Salix Homes Developments Limited SALFORD


Founded in 2016, Salix Homes Developments, classified under reg no. 10359332 is an active company. Currently registered at Diamond House M5 4DT, Salford the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Liam T., Sian G. and Sue S. and others. Of them, Eric T. has been with the company the longest, being appointed on 7 November 2022 and Liam T. has been with the company for the least time - from 8 June 2023. As of 4 June 2024, there were 13 ex directors - Margaret B., Sara S. and others listed below. There were no ex secretaries.

Salix Homes Developments Limited Address / Contact

Office Address Diamond House
Office Address2 2 Peel Cross Road
Town Salford
Post code M5 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10359332
Date of Incorporation Mon, 5th Sep 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Liam T.

Position: Director

Appointed: 08 June 2023

Sian G.

Position: Director

Appointed: 21 February 2023

Sue S.

Position: Director

Appointed: 21 February 2023

Eric T.

Position: Director

Appointed: 07 November 2022

Margaret B.

Position: Director

Appointed: 28 September 2021

Resigned: 31 January 2023

Sara S.

Position: Director

Appointed: 29 June 2020

Resigned: 04 November 2022

Aisling M.

Position: Director

Appointed: 01 April 2020

Resigned: 21 February 2023

Tracy W.

Position: Director

Appointed: 01 April 2020

Resigned: 29 June 2020

Andrew G.

Position: Director

Appointed: 21 December 2019

Resigned: 31 March 2020

Greg V.

Position: Director

Appointed: 25 September 2018

Resigned: 21 February 2023

Greig L.

Position: Director

Appointed: 24 January 2018

Resigned: 21 February 2023

Simon M.

Position: Director

Appointed: 12 October 2016

Resigned: 20 December 2019

Darren W.

Position: Director

Appointed: 12 October 2016

Resigned: 31 July 2018

Susan S.

Position: Director

Appointed: 12 October 2016

Resigned: 10 November 2020

Adebayo A.

Position: Director

Appointed: 12 October 2016

Resigned: 26 September 2017

John C.

Position: Director

Appointed: 12 October 2016

Resigned: 28 September 2021

Sarah G.

Position: Director

Appointed: 05 September 2016

Resigned: 12 October 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Sarah G. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Sarah G.

Notified on 5 September 2016
Ceased on 12 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand83 87612 232
Current Assets141 983118 999
Debtors58 107106 767
Net Assets Liabilities-52 427-61 729
Other
Creditors194 410180 728
Net Current Assets Liabilities-52 427-61 729
Total Assets Less Current Liabilities-52 427-61 729

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 19th, December 2023
Free Download (19 pages)

Company search

Advertisements