Background WavePink WaveYellow Wave

SALTINGS MANAGEMENT COMPANY LIMITED (02222416)

SALTINGS MANAGEMENT COMPANY LIMITED (02222416) is an active UK company. incorporated on 17 February 1988. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. SALTINGS MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include ANSELL, Barbara Constance, CARLTON, Catherine Mary, EASTWOOD, Stella Ann and 2 others.

Company Number
02222416
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1988
Age
38 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSELL, Barbara Constance, CARLTON, Catherine Mary, EASTWOOD, Stella Ann, HARROD, Valerie Ann, LOVESY, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTINGS MANAGEMENT COMPANY LIMITED

SALTINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 1988 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALTINGS MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02222416

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 17 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

READYSTAKE RESIDENTS MANAGEMENT LIMITED
From: 17 February 1988To: 25 May 1989
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 13 January 2016
Castleford Management 5a New Orchard Poole Dorset BH15 1LY United Kingdom
From: 16 March 2010To: 13 May 2013
5 the Saltings 19 Cliff Drive Canford Cliffs Poole Dorset BH13 7JE
From: 17 February 1988To: 16 March 2010
Timeline

13 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Left
May 11
Director Left
Jul 11
Director Left
Sept 12
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Mar 20
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014

ANSELL, Barbara Constance

Active
Station Road, Bourne EndSL8 5QH
Born November 1943
Director
Appointed 08 Apr 2024

CARLTON, Catherine Mary

Active
Station Road, Bourne EndSL8 5QH
Born February 1957
Director
Appointed 02 Sept 2013

EASTWOOD, Stella Ann

Active
Station Road, Bourne EndSL8 5QH
Born June 1966
Director
Appointed 25 Aug 2013

HARROD, Valerie Ann

Active
Station Road, Bourne EndSL8 5QH
Born December 1941
Director
Appointed 10 May 2024

LOVESY, Paul

Active
Station Road, Bourne EndSL8 5QH
Born February 1961
Director
Appointed 20 Sept 2024

FORD, Anthony

Resigned
Gulliver Close, PooleBH14 8LB
Secretary
Appointed 01 Jan 2010
Resigned 04 Feb 2014

FRANCIS, Francis Peter

Resigned
6 Saltings 19 Cliff Drive, PooleBH13 7JE
Secretary
Appointed 01 Jan 1995
Resigned 30 Jun 2005

HICKS, Richard John Woodhams

Resigned
Flat 5 Saltings, PooleBH13 7JE
Secretary
Appointed 01 Jul 2005
Resigned 01 Jan 2010

WESTCOTT, Annabelle

Resigned
Flaghead Cottage, PooleBH13 7JD
Secretary
Appointed N/A
Resigned 30 Dec 1994

ANSELL, Brian Cyril

Resigned
46 Stratford Road, WatfordWD17 4NZ
Born April 1942
Director
Appointed 20 Mar 2004
Resigned 17 Jan 2023

BEALL, Martin

Resigned
90 Sideley, Kegworth
Born September 1939
Director
Appointed N/A
Resigned 01 Jan 1992

CHAPLIN, John Edward

Resigned
13 Park Avenue South, NorthamptonNN3 3AA
Born February 1926
Director
Appointed 01 Jan 1995
Resigned 13 May 2002

CHAPLIN, Pamela May

Resigned
Muldoon, NorthamptonNN3 3AA
Born October 1928
Director
Appointed 08 Jun 2002
Resigned 20 Mar 2004

DEAS, Carole

Resigned
Fairways Park Road, SloughSL2 3BQ
Born April 1945
Director
Appointed 09 Jul 1995
Resigned 15 Sept 1996

DEAS, Roger Stewart

Resigned
Fairways Park Road, SloughSL2 3BQ
Born August 1943
Director
Appointed 01 Jan 1995
Resigned 09 Jul 1995

EGLETON, Patricia Margaret

Resigned
7 Saltings, PooleBH13 7JE
Born March 1945
Director
Appointed 01 Jul 2002
Resigned 22 May 2003

FENTON, Robert David

Resigned
5 The Coppice, BrockenhurstSO42 7QZ
Born September 1930
Director
Appointed 01 Jan 1995
Resigned 22 Jan 2001

FRANCIS, Francis Peter

Resigned
6 Saltings 19 Cliff Drive, PooleBH13 7JE
Born July 1917
Director
Appointed 01 Jan 1995
Resigned 07 Nov 2005

HARROD, Brian Stewart

Resigned
Goodwood Rise, MarlowSL7 3QE
Born March 1938
Director
Appointed 01 Jan 1995
Resigned 09 Apr 2024

HICKS, Richard John Woodhams

Resigned
Flat 5 Saltings, PooleBH13 7JE
Born April 1955
Director
Appointed 19 Aug 2003
Resigned 16 Jul 2012

HODGE, Andrew John

Resigned
145 Hampton Lane, SolihullB91 2RS
Born March 1965
Director
Appointed 10 Jun 2006
Resigned 01 Sept 2022

LOBLEY, Gwendoline Mary

Resigned
7 Saltings 19 Cliff Drive, PooleBH13 7JE
Born May 1924
Director
Appointed 22 Mar 1997
Resigned 20 Jun 2002

LOBLEY, John Oliver Hargreaves

Resigned
Flat 7 19 Cliff Drive, PooleBH13 7JE
Born January 1909
Director
Appointed 01 Jan 1995
Resigned 22 Mar 1997

MCBRAIN, George Frederick

Resigned
4 Saltings, PooleBH13 7JE
Born October 1926
Director
Appointed 16 Sept 1996
Resigned 05 Mar 2020

PATERSON, Ian

Resigned
22 Church Avenue, FarnboroughGU14 7AY
Born October 1950
Director
Appointed 04 Dec 2005
Resigned 21 Apr 2011

PORTER, David Frederick

Resigned
Flat 5 Saltings 19 Cliff Drive, PooleBH13 7JE
Born June 1928
Director
Appointed 01 Jan 1995
Resigned 18 Aug 2003

SITWELL, David Conrad

Resigned
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 23 May 2003
Resigned 16 Jun 2011

WEATHERLEY, Harold John

Resigned
Flat 2 19 Cliff Drive, PooleBH13 7JF
Born July 1920
Director
Appointed 22 Jan 2001
Resigned 30 Jun 2005

WESTCOTT, William Arthur John

Resigned
Flaghoad Cottage 24 Cliff Drive, PooleBH13 7JD
Born June 1936
Director
Appointed N/A
Resigned 30 Dec 1994
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
26 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Resolution
2 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
287Change of Registered Office
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
24 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
287Change of Registered Office
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
31 October 1991
363aAnnual Return
Legacy
31 October 1991
287Change of Registered Office
Legacy
1 July 1991
363aAnnual Return
Legacy
24 April 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
10 April 1990
363363
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Memorandum Articles
8 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
23 May 1989
287Change of Registered Office
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Incorporation Company
17 February 1988
NEWINCIncorporation