Salter House Management Company Limited TROWBRIDGE


Founded in 2000, Salter House Management Company, classified under reg no. 03972218 is an active company. Currently registered at Apartment 4 Salter House BA14 8HD, Trowbridge the company has been in the business for twenty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Katie R., Susan D. and Sharon K. and others. In addition one secretary - Paul K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James R. who worked with the the company until 6 February 2002.

Salter House Management Company Limited Address / Contact

Office Address Apartment 4 Salter House
Office Address2 5 Fore Street
Town Trowbridge
Post code BA14 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03972218
Date of Incorporation Thu, 13th Apr 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Katie R.

Position: Director

Appointed: 12 January 2023

Susan D.

Position: Director

Appointed: 19 January 2022

Sharon K.

Position: Director

Appointed: 06 August 2015

Peter W.

Position: Director

Appointed: 08 December 2006

Paul K.

Position: Secretary

Appointed: 06 February 2002

Eleanor L.

Position: Director

Appointed: 01 February 2007

Resigned: 19 January 2022

Simon W.

Position: Director

Appointed: 10 September 2004

Resigned: 06 August 2015

Shona R.

Position: Director

Appointed: 07 May 2004

Resigned: 08 December 2006

Lorna B.

Position: Director

Appointed: 22 August 2003

Resigned: 01 February 2007

Sheila C.

Position: Director

Appointed: 18 March 2002

Resigned: 22 August 2003

Nicholas P.

Position: Director

Appointed: 06 February 2002

Resigned: 07 May 2004

Paul K.

Position: Director

Appointed: 06 February 2002

Resigned: 12 January 2023

Thomas C.

Position: Director

Appointed: 06 February 2002

Resigned: 07 May 2004

Andrew G.

Position: Director

Appointed: 06 February 2002

Resigned: 18 March 2002

Nuncia M.

Position: Director

Appointed: 06 February 2002

Resigned: 10 September 2004

Lesley C.

Position: Nominee Secretary

Appointed: 13 April 2000

Resigned: 13 April 2000

Diana R.

Position: Nominee Director

Appointed: 13 April 2000

Resigned: 13 April 2000

Anthony N.

Position: Director

Appointed: 13 April 2000

Resigned: 06 February 2002

Lesley C.

Position: Director

Appointed: 13 April 2000

Resigned: 13 April 2000

James R.

Position: Secretary

Appointed: 13 April 2000

Resigned: 06 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets10 4403 828
Net Assets Liabilities10 4403 828
Other
Net Current Assets Liabilities10 4403 828
Total Assets Less Current Liabilities10 4403 828

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements