Background WavePink WaveYellow Wave

SALINAS GOLDMINE LIMITED (03040758)

SALINAS GOLDMINE LIMITED (03040758) is an active UK company. incorporated on 31 March 1995. with registered office in Crystal Palace. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). SALINAS GOLDMINE LIMITED has been registered for 30 years. Current directors include PEREIRA, Alan Dennis.

Company Number
03040758
Status
active
Type
ltd
Incorporated
31 March 1995
Age
30 years
Address
8 Sylvan Hill London, Crystal Palace, SE19 2QF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
PEREIRA, Alan Dennis
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALINAS GOLDMINE LIMITED

SALINAS GOLDMINE LIMITED is an active company incorporated on 31 March 1995 with the registered office located in Crystal Palace. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). SALINAS GOLDMINE LIMITED was registered 30 years ago.(SIC: 07290)

Status

active

Active since 30 years ago

Company No

03040758

LTD Company

Age

30 Years

Incorporated 31 March 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SANTON PUTNEY LIMITED
From: 9 March 2005To: 22 May 2012
RAVEN PUTNEY LIMITED
From: 24 January 2002To: 9 March 2005
RAVEN WHARF LIMITED
From: 10 August 1995To: 24 January 2002
CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED
From: 31 March 1995To: 10 August 1995
Contact
Address

8 Sylvan Hill London 8 Sylvan Hill Crystal Palace, SE19 2QF,

Previous Addresses

8 Sylvan Hill Sylvan Hill London SE19 2QF England
From: 6 October 2020To: 6 October 2020
32 Barrett Road Fetcham Leatherhead KT22 9HL England
From: 20 November 2018To: 6 October 2020
Gallinar Pilgrims Close Westhumble Dorking Surrey RH5 6AR
From: 10 January 2013To: 20 November 2018
21 Knightsbridge 1St Floor London SW1X 7LY
From: 31 March 1995To: 10 January 2013
Timeline

3 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Oct 15
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PEREIRA, Alan Dennis

Active
Gallinar, WesthumbleRH5 6AR
Secretary
Appointed 01 Dec 2007

PEREIRA, Alan Dennis

Active
Uxbridge Road, LondonW5 5SA
Born October 1949
Director
Appointed 25 Oct 2015

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 06 May 1999
Resigned 06 Mar 2009

KENNEDY, Rachel

Resigned
2 Dunollie Place, LondonNW5 2XR
Secretary
Appointed 11 Nov 2005
Resigned 10 Dec 2007

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Secretary
Appointed 05 Jun 2000
Resigned 25 Apr 2003

PATEL, Himakshu

Resigned
37 Ferndown, NorthwoodHA6 1PH
Secretary
Appointed 02 Dec 2003
Resigned 10 Aug 2005

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 01 Aug 1995
Resigned 05 Jun 2000

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee secretary
Appointed 31 Mar 1995
Resigned 01 Aug 1995

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
99 Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 17 May 1996
Resigned 18 Mar 2010

BILTON, Anton John Godfrey

Resigned
South Lodge, LondonW8 7AA
Born August 1964
Director
Appointed 19 Oct 2007
Resigned 11 Jun 2009

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Born August 1964
Director
Appointed 01 Aug 1995
Resigned 04 Aug 2000

BILTON, Godfrey Derek Ernest

Resigned
Garden Lane, Newport PagnellMK16 9ED
Born July 1937
Director
Appointed 11 Jun 2009
Resigned 31 Dec 2015

BILTON, Laurence James

Resigned
312a Kings Rd, LondonSW3 5UH
Born February 1967
Director
Appointed 29 Mar 1996
Resigned 27 Apr 1999

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 11 Mar 2005
Resigned 06 Mar 2009

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 29 Mar 1996
Resigned 04 Aug 2000

CURSITOR NOMINEES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee director
Appointed 31 Mar 1995
Resigned 01 Aug 1995

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee director
Appointed 31 Mar 1995
Resigned 01 Aug 1995

SANTON CLOSE NOMINEES LIMITED

Resigned
First Floor, LondonSW1X 7LY
Corporate director
Appointed 04 Aug 2000
Resigned 06 Mar 2009

SANTON MANAGEMENT LIMITED

Resigned
First Floor, LondonSW1X 7LY
Corporate director
Appointed 04 Aug 2000
Resigned 06 Mar 2009

Persons with significant control

1

Mr Alan Dennis Pereira

Active
8 Sylvan Hill, Crystal PalaceSE19 2QF
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 January 2013
AA01Change of Accounting Reference Date
Legacy
12 December 2012
MG02MG02
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 April 2010
TM02Termination of Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
287Change of Registered Office
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288cChange of Particulars
Legacy
18 August 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
6 February 2000
287Change of Registered Office
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
5 June 1996
287Change of Registered Office
Legacy
28 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
224224
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Incorporation Company
31 March 1995
NEWINCIncorporation