Salisbury Place Management Limited TUNBRIDGE WELLS


Salisbury Place Management started in year 1988 as Private Limited Company with registration number 02262168. The Salisbury Place Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Tunbridge Wells at 48 Mount Ephraim. Postal code: TN4 8AU. Since 1999/02/26 Salisbury Place Management Limited is no longer carrying the name Salisbury Square Management.

The firm has 3 directors, namely Andrew L., Billy H. and Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 31 March 2020 and Andrew L. has been with the company for the least time - from 14 October 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Harold C. who worked with the the firm until 1 March 1996.

Salisbury Place Management Limited Address / Contact

Office Address 48 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262168
Date of Incorporation Wed, 25th May 1988
Industry Residents property management
End of financial Year 25th March
Company age 36 years old
Account next due date Wed, 25th Dec 2024 (242 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Andrew L.

Position: Director

Appointed: 14 October 2020

Billy H.

Position: Director

Appointed: 15 July 2020

Robert H.

Position: Director

Appointed: 31 March 2020

Alexandre Boyes (management) Ltd

Position: Corporate Secretary

Appointed: 01 February 2016

Michael M.

Position: Director

Resigned: 04 December 2020

Peter H.

Position: Director

Appointed: 05 July 2017

Resigned: 03 September 2020

Martin W.

Position: Director

Appointed: 06 June 2016

Resigned: 07 May 2018

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 27 November 2012

Resigned: 09 March 2016

Neil P.

Position: Director

Appointed: 04 January 2006

Resigned: 19 November 2020

Stephen K.

Position: Director

Appointed: 22 December 2005

Resigned: 22 November 2007

Mark D.

Position: Director

Appointed: 25 November 2003

Resigned: 01 April 2016

Philippa R.

Position: Director

Appointed: 18 February 1999

Resigned: 05 January 2004

Patricia L.

Position: Director

Appointed: 12 January 1999

Resigned: 06 June 2016

Philippa R.

Position: Director

Appointed: 30 September 1997

Resigned: 25 November 2002

Darren N.

Position: Director

Appointed: 14 January 1997

Resigned: 30 September 1997

Om Property Management Limited

Position: Corporate Secretary

Appointed: 28 February 1996

Resigned: 26 November 2012

Shane S.

Position: Director

Appointed: 25 October 1994

Resigned: 30 September 1997

Elspeth P.

Position: Director

Appointed: 30 April 1992

Resigned: 19 September 1996

Philippa R.

Position: Director

Appointed: 21 November 1991

Resigned: 23 February 1993

Owen D.

Position: Director

Appointed: 21 November 1991

Resigned: 18 October 2005

Gene F.

Position: Director

Appointed: 21 November 1991

Resigned: 09 April 1992

Lloyd L.

Position: Director

Appointed: 21 November 1991

Resigned: 08 May 1992

Harold C.

Position: Secretary

Appointed: 21 November 1991

Resigned: 01 March 1996

Aviva S.

Position: Director

Appointed: 21 November 1991

Resigned: 25 October 1994

Company previous names

Salisbury Square Management February 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-252017-03-252018-03-252019-03-252022-03-252023-03-25
Net Worth102 069115 612     
Balance Sheet
Cash Bank In Hand92 377110 406     
Current Assets102 260117 833851 3737 3382 4022 416
Debtors9 8837 427     
Tangible Fixed Assets7 3387 338     
Reserves/Capital
Called Up Share Capital7575     
Profit Loss Account Reserve101 994115 537     
Shareholder Funds102 069115 612     
Other
Creditors 9 5597652 0607013 2653 265
Creditors Due Within One Year7 5299 559     
Fixed Assets 7 3387 3387 338 7 3387 338
Net Current Assets Liabilities94 731108 274-680-6876 637-863-849
Number Shares Allotted 75     
Par Value Share 1     
Share Capital Allotted Called Up Paid7575     
Tangible Fixed Assets Cost Or Valuation7 338      
Total Assets Less Current Liabilities102 069115 6126 6586 6516 6376 4756 489

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/25
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements