Salmax Properties LONDON


Salmax Properties started in year 1964 as Private Unlimited Company with registration number 00820632. The Salmax Properties company has been functioning successfully for 60 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 5 directors, namely Jonathan T., Alexander C. and Gavin B. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 3 April 2017 and Jonathan T. has been with the company for the least time - from 1 February 2024. At present 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.

Salmax Properties Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00820632
Date of Incorporation Thu, 24th Sep 1964
Industry Development of building projects
End of financial Year 31st March
Company age 60 years old
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 22 December 2023

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 03 April 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 10 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 03 April 2017

Resigned: 31 March 2022

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 05 August 2008

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 05 August 2008

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 05 August 2008

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 05 August 2008

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 05 August 2008

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 05 August 2008

Robert B.

Position: Director

Appointed: 30 August 2006

Resigned: 31 December 2007

Graham R.

Position: Director

Appointed: 30 August 2006

Resigned: 05 August 2008

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Christopher F.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2017

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

Patrick R.

Position: Director

Appointed: 12 January 1998

Resigned: 13 September 2001

Antony R.

Position: Director

Appointed: 15 August 1991

Resigned: 27 March 1997

Charles C.

Position: Director

Appointed: 15 August 1991

Resigned: 28 February 1992

Brigitta D.

Position: Director

Appointed: 15 August 1991

Resigned: 19 December 1991

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

Gerald D.

Position: Director

Appointed: 15 August 1991

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Bld Property Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bld Property Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 823907
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 10th, August 2023
Free Download (4 pages)

Company search

Advertisements