Background WavePink WaveYellow Wave

SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED (01194663)

SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED (01194663) is an active UK company. incorporated on 23 December 1974. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED has been registered for 51 years. Current directors include ENGLISH, Simon David, IVES, William Francis, OVERALL, Robert Dennis and 1 others.

Company Number
01194663
Status
active
Type
ltd
Incorporated
23 December 1974
Age
51 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGLISH, Simon David, IVES, William Francis, OVERALL, Robert Dennis, TOLLERFIELD, Judith Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED

SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1974 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01194663

LTD Company

Age

51 Years

Incorporated 23 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

10 Exeter Road Bournemouth BH2 5AN
From: 26 September 2013To: 22 April 2024
Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
From: 23 December 1974To: 26 September 2013
Timeline

25 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Dec 74
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jun 21
Director Joined
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Funding Round
Apr 23
Director Joined
Jul 24
Director Left
Sept 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

HILL & CLARK LIMITED

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Corporate secretary
Appointed 15 Apr 2024

ENGLISH, Simon David

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born February 1960
Director
Appointed 18 Jul 2024

IVES, William Francis

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born March 1978
Director
Appointed 17 Nov 2022

OVERALL, Robert Dennis

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born July 1955
Director
Appointed 30 Jul 2022

TOLLERFIELD, Judith Ann

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born June 1954
Director
Appointed 05 May 2022

KELLEWAY, Caroline Helen

Resigned
144 Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed 26 Feb 1997
Resigned 01 Jul 2013

KELLEWAY, Patrick Walter

Resigned
144 Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed 22 Aug 1992
Resigned 26 Feb 1997

MCMILLAN, Diana Elizabeth

Resigned
Flat 5 Salterns Point, PooleBH14 8LN
Secretary
Appointed N/A
Resigned 22 Aug 1992

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 2013
Resigned 15 Apr 2024

BAILEY, Peter William

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1947
Director
Appointed 12 Aug 2011
Resigned 28 Jul 2022

DOYLE, Patrick Michael

Resigned
Highlands, BromleyBR2 9AY
Born October 1950
Director
Appointed 10 Jun 1999
Resigned 20 May 2000

FRASER, David Kenneth

Resigned
Flat 18 Salterns Point, PooleBH14 8LN
Born February 1920
Director
Appointed N/A
Resigned 11 Feb 1998

GROVES, Gerald Douglas

Resigned
Burns Property Management, BournemouthBH8 8NF
Born July 1928
Director
Appointed N/A
Resigned 27 May 2011

JONES, Geoffrey Archer

Resigned
Flat 3 Salterns Point, PooleBH14 8LN
Born January 1933
Director
Appointed 29 Oct 1992
Resigned 26 Jul 1993

KASMIR, Jeffrey Robert

Resigned
3 Salterns Point, PooleBH14 8LN
Born February 1942
Director
Appointed 02 Sept 1999
Resigned 01 Sept 2000

KAYS, Miriam

Resigned
8 Salterns Point, PooleBH14 8LN
Born September 1929
Director
Appointed 02 Sept 1999
Resigned 30 Mar 2006

KAYS, Simeon

Resigned
Flat 8 Salterns Point, PooleBH14 8LN
Born February 1927
Director
Appointed N/A
Resigned 13 Jul 1998

LOVETT, Richard Augustus

Resigned
Flat 7 Salterns Point, PooleBH14 8LN
Born November 1915
Director
Appointed N/A
Resigned 26 Jul 1993

LOWE, Kenneth Stanley

Resigned
Flat 9 Salterns Point, PooleBH14 8LN
Born July 1923
Director
Appointed N/A
Resigned 22 Aug 1992

MCMILLAN, Diana Elizabeth

Resigned
Flat 5 Salterns Point, PooleBH14 8LN
Born February 1945
Director
Appointed N/A
Resigned 22 Aug 1992

REDFERN, Philip Lawrence

Resigned
Flat 15 Salterns Point, PooleBH14 8LN
Born March 1920
Director
Appointed 22 Apr 1994
Resigned 10 Sept 1996

SAMUELS, Judy Margaret

Resigned
Salterns Point, PooleBH14 8LN
Born May 1936
Director
Appointed 02 Jun 2007
Resigned 31 Dec 2018

SCANLON, John Gabriel

Resigned
Flat 14 Salterns Point, PooleBH14 8LN
Born June 1950
Director
Appointed 18 Apr 1998
Resigned 20 Aug 1999

SEYMOUR, Michael John Spencer

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1948
Director
Appointed 24 May 2019
Resigned 07 Jun 2021

STOREY, Robert Alexander

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1956
Director
Appointed 23 Sept 2005
Resigned 24 May 2019

TURLEY, Gerald Alan

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1945
Director
Appointed 12 Aug 2011
Resigned 24 May 2019

TURNER, Donald

Resigned
Fleetsbridge Business Centre, PooleBH17 7AF
Born October 1939
Director
Appointed 08 Jul 2022
Resigned 02 Sept 2024

VERRALLS, Peter

Resigned
6 Salterns Point, PooleBH14 8LN
Born October 1948
Director
Appointed 18 Apr 1998
Resigned 22 Jun 2002

VERRALLS, Roxana

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1959
Director
Appointed 15 Jun 2002
Resigned 28 Jul 2022

WYATT, Colin Brian

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1943
Director
Appointed 19 Jan 2017
Resigned 28 Jul 2022

WYATT, Colin Brian

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1943
Director
Appointed 12 Aug 2011
Resigned 22 Apr 2015

WYATT, Jonathan Paul

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1973
Director
Appointed 12 Aug 2011
Resigned 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Auditors Resignation Company
15 September 1993
AUDAUD
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
17 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
28 November 1990
288288
Legacy
26 October 1990
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
288288
Legacy
19 October 1990
363363
Legacy
31 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Auditors Resignation Company
25 January 1989
AUDAUD
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
22 August 1986
288288
Incorporation Company
23 December 1974
NEWINCIncorporation