Background WavePink WaveYellow Wave

SALAMANDER COURT MANAGEMENT LIMITED (05999147)

SALAMANDER COURT MANAGEMENT LIMITED (05999147) is an active UK company. incorporated on 15 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SALAMANDER COURT MANAGEMENT LIMITED has been registered for 19 years. Current directors include AUDLEY-CHARLES, Kyra Macinnes, DAVIES, Richard, KALAIR, Mandi Kaur and 1 others.

Company Number
05999147
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Salamander Court, London, N7 9LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AUDLEY-CHARLES, Kyra Macinnes, DAVIES, Richard, KALAIR, Mandi Kaur, TWIST, Joanna Louise, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMANDER COURT MANAGEMENT LIMITED

SALAMANDER COURT MANAGEMENT LIMITED is an active company incorporated on 15 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SALAMANDER COURT MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05999147

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Salamander Court 135 York Way London, N7 9LG,

Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 21
Director Left
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AUDLEY-CHARLES, Kyra Macinnes

Active
York Way, LondonN7 9LG
Born February 1939
Director
Appointed 27 May 2017

DAVIES, Richard

Active
135 York Way, LondonN7 9LG
Born December 1945
Director
Appointed 25 May 2018

KALAIR, Mandi Kaur

Active
Salamander Court, LondonN7 9LG
Born February 1978
Director
Appointed 01 Jun 2020

TWIST, Joanna Louise, Dr

Active
Salamander Court, LondonN7 9LG
Born April 1973
Director
Appointed 28 Mar 2012

AUDLEY CHARLES, Philip Edmund

Resigned
Flat 2, LondonN7 9LG
Secretary
Appointed 15 Nov 2006
Resigned 01 Jun 2012

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

AUDLEY CHARLES, Philip Edmund

Resigned
Flat 2, LondonN7 9LG
Born December 1937
Director
Appointed 15 Nov 2006
Resigned 19 May 2017

BRAY, Richard James

Resigned
Salamander Court, LondonN7 9LG
Born May 1981
Director
Appointed 07 Feb 2014
Resigned 02 Jul 2021

COZENS, Simon John

Resigned
Salamander Court, LondonN7 9LG
Born January 1966
Director
Appointed 18 Apr 2012
Resigned 31 May 2020

CRAIG, Alexander Robert

Resigned
135 York Way, LondonN7 9LG
Born October 1963
Director
Appointed 01 Mar 2017
Resigned 25 May 2018

CRAIG, Alexander Robert

Resigned
Flat 1, LondonW9 2EQ
Born October 1963
Director
Appointed 11 Dec 2006
Resigned 17 Apr 2009

FREEMAN, Ellis David

Resigned
Salamander Court, LondonN7 9LG
Born July 1964
Director
Appointed 17 Apr 2012
Resigned 01 Mar 2017

KALAIR, Mandi Kaur

Resigned
Flat 2, LondonN7 9LG
Born February 1978
Director
Appointed 23 Apr 2009
Resigned 29 Mar 2011

MCCAULEY, Stephen Joseph

Resigned
Salamander Court, LondonN7 9LG
Born December 1960
Director
Appointed 12 Jul 2020
Resigned 10 Apr 2026

MOTT, Richard John

Resigned
Flat 1 Salamander Court, LondonN7 9LG
Born February 1951
Director
Appointed 15 Nov 2006
Resigned 11 Apr 2014

RIMMER, Stephen

Resigned
Salamander Court, LondonN7 9LG
Born July 1954
Director
Appointed 17 Apr 2012
Resigned 14 Jan 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 15 Nov 2006
Resigned 15 Nov 2006
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
8 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
12 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Sail Address Company With Old Address
29 November 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 July 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation