Background WavePink WaveYellow Wave

SALTERNS POINT (A) CO. LTD (04627534)

SALTERNS POINT (A) CO. LTD (04627534) is an active UK company. incorporated on 3 January 2003. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. SALTERNS POINT (A) CO. LTD has been registered for 23 years. Current directors include ENGLISH, Simon David, IVES, William Francis, OVERALL, Robert Dennis and 1 others.

Company Number
04627534
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGLISH, Simon David, IVES, William Francis, OVERALL, Robert Dennis, TOLLERFIELD, Judith Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTERNS POINT (A) CO. LTD

SALTERNS POINT (A) CO. LTD is an active company incorporated on 3 January 2003 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALTERNS POINT (A) CO. LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04627534

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

JOYLOCAL PROPERTY MANAGEMENT LIMITED
From: 3 January 2003To: 11 February 2003
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

10 Exeter Road Bournemouth BH2 5AN
From: 29 January 2014To: 22 April 2024
Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
From: 3 January 2003To: 29 January 2014
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Jun 21
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Funding Round
Apr 23
Director Joined
Jul 24
Director Left
Sept 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HILL & CLARK LIMITED

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Corporate secretary
Appointed 15 Apr 2024

ENGLISH, Simon David

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born February 1960
Director
Appointed 18 Jul 2024

IVES, William Francis

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born March 1978
Director
Appointed 17 Nov 2022

OVERALL, Robert Dennis

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born July 1955
Director
Appointed 30 Jul 2022

TOLLERFIELD, Judith Ann

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born June 1954
Director
Appointed 05 May 2022

KAYS, Miriam

Resigned
Flat 8 Salterns Point, PooleBH14 8LN
Secretary
Appointed 20 Jan 2003
Resigned 27 Feb 2006

KELLEWAY, Caroline

Resigned
Hawthorn House, BournemouthBH8 8NF
Secretary
Appointed 27 Feb 2006
Resigned 01 Jul 2013

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 2013
Resigned 15 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 2003
Resigned 29 Jan 2003

BAILEY, Peter William

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1947
Director
Appointed 12 Aug 2011
Resigned 01 Sept 2022

GROVES, Gerald Douglas

Resigned
Hawthorn House, BournemouthBH8 8NF
Born July 1928
Director
Appointed 20 Jan 2003
Resigned 27 May 2011

KAYS, Miriam

Resigned
Flat 8 Salterns Point, PooleBH14 8LN
Born February 1929
Director
Appointed 20 Jan 2003
Resigned 30 Mar 2006

KERRY, Jayne

Resigned
11 Salterns Point, PooleBH14 8LN
Born November 1959
Director
Appointed 09 Sept 2005
Resigned 16 Nov 2006

SAMUELS, Judy Margaret

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1936
Director
Appointed 02 Jun 2007
Resigned 31 Dec 2018

SEYMOUR, Michael John Spencer

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1948
Director
Appointed 24 May 2019
Resigned 07 Jun 2021

SEYMOUR, Michael

Resigned
Hawthorn House, BournemouthBH8 8NF
Born March 1948
Director
Appointed 02 Jun 2007
Resigned 22 Feb 2011

STOREY, Robert Alexander

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1956
Director
Appointed 07 Jan 2016
Resigned 16 Jan 2019

TURLEY, Gerald Alan

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1945
Director
Appointed 12 Aug 2011
Resigned 16 Jan 2019

TURNER, Donald

Resigned
Fleetsbridge Business Centre, PooleBH17 7AF
Born October 1939
Director
Appointed 08 Jul 2022
Resigned 02 Sept 2024

VERRALLS, Roxana

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1959
Director
Appointed 09 Sept 2005
Resigned 01 Sept 2022

WYATT, Colin Brian

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1943
Director
Appointed 19 Jan 2017
Resigned 12 Apr 2022

WYATT, Colin Brian

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1943
Director
Appointed 12 Aug 2011
Resigned 22 Apr 2015

WYATT, Jonathan Paul

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1973
Director
Appointed 12 Aug 2011
Resigned 12 Aug 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 2003
Resigned 29 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Jan 2003
Resigned 29 Jan 2003
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
287Change of Registered Office
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
225Change of Accounting Reference Date
Memorandum Articles
24 February 2003
MEM/ARTSMEM/ARTS
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2003
NEWINCIncorporation