Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTERNS POINT (A) CO. LTD
Company Information for

SALTERNS POINT (A) CO. LTD

UNIT 6 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, BH17 7AF,
Company Registration Number
04627534
Private Limited Company
Active

Company Overview

About Salterns Point (a) Co. Ltd
SALTERNS POINT (A) CO. LTD was founded on 2003-01-03 and has its registered office in Poole. The organisation's status is listed as "Active". Salterns Point (a) Co. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALTERNS POINT (A) CO. LTD
 
Legal Registered Office
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE
UPTON ROAD
POOLE
BH17 7AF
Other companies in BH2
 
Filing Information
Company Number 04627534
Company ID Number 04627534
Date formed 2003-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTERNS POINT (A) CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALTERNS POINT (A) CO. LTD

Current Directors
Officer Role Date Appointed
ANTHONY JOHN MELLERY-PRATT
Company Secretary 2013-07-01
PETER WILLIAM BAILEY
Director 2011-08-12
JUDY MARGARET SAMUELS
Director 2007-06-02
ROBERT ALEXANDER STOREY
Director 2016-01-07
GERALD ALAN TURLEY
Director 2011-08-12
ROXANA VERRALLS
Director 2005-09-09
COLIN BRIAN WYATT
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL WYATT
Director 2011-08-12 2016-08-12
COLIN BRIAN WYATT
Director 2011-08-12 2015-04-22
CAROLINE KELLEWAY
Company Secretary 2006-02-27 2013-07-01
GERALD DOUGLAS GROVES
Director 2003-01-20 2011-05-27
MICHAEL SEYMOUR
Director 2007-06-02 2011-02-22
JAYNE KERRY
Director 2005-09-09 2006-11-16
MIRIAM KAYS
Director 2003-01-20 2006-03-30
MIRIAM KAYS
Company Secretary 2003-01-20 2006-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-03 2003-01-29
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-03 2003-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-01-03 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BAILEY SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED Director 2011-08-12 CURRENT 1974-12-23 Active
PETER WILLIAM BAILEY ORINOCO RAIN FOREST INDIAN APPEAL (O.R.F.I.A) Director 2005-09-15 CURRENT 2005-09-15 Active - Proposal to Strike off
PETER WILLIAM BAILEY BLAKEROCK LIMITED Director 1999-10-25 CURRENT 1999-09-30 Active
PETER WILLIAM BAILEY DALELONG LIMITED Director 1997-07-01 CURRENT 1995-09-01 Liquidation
JUDY MARGARET SAMUELS SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED Director 2007-06-02 CURRENT 1974-12-23 Active
ROBERT ALEXANDER STOREY ALTITUDE (POOLE) MANAGEMENT COMPANY LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
ROBERT ALEXANDER STOREY MPA MANAGEMENT LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active - Proposal to Strike off
ROBERT ALEXANDER STOREY TAUREAN PROPERTIES LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
ROBERT ALEXANDER STOREY SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED Director 2005-09-23 CURRENT 1974-12-23 Active
ROBERT ALEXANDER STOREY ROBERT ALEXANDER ASSOCIATES LIMITED Director 1998-03-02 CURRENT 1998-03-02 Active - Proposal to Strike off
GERALD ALAN TURLEY SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED Director 2011-08-12 CURRENT 1974-12-23 Active
GERALD ALAN TURLEY SALTERNS POINT FREEHOLD LIMITED Director 2010-12-10 CURRENT 2003-02-10 Dissolved 2014-07-01
GERALD ALAN TURLEY ALLEN INDUSTRIAL LIMITED Director 1994-09-05 CURRENT 1994-09-05 Active
ROXANA VERRALLS SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED Director 2002-06-15 CURRENT 1974-12-23 Active
COLIN BRIAN WYATT SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 1974-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22Termination of appointment of Anthony John Mellery-Pratt on 2024-04-15
2024-04-22Appointment of Hill & Clark Limited as company secretary on 2024-04-15
2024-04-22Director's details changed for Mr William Francis Ives on 2024-04-15
2024-04-22Director's details changed for Mr Donald Turner on 2024-04-15
2024-04-22Director's details changed for Mrs Judith Ann Tollerfield on 2024-04-15
2024-04-22Director's details changed for Mr Robert Dennis Overall on 2024-04-15
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM 10 Exeter Road Bournemouth BH2 5AN
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-04-0509/03/23 STATEMENT OF CAPITAL GBP 21
2023-01-06CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-11-16DIRECTOR APPOINTED MR ROBERT DENNIS OVERALL
2022-11-16DIRECTOR APPOINTED MR ROBERT DENNIS OVERALL
2022-11-16DIRECTOR APPOINTED MS JUDITH ANN TOLLERFIELD
2022-11-16DIRECTOR APPOINTED MS JUDITH ANN TOLLERFIELD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BAILEY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BAILEY
2022-11-16DIRECTOR APPOINTED MR DONALD TURNER
2022-11-16DIRECTOR APPOINTED MR DONALD TURNER
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ROXANA VERRALLS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ROXANA VERRALLS
2022-05-30AA25/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR COLIN BRIAN WYATT
