Background WavePink WaveYellow Wave

SALZBURG (GENERAL PARTNER) LIMITED (05033839)

SALZBURG (GENERAL PARTNER) LIMITED (05033839) is an active UK company. incorporated on 4 February 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SALZBURG (GENERAL PARTNER) LIMITED has been registered for 22 years. Current directors include BOND, Gary, CALABRESE, Julia Jean, WEBSTER, Luke Joseph and 1 others.

Company Number
05033839
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
Nations House, London, W1U 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Gary, CALABRESE, Julia Jean, WEBSTER, Luke Joseph, WILLIS, Roxana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALZBURG (GENERAL PARTNER) LIMITED

SALZBURG (GENERAL PARTNER) LIMITED is an active company incorporated on 4 February 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SALZBURG (GENERAL PARTNER) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05033839

LTD Company

Age

22 Years

Incorporated 4 February 2004

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 28 December 2025 (4 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Nations House 3d Floor, 103 Wigmore Street London, W1U 1QS,

Previous Addresses

Nation House 103 Wigmore Street London W1U 1WH
From: 4 February 2004To: 16 July 2018
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Director Joined
Jun 14
Director Left
Oct 14
New Owner
Feb 19
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MEISTER, Liron

Active
3d Floor, 103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 16 Jul 2018

BOND, Gary

Active
3d Floor, 103 Wigmore Street, LondonW1U 1QS
Born September 1960
Director
Appointed 06 Feb 2004

CALABRESE, Julia Jean

Active
3d Floor, 103 Wigmore Street, LondonW1U 1QS
Born December 1949
Director
Appointed 10 Sept 2004

WEBSTER, Luke Joseph

Active
Albemarle Street, LondonW1S 4HA
Born December 1977
Director
Appointed 03 Feb 2026

WILLIS, Roxana

Active
Albemarle Street, LondonW1S 4HA
Born April 1981
Director
Appointed 03 Feb 2026

BOYLE, Alison Katharine

Resigned
45 Arodene Road, LondonSW2 2BQ
Secretary
Appointed 04 Feb 2004
Resigned 06 Feb 2004

CHRISTENSEN, Kaeshia Diane

Resigned
3d Floor, 103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 09 Dec 2015
Resigned 16 Jul 2018

CHRISTENSEN, Kaeshia Diane

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 25 Oct 2010
Resigned 25 Jun 2013

LOWE, Jane Alison

Resigned
65 Chelsham Road, South CroydonCR2 6HZ
Secretary
Appointed 06 Feb 2004
Resigned 20 Mar 2008

MILLERCHIP, Giles Nicholas

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 25 Jun 2013
Resigned 09 Dec 2015

SOLANKE, Ibiyemi Ibidapo

Resigned
98 Eynsham Drive, LondonSE2 9QZ
Secretary
Appointed 20 Mar 2008
Resigned 08 Oct 2010

CORNER, Simon Andrew Megginson Corner

Resigned
100 Dudley Road East, OldburyB69 3DY
Born October 1950
Director
Appointed 10 Sept 2004
Resigned 05 Feb 2010

ELLINGHAM, Hugh Vere Alexander

Resigned
Dudley Road East, OldburyB69 3DY
Born October 1957
Director
Appointed 01 Jun 2014
Resigned 22 Sept 2014

NARROW, Samford Lee

Resigned
Flat 27, LondonW1K 2HN
Born October 1942
Director
Appointed 04 Feb 2004
Resigned 06 Feb 2004

RICHARDSON, Lee Scott

Resigned
100 Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 10 Sept 2004
Resigned 03 Feb 2026

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 17 Dec 2008
Resigned 03 Feb 2026

Persons with significant control

2

Ms Sarah Moore Johnson

Active
Wisconsin Avenue Nw, Washington20015
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jan 2018
Dudley Road East, OldburyB69 3DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Auditors Resignation Company
13 January 2017
AUDAUD
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Made Up Date
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Made Up Date
11 January 2013
AAAnnual Accounts
Accounts With Made Up Date
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Made Up Date
5 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
190190
Legacy
5 March 2009
353353
Legacy
5 March 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 January 2009
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Made Up Date
20 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 December 2005
AAAnnual Accounts
Legacy
18 May 2005
287Change of Registered Office
Legacy
22 February 2005
88(2)R88(2)R
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation