Road
London
E17 9JW
Director NameJonathan Dodd
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Salisbury Road
London
E17 9JW
Director NameMerrin Higgins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12a Salisbury Road
London
E17 9JW
Secretary NameMrs Pamela Wilding
StatusResigned
Appointed01 March 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2015)
RoleCompany Director
Correspondence AddressArlington House 19a Turk Street
Alton
Hampshire
GU34 1AG

Location

Registered Address12 Salisbury Road
London
E17 9JW
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Shareholders

1 at £1Hannah Faye Risdon & Matthew David Higgins
50.00%
Ordinary
1 at £1Samantha Louise Gape & Massimiliano Orlando
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

15 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 February 2023Appointment of Ms Charlotte Jane Brades as a director on 17 February 2023 (2 pages)
17 February 2023Termination of appointment of Massimiliano Orlando as a director on 17 February 2023 (1 page)
17 February 2023Cessation of Massimiliano Orlando as a person with significant control on 20 January 2023 (1 page)
2 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Termination of appointment of Pamela Wilding as a secretary on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Pamela Wilding as a secretary on 26 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 12 Salisbury Road London E17 9JW on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 12 Salisbury Road London E17 9JW on 27 May 2015 (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 June 2014Appointment of Mr Matthew David Higgins as a director (2 pages)
10 June 2014Appointment of Mr Matthew David Higgins as a director (2 pages)
12 May 2014Termination of appointment of Merrin Higgins as a director (1 page)
12 May 2014Termination of appointment of Merrin Higgins as a director (1 page)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
24 February 2014Appointment of Mr Massimiliano Orlando as a director (2 pages)
24 February 2014Termination of appointment of Jonathan Dodd as a director (1 page)
24 February 2014Termination of appointment of Jonathan Dodd as a director (1 page)
24 February 2014Appointment of Mr Massimiliano Orlando as a director (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 12 Salisbury Road London E17 9JW United Kingdom on 23 April 2012 (1 page)
23 April 2012Appointment of Mrs Pamela Wilding as a secretary (1 page)
23 April 2012Appointment of Mrs Pamela Wilding as a secretary (1 page)
23 April 2012Registered office address changed from 12 Salisbury Road London E17 9JW United Kingdom on 23 April 2012 (1 page)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2010Incorporation (42 pages)
19 April 2010Incorporation (42 pages)