Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTLEY PROPERTIES LIMITED
Company Information for

SALTLEY PROPERTIES LIMITED

LONDON, UNITED KINGDOM, W1J,
Company Registration Number
06260412
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Saltley Properties Ltd
SALTLEY PROPERTIES LIMITED was founded on 2007-05-29 and had its registered office in London. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
SALTLEY PROPERTIES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
OPUS LAND (SALTLEY) LIMITED22/04/2010
Filing Information
Company Number 06260412
Date formed 2007-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-01-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 11:14:27
Primary Source:Companies House
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 SALTLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN DUNCAN
Company Secretary 2007-05-29
ANDREW JOHN DUNCAN
Director 2007-05-29
RICHARD GRENVILLE SMITH
Director 2007-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HARVEY DIGBY-BELL
Director 2007-06-14 2010-07-05
RAYMOND JOHN STEWART PALMER
Director 2007-05-29 2010-07-05
ALEXANDER DAVID WILLIAM PRICE
Director 2007-05-29 2010-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DUNCAN OPUS LAND (GOOLE PROJECT MANAGEMENT) LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2016-07-05
ANDREW JOHN DUNCAN OPUS LAND (GOOLE) LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2016-06-14
ANDREW JOHN DUNCAN OPUS LAND (PRESTON FARM) LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Dissolved 2016-02-09
ANDREW JOHN DUNCAN FLEETMOSS LIMITED Director 2017-06-27 CURRENT 2017-04-26 Active
ANDREW JOHN DUNCAN KIDSTONES LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
ANDREW JOHN DUNCAN SKIPTON DEVELOPMENT MANAGEMENT LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-06-13
ANDREW JOHN DUNCAN ON (TED) LIMITED Director 2015-05-19 CURRENT 2015-03-12 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS NORTH TED (NOMINEE) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS NORTH (TED PROJECT MANAGEMENT) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (UNION MILLS) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ANDREW JOHN DUNCAN OPUS LAND NORTH (COCKERMOUTH) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (SKIPTON) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (ARMLEY) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (DARLINGTON) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (MORECAMBE) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH ( LLANDUDNO) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (ABERYSTWYTH) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2016-05-24
ANDREW JOHN DUNCAN OPUS LAND NORTH (BIRKENHEAD PROJECT MANAGEMENT) LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2015-07-14
ANDREW JOHN DUNCAN OPUS LAND NORTH (BIRKENHEAD) LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2015-06-16
ANDREW JOHN DUNCAN OPUS LAND NORTH (CASTLEFORD) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND NORTH (BOURSE) LIMITED Director 2011-05-17 CURRENT 2011-04-11 Dissolved 2017-12-12
ANDREW JOHN DUNCAN OPUS LAND NORTH (BOURSE ASSET MANAGEMENT) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
ANDREW JOHN DUNCAN OPUS LAND (NORTH) LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
ANDREW JOHN DUNCAN OPUS LAND (GOOLE PROJECT MANAGEMENT) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2016-07-05
ANDREW JOHN DUNCAN OPUS LAND (GOOLE) LIMITED Director 2007-07-12 CURRENT 2007-07-12 Dissolved 2016-06-14
ANDREW JOHN DUNCAN OPUS LAND (PRESTON FARM PROJECT MANAGEMENT) LIMITED Director 2006-06-30 CURRENT 2006-06-30 Dissolved 2016-05-31
ANDREW JOHN DUNCAN OPUS LAND (PRESTON FARM) LIMITED Director 2006-06-29 CURRENT 2006-06-29 Dissolved 2016-02-09
ANDREW JOHN DUNCAN OPUS LAND (WARWICK PROJECT MANAGEMENT) LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-06-05
ANDREW JOHN DUNCAN OPUS LAND (WARWICK PARKWAY) 1 LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-06-12
ANDREW JOHN DUNCAN OPUS LAND (CHESTER PROJECT MANAGEMENT) LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-07-14
ANDREW JOHN DUNCAN OPUS LAND (CHESTER) LTD Director 2005-12-14 CURRENT 2005-12-14 Dissolved 2014-12-23
ANDREW JOHN DUNCAN OPUS LAND (MONKS CROSS) LTD Director 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off
ANDREW JOHN DUNCAN ASKWITH LIMITED Director 1999-06-29 CURRENT 1999-02-11 Active
RICHARD GRENVILLE SMITH OPUS 40 (WARWICK) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-02-14
RICHARD GRENVILLE SMITH OPUS LAND (FIRST CHOICE) LTD Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
RICHARD GRENVILLE SMITH OPUS LAND (HAGLEY ROAD) LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
RICHARD GRENVILLE SMITH OPUS LAND (WORCESTER DEVELOPMENT) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
RICHARD GRENVILLE SMITH OPUS LAND (CANNOCK) LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active - Proposal to Strike off
RICHARD GRENVILLE SMITH OPUS LAND LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
RICHARD GRENVILLE SMITH OPUS LAND (GOOLE) LIMITED Director 2007-07-12 CURRENT 2007-07-12 Dissolved 2016-06-14
RICHARD GRENVILLE SMITH OPUS LAND (WARWICK PROJECT MANAGEMENT) LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-06-05
RICHARD GRENVILLE SMITH OPUS LAND (WARWICK PARKWAY) 1 LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-06-12
RICHARD GRENVILLE SMITH OPUS LAND (CHESTER) LTD Director 2005-12-14 CURRENT 2005-12-14 Dissolved 2014-12-23
RICHARD GRENVILLE SMITH GARRICK LAND LIMITED Director 1999-05-27 CURRENT 1999-05-27 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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-05DS01APPLICATION FOR STRIKING-OFF
2016-09-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-10AR0129/05/16 FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 49 HIGH STREET HIGH STREET HENLEY-IN-ARDEN WEST MIDLANDS B95 5AA
2016-02-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-11AR0129/05/15 FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRENVILLE SMITH / 01/12/2013
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-04AR0129/05/14 FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-06AR0129/05/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AR0129/05/12 FULL LIST
2012-04-23AR0129/05/11 FULL LIST
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER
2011-12-03DISS40DISS40 (DISS40(SOAD))
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27GAZ1FIRST GAZETTE
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19AR0129/05/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL
2010-07-06TM01TERMINATE DIR APPOINTMENT
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRICE
2010-04-22RES15CHANGE OF NAME 14/04/2010
2010-04-22CERTNMCOMPANY NAME CHANGED OPUS LAND (SALTLEY) LIMITED CERTIFICATE ISSUED ON 22/04/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 49 HIGH STREET, HENLEY-IN-ARDEN SOLIHULL WEST MIDLANDS B95 5AA
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AA01PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-06-18363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SALTLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against SALTLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALTLEY PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of SALTLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTLEY PROPERTIES LIMITED
Trademarks
We have not found any records of SALTLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTLEY PROPERTIES LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as SALTLEY PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SALTLEY PROPERTIES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySALTLEY PROPERTIES LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTLEY PROPERTIES LIMITED 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 SALTLEY PROPERTIES LIMITED 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.
    Other companies at postcode W1J