Background WavePink WaveYellow Wave

SALTHOUSES MANAGEMENT COMPANY LIMITED (05692211)

SALTHOUSES MANAGEMENT COMPANY LIMITED (05692211) is an active UK company. incorporated on 31 January 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. SALTHOUSES MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DONSON, Nicholas John, DONSON, Paul, FLAHERTY, Stephen Thomas.

Company Number
05692211
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
2 Brent Moor Road, Stockport, SK7 3PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONSON, Nicholas John, DONSON, Paul, FLAHERTY, Stephen Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTHOUSES MANAGEMENT COMPANY LIMITED

SALTHOUSES MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALTHOUSES MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05692211

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

2 Brent Moor Road Bramhall Stockport, SK7 3PT,

Previous Addresses

69 Windsor Road Prestwich Manchester M25 0DB
From: 31 January 2006To: 27 August 2019
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DONSON, Nicholas John

Active
Coopers Row, Lytham St. AnnesFY8 4UD
Born July 1973
Director
Appointed 15 May 2025

DONSON, Paul

Active
Coopers Row, Lytham St. AnnesFY8 4UD
Born December 1971
Director
Appointed 15 May 2025

FLAHERTY, Stephen Thomas

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958
Director
Appointed 30 Jul 2019

YATES, Annaley Victoria

Resigned
Staining Wood Farm, PrestonPR4 3PH
Secretary
Appointed 31 Jan 2006
Resigned 01 Jul 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

FLAHERTY, Lee James

Resigned
55a Regent Road, BoltonBL6 4DG
Born May 1983
Director
Appointed 01 Jul 2007
Resigned 23 Aug 2019

TUCKER, Paul Terrence

Resigned
76 Holin Lane, WilmslowSK9 4JJ
Born May 1968
Director
Appointed 01 Jul 2007
Resigned 21 Apr 2017

YATES, Darren

Resigned
Staining Wood Farm, PrestonPR4 3PH
Born May 1966
Director
Appointed 31 Jan 2006
Resigned 01 Jul 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
2 June 2009
363aAnnual Return
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
11 May 2009
AAMDAAMD
Accounts Amended With Made Up Date
11 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 July 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Incorporation Company
31 January 2006
NEWINCIncorporation