Background WavePink WaveYellow Wave

SALASH HOLDINGS LIMITED (04286622)

SALASH HOLDINGS LIMITED (04286622) is an active UK company. incorporated on 13 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SALASH HOLDINGS LIMITED has been registered for 24 years. Current directors include LASS, Rachelle, LASS, Sally.

Company Number
04286622
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LASS, Rachelle, LASS, Sally
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALASH HOLDINGS LIMITED

SALASH HOLDINGS LIMITED is an active company incorporated on 13 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SALASH HOLDINGS LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04286622

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

CYCLEMIGHT LIMITED
From: 13 September 2001To: 28 March 2002
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

11 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Capital Update
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
May 19
Director Left
May 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LASS, Sally

Active
43 Linden Lea, LondonN2 0RF
Secretary
Appointed 20 Nov 2001

LASS, Rachelle

Active
Hill Top, LondonNW11 6ED
Born August 1967
Director
Appointed 20 Nov 2001

LASS, Sally

Active
43 Linden Lea, LondonN2 0RF
Born December 1936
Director
Appointed 20 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 20 Nov 2001

LASS, David Malcolm

Resigned
40 Calder Avenue, Brookmans ParkAL9 7AG
Born June 1959
Director
Appointed 20 Nov 2001
Resigned 09 May 2019

LASS, Roger Paul

Resigned
Springfield Road, LondonNW8 0QN
Born December 1961
Director
Appointed 20 Nov 2001
Resigned 09 May 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 2001
Resigned 20 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019

Mrs Sally Lass

Ceased
Linden Lea, LondonN2 0RF
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019

Mr Roger Paul Lass

Ceased
Springfield Road, LondonNW8 0QN
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
22 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2019
SH19Statement of Capital
Legacy
22 January 2019
CAP-SSCAP-SS
Resolution
22 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363aAnnual Return
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
88(2)R88(2)R
Statement Of Affairs
11 July 2002
SASA
Resolution
4 April 2002
RESOLUTIONSResolutions
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation