Saliby Properties Limited LEYTONSTONE


Saliby Properties started in year 1999 as Private Limited Company with registration number 03887401. The Saliby Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

The firm has 3 directors, namely Christopher S., Chelsea R. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 15 January 2007 and Christopher S. has been with the company for the least time - from 15 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saliby Properties Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887401
Date of Incorporation Thu, 2nd Dec 1999
Industry Development of building projects
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 20 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 28 June 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 28 June 2010

Colin B.

Position: Secretary

Appointed: 17 January 2007

Resigned: 14 November 2008

Simon S.

Position: Director

Appointed: 09 September 2002

Resigned: 20 June 2008

Paul R.

Position: Director

Appointed: 31 May 2002

Resigned: 02 August 2019

Henry S.

Position: Director

Appointed: 20 January 2000

Resigned: 09 September 2002

Paul R.

Position: Secretary

Appointed: 20 January 2000

Resigned: 17 January 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1999

Resigned: 20 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 December 1999

Resigned: 20 January 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 December 1999

Resigned: 20 January 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Henry S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st August 2023
filed on: 7th, April 2024
Free Download (11 pages)

Company search

Advertisements