Background WavePink WaveYellow Wave

SALESBURY PROPERTY AND HOLDINGS LIMITED (11747879)

SALESBURY PROPERTY AND HOLDINGS LIMITED (11747879) is an active UK company. incorporated on 3 January 2019. with registered office in Euxton Lane, Euxton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SALESBURY PROPERTY AND HOLDINGS LIMITED has been registered for 7 years. Current directors include SCHMID, Alison Jane Ruth, SCHMID, Marc John.

Company Number
11747879
Status
active
Type
ltd
Incorporated
3 January 2019
Age
7 years
Address
Vantage House, Euxton Lane, Euxton, PR7 6TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHMID, Alison Jane Ruth, SCHMID, Marc John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALESBURY PROPERTY AND HOLDINGS LIMITED

SALESBURY PROPERTY AND HOLDINGS LIMITED is an active company incorporated on 3 January 2019 with the registered office located in Euxton Lane, Euxton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SALESBURY PROPERTY AND HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11747879

LTD Company

Age

7 Years

Incorporated 3 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

REDMOOR HOLDINGS LIMITED
From: 30 May 2019To: 28 September 2022
MAYTREE MARKETING LIMITED
From: 3 January 2019To: 30 May 2019
Contact
Address

Vantage House East Terrace Business Park Euxton Lane, Euxton, PR7 6TB,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 3 January 2019To: 12 April 2019
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Apr 19
Director Joined
May 19
New Owner
May 19
Director Left
Jan 20
New Owner
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHMID, Alison Jane Ruth

Active
Euxton, ChorleyPR7 6TB
Born August 1974
Director
Appointed 01 Jul 2021

SCHMID, Marc John

Active
3 East Terrace Business Park, ChorleyPR7 6TB
Born June 1972
Director
Appointed 11 Apr 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 Jan 2019
Resigned 02 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Alison Jane Ruth Schmid

Active
Euxton, ChorleyPR7 6TB
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr Marc John Schmid

Active
Euxton, ChorleyPR7 6TB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Resolution
30 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 January 2019
NEWINCIncorporation