Company NameSalter Road (Surrey Docks) Management Company Limited
Company StatusActive
Company Number09403115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Amanda Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Saeed Reza Soheily
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Timea Bardne Kadar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityHungarian
StatusCurrent
Appointed06 August 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed07 November 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Maryline Stone
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameMaryline Stone
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Barend Daniel Jordaan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

19 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
9 August 2021Termination of appointment of Barend Daniel Jordaan as a director on 6 August 2021 (1 page)
6 August 2021Appointment of Mrs Timea Bardne Kadar as a director on 6 August 2021 (2 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 April 2019Termination of appointment of Jeremy Simon Gee as a director on 29 March 2019 (1 page)
1 April 2019Termination of appointment of Maryline Stone as a director on 29 March 2019 (1 page)
20 March 2019Appointment of Mr Barend Daniel Jordaan as a director on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 August 2018Appointment of Mr Saeed Reza Soheily as a director on 17 August 2018 (2 pages)
21 August 2018Appointment of Mrs Amanda Lewis as a director on 17 August 2018 (2 pages)
23 February 2018Termination of appointment of James Thomas Holliday as a director on 31 January 2018 (2 pages)
23 February 2018Appointment of Jeremy Simon Gee as a director on 31 January 2018 (3 pages)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 November 2016Termination of appointment of Maryline Stone as a secretary on 7 November 2016 (1 page)
7 November 2016Appointment of Kinleigh Limited as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Maryline Stone as a secretary on 7 November 2016 (1 page)
7 November 2016Appointment of Kinleigh Limited as a secretary on 7 November 2016 (2 pages)
7 November 2016Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Kfh House 5 Compton Road London SW19 7QA on 7 November 2016 (1 page)
28 January 2016Annual return made up to 23 January 2016 no member list (3 pages)
28 January 2016Annual return made up to 23 January 2016 no member list (3 pages)
23 January 2015Incorporation (19 pages)
23 January 2015Incorporation (19 pages)