Background WavePink WaveYellow Wave

SALTASH ASSETS (NO 2) LIMITED (08688637)

SALTASH ASSETS (NO 2) LIMITED (08688637) is an active UK company. incorporated on 12 September 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SALTASH ASSETS (NO 2) LIMITED has been registered for 12 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
08688637
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTASH ASSETS (NO 2) LIMITED

SALTASH ASSETS (NO 2) LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SALTASH ASSETS (NO 2) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08688637

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GILLINGHAM ASSETS (NO 2) LIMITED
From: 19 November 2013To: 22 January 2015
STRATHCLYDE ASSETS LIMITED
From: 2 October 2013To: 19 November 2013
FIVEGLADE LTD
From: 12 September 2013To: 2 October 2013
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 1 October 2013To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 12 September 2013To: 1 October 2013
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Jul 15
Loan Secured
Dec 19
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 19 Nov 2013

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 19 Nov 2013

ROBERTS, Joseph

Resigned
Floor, ManchesterM3 2EG
Secretary
Appointed 01 Oct 2013
Resigned 07 Oct 2013

BERKELEY, Andrew Spencer

Resigned
Floor, ManchesterM3 2EG
Born March 1971
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2013

HAMMELBURGER, David Samuel

Resigned
Floor, ManchesterM3 2EG
Born September 1970
Director
Appointed 07 Oct 2013
Resigned 19 Nov 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 12 Sept 2013
Resigned 01 Oct 2013

LEV, Mia Esther

Resigned
Floor, ManchesterM3 2EG
Born August 1976
Director
Appointed 07 Oct 2013
Resigned 19 Nov 2013

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Memorandum Articles
22 June 2015
MAMA
Resolution
22 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Incorporation Company
12 September 2013
NEWINCIncorporation