Background WavePink WaveYellow Wave

SALMON PROPERTIES LTD (03830444)

SALMON PROPERTIES LTD (03830444) is an active UK company. incorporated on 24 August 1999. 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. SALMON PROPERTIES LTD has been registered for 26 years. Current directors include HARPER, Anthony Kenneth Stephen, STOODLEY, Kevin Paul.

Company Number
03830444
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
Unit 2.02 385 - 389 Oxford Street, London, W1C 2NB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARPER, Anthony Kenneth Stephen, STOODLEY, Kevin Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALMON PROPERTIES LTD

SALMON PROPERTIES LTD is an active company incorporated on 24 August 1999 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. SALMON PROPERTIES LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03830444

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 24 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SD MARSTON LIMITED
From: 1 December 1999To: 5 February 2002
IBIS (530) LIMITED
From: 24 August 1999To: 1 December 1999
Contact
Address

Unit 2.02 385 - 389 Oxford Street London, W1C 2NB,

Previous Addresses

2nd Floor, Prince Frederick House 35-39 Maddox Street London W1S 2PP
From: 11 June 2015To: 6 March 2026
46 Mount Street London W1K 2HH
From: 24 August 1999To: 11 June 2015
Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HARPER, Anthony Kenneth Stephen

Active
385 - 389 Oxford Street, LondonW1C 2NB
Born July 1986
Director
Appointed 16 Oct 2019

STOODLEY, Kevin Paul

Active
385 - 389 Oxford Street, LondonW1C 2NB
Born December 1963
Director
Appointed 16 Oct 2019

BLACKMAN, Philip John

Resigned
71 Belmont Hill, LondonSE13 5AX
Secretary
Appointed 31 Jan 2004
Resigned 05 Jan 2005

FOORD, Jonathan Dryden

Resigned
The Pound, CookhamSL6 9QD
Secretary
Appointed 30 Apr 2008
Resigned 22 May 2013

HENDERSON, Rorie Graham Farquharson

Resigned
22 Weymouth Mews, LondonW1G 7EB
Secretary
Appointed 06 Mar 2008
Resigned 30 Apr 2008

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 04 Jan 2005
Resigned 06 Mar 2008

MERNIN, Clare

Resigned
35-39 Maddox Street, LondonW1S 2PP
Secretary
Appointed 16 Oct 2019
Resigned 26 Sept 2022

POLLARD, Paul Andrew

Resigned
69 Heatherside Road, EpsomKT19 9QS
Secretary
Appointed 22 Nov 2001
Resigned 31 Jan 2004

SHEEHAN, Daniel Francis

Resigned
35-39 Maddox Street, LondonW1S 2PP
Secretary
Appointed 01 Jul 2013
Resigned 16 Oct 2019

SUTTON, Chloe

Resigned
35-39 Maddox Street, LondonW1S 2PP
Secretary
Appointed 26 Sept 2022
Resigned 04 Nov 2024

WADDINGTON, David Warren

Resigned
3 Musgrave Crescent, LondonSW6 4PT
Secretary
Appointed 06 Dec 1999
Resigned 22 Nov 2001

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 24 Aug 1999
Resigned 06 Dec 1999

BAIRD, David Richard

Resigned
Flat 5 Island View, PooleBH13 7NH
Born April 1947
Director
Appointed 06 Dec 1999
Resigned 22 Nov 2001

HENDERSON, Rorie Graham Farquharson

Resigned
22 Weymouth Mews, LondonW1G 7EB
Born December 1959
Director
Appointed 06 Dec 1999
Resigned 16 Oct 2019

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Born February 1953
Director
Appointed 04 Jan 2005
Resigned 06 Mar 2008

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 06 Dec 1999
Resigned 22 Nov 2001

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed 06 Dec 1999
Resigned 16 Oct 2019

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 24 Aug 1999
Resigned 06 Dec 1999

Persons with significant control

1

35-39 Maddox Street, LondonW1S 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
4 August 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
2 December 2002
AUDAUD
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288cChange of Particulars
Legacy
22 February 2000
287Change of Registered Office
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Memorandum Articles
9 December 1999
MEM/ARTSMEM/ARTS
Legacy
9 December 1999
287Change of Registered Office
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1999
NEWINCIncorporation