Salmon Harvester Properties Limited WARWICKSHIRE


Founded in 1994, Salmon Harvester Properties, classified under reg no. 02921283 is an active company. Currently registered at Tiddington Road CV37 7BJ, Warwickshire the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 17, 1994 Salmon Harvester Properties Limited is no longer carrying the name Lawgra (no.251).

At present there are 4 directors in the the company, namely Richard M., Richard T. and Rorie H. and others. In addition one secretary - Sian J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Salmon Harvester Properties Limited Address / Contact

Office Address Tiddington Road
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921283
Date of Incorporation Thu, 21st Apr 1994
Industry Development of building projects
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Richard M.

Position: Director

Appointed: 04 May 2018

Sian J.

Position: Secretary

Appointed: 13 October 2005

Richard T.

Position: Director

Appointed: 04 December 2002

Rorie H.

Position: Director

Appointed: 06 December 2001

Douglas S.

Position: Director

Appointed: 01 October 2001

Abigail B.

Position: Director

Appointed: 12 September 2014

Resigned: 19 July 2019

Emma I.

Position: Director

Appointed: 29 October 2009

Resigned: 12 September 2014

Derek M.

Position: Director

Appointed: 10 February 2009

Resigned: 22 August 2016

Paul H.

Position: Director

Appointed: 27 January 2006

Resigned: 06 March 2008

Paul P.

Position: Director

Appointed: 06 December 2001

Resigned: 03 December 2003

Nicholas C.

Position: Director

Appointed: 01 October 2001

Resigned: 04 December 2002

Kim A.

Position: Director

Appointed: 11 September 2001

Resigned: 23 April 2018

James C.

Position: Secretary

Appointed: 07 June 2000

Resigned: 13 October 2005

Douglas S.

Position: Director

Appointed: 05 May 1995

Resigned: 17 May 1996

Nicholas C.

Position: Director

Appointed: 04 May 1994

Resigned: 11 September 2001

Christopher O.

Position: Director

Appointed: 04 May 1994

Resigned: 06 December 2001

William C.

Position: Secretary

Appointed: 04 May 1994

Resigned: 07 June 2000

Robert M.

Position: Director

Appointed: 04 May 1994

Resigned: 29 January 2016

David B.

Position: Director

Appointed: 04 May 1994

Resigned: 06 December 2001

Alan C.

Position: Director

Appointed: 04 May 1994

Resigned: 30 September 2009

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 04 May 1994

Nicholas T.

Position: Nominee Director

Appointed: 21 April 1994

Resigned: 04 May 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is The National Farmers Union Mutual Insurance Society Limited from Warwickshire, United Kingdom. This PSC is classified as "a limited by guarantee", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Salmon Developments Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The National Farmers Union Mutual Insurance Society Limited

Tiddington Road Stratford Upon Avon, Warwickshire, CV37 7BJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 111982
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Salmon Developments Limited

46 Mount Street, Mayfair, London, W1K 2HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02424275
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lawgra (no.251) May 17, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements