Background WavePink WaveYellow Wave

SALONS MANAGEMENT LIMITED (02342708)

SALONS MANAGEMENT LIMITED (02342708) is an active UK company. incorporated on 2 February 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SALONS MANAGEMENT LIMITED has been registered for 37 years. Current directors include COCKS, Benjamin Dingle, COHEN, Pascale Phyllis, DEAN, Rosalind Mary and 12 others.

Company Number
02342708
Status
active
Type
ltd
Incorporated
2 February 1989
Age
37 years
Address
Unit 3 Colindale Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COCKS, Benjamin Dingle, COHEN, Pascale Phyllis, DEAN, Rosalind Mary, FROST, Tamineh, HARRISON, Michael Andrew, KOLENDARSKA, Katarzyna Urszula, MAHMUD, Uther, MARTINEAU, David Luke, MCVEIGH, Lucy, MILLER, Amanda Claire, NEALE, Emma Faure, PAGE, Ian, SHAUL, Anita, Dr, SHAUL, Ninive Barry, SHILLINGFORD, Marianne Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALONS MANAGEMENT LIMITED

SALONS MANAGEMENT LIMITED is an active company incorporated on 2 February 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SALONS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02342708

LTD Company

Age

37 Years

Incorporated 2 February 1989

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

WF 171 LIMITED
From: 2 February 1989To: 27 April 1989
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom
From: 13 August 2018To: 22 August 2023
1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
From: 22 August 2017To: 13 August 2018
5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 26 April 2016To: 22 August 2017
Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 23 November 2015To: 26 April 2016
Iveco House Station Road Watford WD17 1DL
From: 23 February 2015To: 23 November 2015
Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 2 February 1989To: 23 February 2015
Timeline

35 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Dec 23
Director Left
May 24
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

VBK ACCOUNTANCY LIMITED

Active
Hillersdon Avenue, EdgwareHA8 7SG
Corporate secretary
Appointed 10 Aug 2017

COCKS, Benjamin Dingle

Active
39-40 Warple Way, LondonW3 0RG
Born January 1966
Director
Appointed 01 Mar 2017

COHEN, Pascale Phyllis

Active
39-40 Westpoint, LondonW3 0RG
Born May 1985
Director
Appointed 15 Sept 2025

DEAN, Rosalind Mary

Active
Warple Way, LondonW3 0RG
Born April 1953
Director
Appointed 20 Mar 2020

FROST, Tamineh

Active
36-37 Warple Way, ActonW3 0RG
Born March 1968
Director
Appointed 29 Jan 2015

HARRISON, Michael Andrew

Active
Westpoint, ActonW3 0RG
Born July 1962
Director
Appointed 27 Jan 2015

KOLENDARSKA, Katarzyna Urszula

Active
36-37 Warple Way, LondonW3 0RG
Born April 1957
Director
Appointed 21 Aug 2017

MAHMUD, Uther

Active
Warple Way, LondonW3 0RG
Born June 1971
Director
Appointed 27 Mar 2008

MARTINEAU, David Luke

Active
39-40 Warple Way, LondonW3 0RG
Born March 1970
Director
Appointed 16 Jun 2020

MCVEIGH, Lucy

Active
Colindale Technology Park, LondonNW9 6BX
Born June 1956
Director
Appointed 06 Feb 2012

MILLER, Amanda Claire

Active
Park Road, Tunbridge WellsTN4 9JN
Born May 1967
Director
Appointed 20 Mar 2020

NEALE, Emma Faure

Active
Ashchurch Grove, LondonW12 9BU
Born May 1967
Director
Appointed 20 Mar 2020

PAGE, Ian

Active
Blandfield Road, LondonSW12 8BG
Born June 1963
Director
Appointed 01 May 2016

SHAUL, Anita, Dr

Active
Chatsworth Road, LondonW4 3HY
Born January 1967
Director
Appointed 20 Mar 2020

SHAUL, Ninive Barry

Active
Riversdale Road, Thames DittonKT7 0QL
Born May 1951
Director
Appointed 20 Mar 2020

SHILLINGFORD, Marianne Elizabeth

Active
Warple Way, ActonW3 0RG
Born May 1963
Director
Appointed 12 May 2020

CLEMENTS, Annette Diane

Resigned
1 Harvest Way, AshfordTN23 5WW
Secretary
Appointed N/A
Resigned 29 Jun 1993

CRABTREE, Anthony Bruce

Resigned
The Hayloft, Hadstock RoadCB1 6NR
Secretary
Appointed 29 Jun 1993
Resigned 01 Oct 1998

A U CHAUHAN LIMITED

Resigned
Theobald Street, ElstreeWD6 4RN
Corporate secretary
Appointed 25 Apr 2016
Resigned 10 Aug 2017

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
80 St Albans Road, WatfordWD17 1DL
Corporate secretary
Appointed 03 Feb 2000
Resigned 25 Apr 2016

HEATH SECRETARIES AND REGISTRARS LIMITED

Resigned
63 High Road, Bushey HeathWD23 1EE
Corporate secretary
Appointed 01 Oct 1998
Resigned 03 Feb 2000

BONNOR-MORIS, Edward

Resigned
39-40 Westpoint, ActonW3 0RG
Born August 1970
Director
Appointed 02 Oct 2015
Resigned 26 Jan 2017

BURLETON, John Richard

Resigned
Warple Way, LondonW3 0RG
Born August 1954
Director
Appointed 08 Apr 2016
Resigned 01 Aug 2017

CRABTREE, Anthony Bruce

Resigned
The Hayloft, Hadstock RoadCB1 6NR
Born September 1943
Director
Appointed 29 Jun 1993
Resigned 15 Mar 2001

GUTKIN, Philip

Resigned
8 St Johns Wood Park, LondonNW8 6QP
Born February 1939
Director
Appointed N/A
Resigned 24 Feb 1993

HORAN, Fiona Mary Brigid

Resigned
Bassein Park Road, LondonW12 9RN
Born November 1963
Director
Appointed 20 Mar 2020
Resigned 02 Feb 2026

HORAN, Fiona Mary Brigid

Resigned
LondonW3 0RG
Born November 1963
Director
Appointed 31 Oct 2017
Resigned 28 Nov 2017

MANN, David John Glaisby

Resigned
Colindale Technology Park, LondonNW9 6BX
Born February 1973
Director
Appointed 23 Feb 2015
Resigned 29 May 2024

MUTHANA, James Matthew

Resigned
Westpoint 33-34, LondonW3 0RG
Born May 1978
Director
Appointed 13 Sept 2017
Resigned 05 Feb 2026

PRITCHARD, Mark

Resigned
6 Alwyn Avenue, LondonW4 4PB
Born June 1957
Director
Appointed 08 Feb 2006
Resigned 25 Aug 2017

PROCTER, James Angus

Resigned
4a Lambourn Road, LondonSW4 0LY
Born April 1972
Director
Appointed 01 Feb 1999
Resigned 03 Feb 2000

RAMA, Perparim

Resigned
Hillersdon Avenue, EdgwareHA8 7SG
Born January 1976
Director
Appointed 10 Jan 2018
Resigned 06 Feb 2025

REID, John

Resigned
4 Dean Street, BrightonBN1 3EG
Born July 1956
Director
Appointed 06 Jun 2002
Resigned 14 Apr 2004

ROBERTS, David

Resigned
23 Normanby Road, LondonNW10 1BU
Born March 1960
Director
Appointed 01 Oct 2002
Resigned 14 Dec 2011

SMITH, Alexander Nicholas

Resigned
39-40 Warple Way, LondonW3 0RG
Born November 1966
Director
Appointed 26 Jan 2015
Resigned 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 September 2015
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
13 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Gazette Notice Compulsory
9 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
287Change of Registered Office
Legacy
21 July 1993
363b363b
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
8 November 1991
225(1)225(1)
Legacy
8 August 1991
363363
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
225(1)225(1)
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Resolution
23 October 1989
RESOLUTIONSResolutions
Resolution
11 May 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
288288
Legacy
9 May 1989
287Change of Registered Office
Legacy
9 May 1989
224224
Certificate Change Of Name Company
26 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 1989
NEWINCIncorporation