Company Name40 Saltoun Road Freehold Company Limited
Company StatusActive
Company Number08236634
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months 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 David Hugh Dalrymple
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Saltoun Road
London
SW2 1ER
Director NameMr Robert Michael Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleTransport Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Saltoun Road
London
SW2 1ER
Director NameMiss Annie Mae Morris
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleMarketing And Communications
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Saltoun Road
London
SW2 1ER
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr William Peter Eckersley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2016)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Saltoun Road
London
SW2 1ER
Director NameMr Francisco Bazan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 40 Saltoun Road
London
SW2 1ER
Secretary NameMr Francisco Bazan
StatusResigned
Appointed27 May 2016(3 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressFlat 3 14 Albion Road
Sutton
SM2 5TF
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence AddressFlat 1 40 Saltoun Road
London
SW2 1ER

Contact

Websitewww.stuccopress.com
Email address[email protected]
Telephone07 799897453
Telephone regionMobile

Location

Registered AddressFlat 1 40 Saltoun Road
London
SW2 1ER
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £0.3David Dalrymple
33.00%
Ordinary
1 at £0.3Francisco Bazan
33.00%
Ordinary
1 at £0.3William Eckersley
33.00%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
17 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
17 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2016Appointment of Miss Annie Mae Morris as a director on 14 July 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Appointment of Miss Annie Mae Morris as a director on 14 July 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
13 July 2016Termination of appointment of Francisco Bazan as a director on 20 June 2016 (1 page)
13 July 2016Termination of appointment of Francisco Bazan as a director on 20 June 2016 (1 page)
13 July 2016Termination of appointment of Francisco Bazan as a secretary on 20 June 2016 (1 page)
13 July 2016Termination of appointment of Francisco Bazan as a secretary on 20 June 2016 (1 page)
31 May 2016Appointment of Mr Robert Michael Walsh as a director on 27 May 2016 (2 pages)
31 May 2016Appointment of Mr Francisco Bazan as a secretary on 27 May 2016 (2 pages)
31 May 2016Termination of appointment of William Peter Eckersley as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Robert Michael Walsh as a director on 27 May 2016 (2 pages)
31 May 2016Appointment of Mr Francisco Bazan as a secretary on 27 May 2016 (2 pages)
31 May 2016Termination of appointment of William Peter Eckersley as a director on 27 May 2016 (1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP .999999
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP .999999
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP .999999
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .999999
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .999999
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .999999
(5 pages)
6 June 2014Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 June 2014Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Appointment of Mr Francisco Bazan as a director (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (1 page)
14 October 2013Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (1 page)
14 October 2013Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (1 page)
14 October 2013Appointment of Mr Francisco Bazan as a director (2 pages)
9 September 2013Registered office address changed from Flat 3 40 Saltoun Road London SW2 1ER United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Alan Milne as a director (1 page)
9 September 2013Registered office address changed from Flat 3 40 Saltoun Road London SW2 1ER United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Arm Secretaries Limited as a director (1 page)
9 September 2013Registered office address changed from Flat 3 40 Saltoun Road London SW2 1ER United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Alan Milne as a director (1 page)
9 September 2013Appointment of Mr William Peter Eckersley as a director (2 pages)
9 September 2013Appointment of Mr William Peter Eckersley as a director (2 pages)
9 September 2013Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (2 pages)
9 September 2013Appointment of Mr David Hugh Dalrymple as a director (2 pages)
9 September 2013Appointment of Mr David Hugh Dalrymple as a director (2 pages)
9 September 2013Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (2 pages)
9 September 2013Termination of appointment of Arm Secretaries Limited as a director (1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)