Background WavePink WaveYellow Wave

SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285)

SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285) is an active UK company. incorporated on 13 August 2008. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED has been registered for 17 years. Current directors include BALOGUN, Oluwatobi.

Company Number
06672285
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2008
Age
17 years
Address
C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALOGUN, Oluwatobi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED

SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06672285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 8 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 August 2025 (9 months ago)
Submitted on 13 August 2025 (9 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

Flat 8 Salisbury House 160 Harwoods Road Watford WD18 7BG England
From: 30 June 2017To: 13 July 2021
International House 24 Holborn Viaduct London EC1A 2BN England
From: 15 November 2016To: 30 June 2017
Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
From: 13 August 2008To: 15 November 2016
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
May 11
Director Left
May 11
Director Left
Oct 14
Loan Cleared
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jun 21
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BLOCK MANAGEMENT UK LIMITED

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 01 Jul 2021

BALOGUN, Oluwatobi

Active
Unit 5, SudburyCO10 7GB
Born February 1988
Director
Appointed 26 Jan 2024

ADAMS, Kyle Antony

Resigned
Salisbury House, WatfordWD18 7BG
Secretary
Appointed 21 Jul 2016
Resigned 30 Nov 2017

MALOVANEY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Secretary
Appointed 13 Aug 2008
Resigned 19 Oct 2016

PANDYA, Shishirkumar

Resigned
160 Harwoods Road, WatfordWD18 7BG
Secretary
Appointed 01 Dec 2017
Resigned 29 Jun 2021

GRANT, James Joseph

Resigned
Clandon Road, GuildfordGU4 7UN
Born June 1957
Director
Appointed 13 Aug 2008
Resigned 14 Mar 2011

GRANT, Laurence Noel

Resigned
Pucklands Lower Mousehill Lane, GodalmingGU8 5JX
Born December 1953
Director
Appointed 13 Aug 2008
Resigned 19 Oct 2016

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Born March 1951
Director
Appointed 13 Aug 2008
Resigned 19 Oct 2016

MCTAVISH, Duncan

Resigned
Unit 5, SudburyCO10 7GB
Born February 1979
Director
Appointed 21 Jul 2016
Resigned 31 Jan 2024

MEANLEY, Michael Russell

Resigned
Felday Road, DorkingRH5 6QP
Born September 1966
Director
Appointed 08 Apr 2011
Resigned 08 Jul 2014

PANDYA, Shishirkumar

Resigned
160 Harwoods Road, WatfordWD18 7BG
Born February 1984
Director
Appointed 21 Jul 2016
Resigned 29 Jun 2021

Persons with significant control

1

Miss Oluwatobi Balogun

Active
Unit 5, SudburyCO10 7GB
Born February 1988

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Move Registers To Registered Office Company
10 October 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date
11 October 2010
AR01AR01
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
353353
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Incorporation Company
13 August 2008
NEWINCIncorporation