Background WavePink WaveYellow Wave

SALTERS FARMS, LIMITED (00506022)

SALTERS FARMS, LIMITED (00506022) is an active UK company. incorporated on 26 March 1952. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SALTERS FARMS, LIMITED has been registered for 74 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
00506022
Status
active
Type
ltd
Incorporated
26 March 1952
Age
74 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTERS FARMS, LIMITED

SALTERS FARMS, LIMITED is an active company incorporated on 26 March 1952 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SALTERS FARMS, LIMITED was registered 74 years ago.(SIC: 68100)

Status

active

Active since 74 years ago

Company No

00506022

LTD Company

Age

74 Years

Incorporated 26 March 1952

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England
From: 3 August 2018To: 22 September 2022
Organ Hall Farm Theobald Street Boreham Wood Herts WD6 4PH
From: 26 March 1952To: 3 August 2018
Timeline

14 key events • 2017 - 2020

Funding Officers Ownership
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 18
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MAHON, David Albert

Active
Drumwhinny, EnniskillenBT39 1SD
Secretary
Appointed 17 Nov 2017

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 17 Nov 2017

MAHON, David Albert

Active
Drumwhinney Road, Kesh, EnniskillenBT39 1SD
Born March 1956
Director
Appointed 17 Nov 2017

SALTER, Iris May Rose

Resigned
21 Tennison Avenue, BorehamwoodWD6 2BG
Secretary
Appointed 31 Mar 1999
Resigned 17 Nov 2017

SALTER, Joseph Victor Arthur

Resigned
Organ Hall Farm, BorehamwoodWD6 4PH
Secretary
Appointed N/A
Resigned 31 Mar 1999

BOLTON, Kim

Resigned
139 Theobald Street, BorehamwoodWD6 4NW
Born September 1959
Director
Appointed 01 May 2005
Resigned 17 Nov 2017

JEEVES, Tracey Michelle

Resigned
175 Abbots Road, Abbots LangleyWD5 0BN
Born July 1962
Director
Appointed 01 May 2005
Resigned 17 Nov 2017

SALTER, Jeane Elizabeth

Resigned
Organ Hall Farm, BorehamwoodWD6 4PH
Born October 1927
Director
Appointed 02 Oct 2000
Resigned 17 Nov 2017

SALTER, Joseph Victor Arthur

Resigned
Organ Hall Farm, BorehamwoodWD6 4PH
Born March 1927
Director
Appointed N/A
Resigned 26 Nov 1999

SALTER, Robert David

Resigned
33 Stretton Way, BorehamwoodWD6 4AP
Born February 1956
Director
Appointed 02 Oct 2000
Resigned 17 Nov 2017

SALTER, Ronald

Resigned
Organ Hall Farm, BorehamwoodWD6 4PH
Born January 1930
Director
Appointed N/A
Resigned 10 May 2004

Persons with significant control

7

1 Active
6 Ceased
Garvaghy Road, BanbridgeBT32 3SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mr David Albert Mahon

Ceased
Drumwhinney Road, Kesh, EnniskillenBT39 1SD
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 27 Feb 2019

Mr Melvyn Robert Adair

Ceased
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 27 Feb 2019

Mrs Jeane Elizabeth Salter

Ceased
Organ Hall Farm, Boreham WoodWD6 4PH
Born October 1927

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mrs Tracey Michelle Jeeves

Ceased
Organ Hall Farm, Boreham WoodWD6 4PH
Born July 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mrs Kim Bolton

Ceased
Organ Hall Farm, Boreham WoodWD6 4PH
Born September 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017

Mr Robert David Salter

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Miscellaneous
26 March 1952
MISCMISC
Memorandum Articles
19 March 1952
MAMA
Miscellaneous
19 March 1952
MISCMISC