Background WavePink WaveYellow Wave

SALIX CLOSE MANAGEMENT COMPANY LIMITED (04267007)

SALIX CLOSE MANAGEMENT COMPANY LIMITED (04267007) is an active UK company. incorporated on 8 August 2001. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. SALIX CLOSE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BARI, Sabiha Hossain, COOPER, David Paul, DAY, Reginald John William and 4 others.

Company Number
04267007
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2001
Age
24 years
Address
6 Salix Close, Leatherhead, KT22 9NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARI, Sabiha Hossain, COOPER, David Paul, DAY, Reginald John William, EVANS, Sarah Louise, GOBY, Dagmar, SANDERS, Frances Avril, WOOD, George Howat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALIX CLOSE MANAGEMENT COMPANY LIMITED

SALIX CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2001 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALIX CLOSE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04267007

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 8 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

6 Salix Close Fetcham Leatherhead, KT22 9NW,

Previous Addresses

7 Salix Close Fetcham Leatherhead Surrey KT22 9NW
From: 8 August 2001To: 1 September 2012
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

COOPER, David Paul

Active
7 Salix Close, LeatherheadKT22 9NW
Secretary
Appointed 10 May 2012

BARI, Sabiha Hossain

Active
Salix Close, LeatherheadKT22 9NW
Born November 1974
Director
Appointed 09 May 2023

COOPER, David Paul

Active
6 Salix Close, FetchamKT22 9NW
Born June 1961
Director
Appointed 17 Oct 2003

DAY, Reginald John William

Active
Salix Close, LeatherheadKT22 9NW
Born September 1956
Director
Appointed 13 Nov 2011

EVANS, Sarah Louise

Active
2 Salix Close, LeatherheadKT22 9NW
Born March 1967
Director
Appointed 17 Oct 2003

GOBY, Dagmar

Active
Salix Close, LeatherheadKT22 9NW
Born May 1962
Director
Appointed 29 Jul 2022

SANDERS, Frances Avril

Active
Salix Close, LeatherheadKT22 9NW
Born October 1968
Director
Appointed 14 Nov 2013

WOOD, George Howat

Active
7 Salix Close, LeatherheadKT22 9NW
Born January 1957
Director
Appointed 17 Oct 2003

ELLIS, Adrian Peter John

Resigned
74 Nightingale Road, GuildfordGU1 1EP
Secretary
Appointed 08 Aug 2001
Resigned 17 Oct 2003

EVANS, Sarah Louise

Resigned
2 Salix Close, LeatherheadKT22 9NW
Secretary
Appointed 16 Sept 2004
Resigned 06 Mar 2007

GOBY, Dagmar Gisela Doris

Resigned
4 Salix Close, FetchamKT22 9NW
Secretary
Appointed 17 Oct 2003
Resigned 16 Sept 2004

WOOD, George Howat

Resigned
7 Salix Close, LeatherheadKT22 9NW
Secretary
Appointed 06 Mar 2007
Resigned 10 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2001
Resigned 08 Aug 2001

BOWEN, Dorothy Patricia

Resigned
3 Salix Close, LeatherheadKT22 9NW
Born July 1935
Director
Appointed 17 Oct 2003
Resigned 13 Jan 2006

CAMPBELL, Evelyn Ann

Resigned
Salix Close, LeatherheadKT22 9NW
Born February 1950
Director
Appointed 18 Jun 2011
Resigned 29 Jul 2011

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Born June 1947
Director
Appointed 08 Aug 2001
Resigned 17 Oct 2003

DEVEREUX, Justine Clare

Resigned
5 Salix Close, FetchamKT22 9NW
Born March 1966
Director
Appointed 17 Oct 2003
Resigned 23 Apr 2023

GOBY, Paul

Resigned
4 Salix Close, FetchamKT22 9NW
Born November 1948
Director
Appointed 17 Oct 2003
Resigned 29 Jul 2022

HAYES, Brian Laurence

Resigned
1 Salix Close, LeatherheadKT22 9NW
Born March 1940
Director
Appointed 20 Jan 2004
Resigned 18 Jun 2011

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 08 Aug 2001
Resigned 17 Oct 2003

REID, Cheryl Anne Marie

Resigned
3 Salix Close, FetchamKT22 9NW
Born November 1968
Director
Appointed 05 Jun 2006
Resigned 14 Nov 2013
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2012
AR01AR01
Appoint Person Secretary Company With Name
1 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2010
AR01AR01
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
30 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Accounts Amended With Made Up Date
27 July 2005
AAMDAAMD
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
287Change of Registered Office
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Resolution
9 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Incorporation Company
8 August 2001
NEWINCIncorporation