Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTERNS HAMPSHIRE LTD
Company Information for

SALTERNS HAMPSHIRE LTD

3RD FLOOR, 33 LOWNDES STREET, BELGRAVIA, LONDON, SW1X 9HX,
Company Registration Number
09012767
Private Limited Company
Active

Company Overview

About Salterns Hampshire Ltd
SALTERNS HAMPSHIRE LTD was founded on 2014-04-25 and has its registered office in Belgravia. The organisation's status is listed as "Active". Salterns Hampshire Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SALTERNS HAMPSHIRE LTD
 
Legal Registered Office
3RD FLOOR
33 LOWNDES STREET
BELGRAVIA
LONDON
SW1X 9HX
Other companies in SW1X
 
Previous Names
MONUMENT HILL DEVELOPMENTS LTD26/05/2017
THE GREEN 102 LTD13/03/2015
Filing Information
Company Number 09012767
Company ID Number 09012767
Date formed 2014-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:57:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALTERNS HAMPSHIRE LTD

Current Directors
Officer Role Date Appointed
SHANE GAVIN FREDERICK ARMITAGE
Director 2017-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MATTHEW RICHARDSON
Director 2014-04-25 2017-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE GAVIN FREDERICK ARMITAGE ALPHA GALHAMPTON LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ALPHA JAMESTON LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MERIDIEN COURT NO 16 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 5 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 6 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE SWAN COURT NO 18 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 1 LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 1 LTD Director 2017-08-01 CURRENT 2017-08-01 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 6 LTD Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE 32 BRECHIN FREEHOLD LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 7 LTD Director 2017-06-07 CURRENT 2017-06-07 Active
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 30 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WALPOLE NO. 12 LTD Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2017-07-25
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE PROPERTY LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SHANE GAVIN FREDERICK ARMITAGE STATION APPROACH DEVELOPMENTS LTD Director 2016-07-12 CURRENT 2016-07-12 Active
SHANE GAVIN FREDERICK ARMITAGE OPAI INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SHANE GAVIN FREDERICK ARMITAGE DIGITAL DATA HOLDINGS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 5 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 32 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 4 LTD Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE LOWNDES STREET LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 1 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 6 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 5 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 9 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE TRUSTEES (UK) LTD Director 2014-12-17 CURRENT 2014-12-17 Active
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SHANE GAVIN FREDERICK ARMITAGE CHISWICK HIGH ROAD 548-560 FH LTD Director 2013-10-24 CURRENT 2013-10-24 Active
SHANE GAVIN FREDERICK ARMITAGE THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
SHANE GAVIN FREDERICK ARMITAGE SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
SHANE GAVIN FREDERICK ARMITAGE ROMAVENUE PROPERTIES LTD Director 2012-10-24 CURRENT 2011-03-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE RUTLAND GATE 34B LTD Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 LH LTD Director 2012-09-28 CURRENT 2012-09-28 Liquidation
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 FREEHOLD LTD Director 2012-09-01 CURRENT 2011-08-25 Liquidation
SHANE GAVIN FREDERICK ARMITAGE SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
SHANE GAVIN FREDERICK ARMITAGE OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA1 LTD. Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA2 LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE OPAI DEVELOPMENTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Liquidation
SHANE GAVIN FREDERICK ARMITAGE FIRST FREEHOLD LTD. Director 2011-04-01 CURRENT 2011-01-26 Active
SHANE GAVIN FREDERICK ARMITAGE CLOCKWORK TRADING LIMITED Director 2009-10-05 CURRENT 2009-07-14 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE HANS CRESCENT (2009) LIMITED Director 2009-08-31 CURRENT 1991-06-20 Active
SHANE GAVIN FREDERICK ARMITAGE GOLDFROST RESOURCES LIMITED Director 2009-06-08 CURRENT 2008-07-15 Active
SHANE GAVIN FREDERICK ARMITAGE APPLE PROPERTY (GB) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMPDEN PROPERTY LTD Director 2007-08-13 CURRENT 2007-08-13 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
SHANE GAVIN FREDERICK ARMITAGE 32 HOLLAND PARK (RESIDENTS) LIMITED Director 2006-02-28 CURRENT 1996-04-12 Active
SHANE GAVIN FREDERICK ARMITAGE WESTON INVESTMENTS LTD Director 2005-07-03 CURRENT 2005-07-03 Active
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE GROUP LIMITED Director 2003-01-22 CURRENT 2003-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090127670001
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090127670002
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090127670004
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HOSSEIN ABEDINZADEH
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 090127670004
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090127670003
2022-07-28RES01ADOPT ARTICLES 28/07/22
2022-07-28MEM/ARTSARTICLES OF ASSOCIATION
2022-07-27AP01DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-18DISS40Compulsory strike-off action has been discontinued
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-08-07DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 150
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-19PSC02Notification of Armitage Group Limited as a person with significant control on 2017-01-26
2018-06-19PSC07CESSATION OF BENJAMIN MATTHEW RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RICHARDSON
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 150
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-06-16CH01Director's details changed for Mr Shane Gavin Frederick Armitage on 2017-06-15
2017-05-26RES15CHANGE OF COMPANY NAME 26/05/17
2017-05-26CERTNMCOMPANY NAME CHANGED MONUMENT HILL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 26/05/17
2017-02-21AP01DIRECTOR APPOINTED MR SHANE GAVIN FREDERIC ARMITAGE
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW RICHARDSON
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-18AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-22AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr Benjamin Matthew Richardson on 2015-02-22
2015-03-13RES15CHANGE OF NAME 02/03/2015
2015-03-13CERTNMCompany name changed the green 102 LTD\certificate issued on 13/03/15
2014-04-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-04-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to SALTERNS HAMPSHIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTERNS HAMPSHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SALTERNS HAMPSHIRE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALTERNS HAMPSHIRE LTD

Intangible Assets
Patents
We have not found any records of SALTERNS HAMPSHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SALTERNS HAMPSHIRE LTD
Trademarks
We have not found any records of SALTERNS HAMPSHIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTERNS HAMPSHIRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SALTERNS HAMPSHIRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SALTERNS HAMPSHIRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTERNS HAMPSHIRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTERNS HAMPSHIRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.