Company NameSalston Manor Developments Limited
Company StatusDissolved
Company Number08719338
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusClosed
Appointed04 October 2013(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES
Director NameEmily Rebecca Sturge
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 8 John Street
London
WC1N 2ES
Director NameMr Rodger Crawford Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLower Ground Floor 8 John Street
London
WC1N 2ES
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Street
London
WC1N 2ES

Location

Registered Address7 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 December 2018Delivered on: 4 December 2018
Persons entitled: Overture Capital Limited

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 4 December 2018
Persons entitled: Overture Capital Limited

Classification: A registered charge
Particulars: All that the freehold property situate at and known as land at salston hotel, ottery st mary, EX11 1RQ as is registered at the land registry with title absolute under title number DN146898.
Outstanding
6 July 2018Delivered on: 13 July 2018
Persons entitled: Overture Capital Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled: Overture Capital Limited

Classification: A registered charge
Particulars: The freehold property situated at and known as land at salston hotel, ottery st mary, EX11 1RQ, as is registered at the land registry under title number DN146898.
Outstanding
6 October 2017Delivered on: 7 October 2017
Persons entitled: Overture Capital Limited

Classification: A registered charge
Particulars: F/H property k/a land at salston hotel, ottery st mary t/no DN146898.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Salston manor, ottery st. Mary, devon, EX11 1RG registered with freehold title absolute under the title number: DN146898.
Outstanding
21 April 2015Delivered on: 22 April 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Salston manor, ottery st. Mary, devon, EX11 1RG registered with freehold title absolute under the title number: DN146898.
Outstanding

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2021Termination of appointment of John Martin Brodie Clark as a director on 9 November 2021 (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 June 2020Notice of ceasing to act as receiver or manager (4 pages)
8 October 2019Appointment of receiver or manager (4 pages)
11 April 2019Notification of Jirehouse Capital Finance Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2019Cessation of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2019Confirmation statement made on 16 November 2018 with updates (4 pages)
11 January 2019Cessation of Jirehouse Capital Finance Limited as a person with significant control on 29 March 2018 (1 page)
11 January 2019Notification of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (2 pages)
4 December 2018Registration of charge 087193380006, created on 4 December 2018 (32 pages)
4 December 2018Registration of charge 087193380007, created on 4 December 2018 (17 pages)
13 July 2018Registration of charge 087193380005, created on 6 July 2018 (17 pages)
11 July 2018Registration of charge 087193380004, created on 6 July 2018 (32 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
7 October 2017Registration of charge 087193380003, created on 6 October 2017 (34 pages)
7 October 2017Registration of charge 087193380003, created on 6 October 2017 (34 pages)
12 September 2017Satisfaction of charge 087193380001 in full (1 page)
12 September 2017Satisfaction of charge 087193380002 in full (1 page)
12 September 2017Satisfaction of charge 087193380002 in full (1 page)
12 September 2017Satisfaction of charge 087193380001 in full (1 page)
18 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 August 2016Second filing of the annual return made up to 4 October 2015 (23 pages)
18 August 2016Second filing of the annual return made up to 4 October 2015 (23 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 750,100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 750,100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 750,100
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
23 April 2015Registration of charge 087193380002, created on 21 April 2015 (13 pages)
23 April 2015Registration of charge 087193380002, created on 21 April 2015 (13 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 750,100
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 750,100
(3 pages)
22 April 2015Registration of charge 087193380001, created on 21 April 2015 (6 pages)
22 April 2015Registration of charge 087193380001, created on 21 April 2015 (6 pages)
2 March 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
2 March 2015Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages)
2 March 2015Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages)
2 March 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
16 June 2014Termination of appointment of Rodger Young as a director (1 page)
16 June 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 June 2014Termination of appointment of Rodger Young as a director (1 page)
16 June 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
14 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
14 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
14 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
2 December 2013Registered office address changed from Lower Ground Floor 8 John Street London WC1N 2ES on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from , Lower Ground Floor 8 John Street, London, WC1N 2ES on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from , Lower Ground Floor 8 John Street, London, WC1N 2ES on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Lower Ground Floor 8 John Street London WC1N 2ES on 2 December 2013 (2 pages)
29 November 2013Termination of appointment of Emily Sturge as a director (2 pages)
29 November 2013Termination of appointment of Emily Sturge as a director (2 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)