Background WavePink WaveYellow Wave

SALTER COURT MANAGEMENT LIMITED (03045245)

SALTER COURT MANAGEMENT LIMITED (03045245) is an active UK company. incorporated on 12 April 1995. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. SALTER COURT MANAGEMENT LIMITED has been registered for 31 years. Current directors include ELSAYED, Mohie Ibraham, ROSTRON, Guy, ROY, Colin and 1 others.

Company Number
03045245
Status
active
Type
ltd
Incorporated
12 April 1995
Age
31 years
Address
84 Coombe Road, New Malden, KT3 4QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELSAYED, Mohie Ibraham, ROSTRON, Guy, ROY, Colin, TSO, Jennifer Mee Yun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTER COURT MANAGEMENT LIMITED

SALTER COURT MANAGEMENT LIMITED is an active company incorporated on 12 April 1995 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALTER COURT MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03045245

LTD Company

Age

31 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 22/6

Up to Date

11 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 23 June 2024 - 22 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 22 March 2027
Period: 23 June 2025 - 22 June 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

84 Coombe Road New Malden, KT3 4QS,

Previous Addresses

C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS
From: 14 September 2011To: 12 June 2024
2a Lambton Road London SW20 0LR
From: 12 April 1995To: 14 September 2011
Timeline

2 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

GRACE MILLER LIMITED

Active
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 May 2025

ELSAYED, Mohie Ibraham

Active
Coombe Road, New MaldenKT3 4QS
Born June 1958
Director
Appointed 02 Dec 1996

ROSTRON, Guy

Active
Coombe Road, New MaldenKT3 4QS
Born October 1960
Director
Appointed 01 Mar 2002

ROY, Colin

Active
Coombe Road, New MaldenKT3 4QS
Born November 1970
Director
Appointed 06 Sept 2006

TSO, Jennifer Mee Yun

Active
Coombe Road, New MaldenKT3 4QS
Born March 1963
Director
Appointed 12 Oct 2000

BLACKMORE, Helen Patricia Ann

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Secretary
Appointed 15 Apr 2000
Resigned 30 Apr 2003

BLAND, Yvette Sharon

Resigned
4 Salter Court, LondonSW19 1TD
Secretary
Appointed 12 Apr 1995
Resigned 02 Oct 1996

CHANDLER, Roy Andrew

Resigned
1 Salter Court, LondonSW19 1TD
Secretary
Appointed 02 Oct 1996
Resigned 07 Oct 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Apr 1995
Resigned 12 Apr 1995

FREESE, Jayne

Resigned
7 Salter Court, LondonSW19 1TD
Secretary
Appointed 16 Mar 1999
Resigned 15 Apr 2000

GRACE MILLER & CO. LTD

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 28 Oct 2003
Resigned 30 Apr 2025

BLAND, Yvette Sharon

Resigned
4 Salter Court, LondonSW19 1TD
Born November 1961
Director
Appointed 12 Apr 1995
Resigned 02 Oct 1996

CHANDLER, Roy Andrew

Resigned
1 Salter Court, LondonSW19 1TD
Born May 1961
Director
Appointed 02 Oct 1996
Resigned 06 Oct 1998

CHARNLEY, John Barrie

Resigned
8 Salter Court, LondonSW19 1TD
Born April 1932
Director
Appointed 12 Apr 1995
Resigned 29 Aug 2003

CHATFIELD, Joanne Lesley

Resigned
1 Salter Court, LondonSW19 1TD
Born August 1963
Director
Appointed 07 Oct 1998
Resigned 20 Feb 2001

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 12 Apr 1995
Resigned 12 Apr 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 12 Apr 1995
Resigned 12 Apr 1995

FEY, Bernard John

Resigned
3 Salter Court, LondonSW19 1TD
Born September 1936
Director
Appointed 12 Apr 1995
Resigned 10 Jul 1997

FREESE, Jayne

Resigned
7 Salter Court, LondonSW19 1TD
Born July 1961
Director
Appointed 25 Apr 1998
Resigned 15 Apr 2000

HART, Julian

Resigned
Coombe Road, New MaldenKT3 4QS
Born April 1971
Director
Appointed 01 Mar 2002
Resigned 04 Sept 2021

LOGAN, Mary Melanie Malindi

Resigned
7 Salter Court, LondonSW19 1TD
Born May 1957
Director
Appointed 12 Apr 1995
Resigned 24 Apr 1998
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
287Change of Registered Office
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
287Change of Registered Office
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
224224
Legacy
27 September 1995
88(2)R88(2)R
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Incorporation Company
12 April 1995
NEWINCIncorporation