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRIAN WYATT
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-08-09AA25/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SPENCER SEYMOUR
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-07-17AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-09-23AA25/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN SPENCER SEYMOUR
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER STOREY
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDY MARGARET SAMUELS
2018-07-05AA25/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-05-22AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19AP01DIRECTOR APPOINTED MR COLIN BRIAN WYATT
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-28AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WYATT
2016-08-15AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER STOREY
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 20
2016-01-06AR0103/01/16 ANNUAL RETURN FULL LIST
2015-09-17AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRIAN WYATT
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-12AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-07AA25/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-29AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-29AP03Appointment of Mr Anthony John Mellery-Pratt as company secretary
2014-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE KELLEWAY
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
2013-09-20AA25/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0103/01/13 ANNUAL RETURN FULL LIST
2012-09-24AA25/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0103/01/12 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED JONATHAN PAUL WYATT
2011-09-05AP01DIRECTOR APPOINTED COLIN BRIAN WYATT
2011-09-02AP01DIRECTOR APPOINTED MR GERALD ALAN TURLEY
2011-09-02AP01DIRECTOR APPOINTED PETER BAILEY
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GROVES
2011-06-13AA25/12/10 TOTAL EXEMPTION FULL
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2011-01-07AR0103/01/11 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROXANA VERRALLS / 03/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEYMOUR / 03/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DOUGLAS GROVES / 03/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY MARGARET SAMUELS / 03/01/2011
2010-08-05AA25/12/09 TOTAL EXEMPTION FULL
2010-01-07AR0103/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROXANA VERRALLS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEYMOUR / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY MARGARET SAMUELS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DOUGLAS GROVES / 07/01/2010
2009-10-08AA25/12/08 TOTAL EXEMPTION FULL
2009-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-3088(2)AD 24/04/09 GBP SI 1@1=1 GBP IC 20/21
2009-01-09363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-30AA25/12/07 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-02-01363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 8 SALTERNS POINT 36 SALTERNS WAY POOLE DORSET BH14 8LN
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bSECRETARY RESIGNED
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2006-04-26288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-02-16363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-02-08363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03
2004-02-25363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-11-25225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 25/12/03
2003-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-18288bDIRECTOR RESIGNED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-02-11CERTNMCOMPANY NAME CHANGED JOYLOCAL PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 11/02/03
2003-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SALTERNS POINT (A) CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTERNS POINT (A) CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALTERNS POINT (A) CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-25
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALTERNS POINT (A) CO. LTD

Financial Assets
Balance Sheet
Debtors 2012-12-25 £ 36,761
Debtors 2011-12-25 £ 36,947
Shareholder Funds 2012-12-25 £ 159,076
Shareholder Funds 2011-12-25 £ 159,262
Tangible Fixed Assets 2012-12-25 £ 122,471
Tangible Fixed Assets 2011-12-25 £ 122,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALTERNS POINT (A) CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SALTERNS POINT (A) CO. LTD
Trademarks
We have not found any records of SALTERNS POINT (A) CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTERNS POINT (A) CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SALTERNS POINT (A) CO. LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SALTERNS POINT (A) CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTERNS POINT (A) CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTERNS POINT (A) CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.