Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED
Company Information for

SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED

JMB PROPERTY MANAGEMENT LTD SUITE 117, IMPERIAL HOUSE, 79-81 HORNBY STREET, BURY, BL9 5BN,
Company Registration Number
06436526
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Saltra Phase 2 Management Company Ltd
SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED was founded on 2007-11-26 and has its registered office in Bury. The organisation's status is listed as "Active". Saltra Phase 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JMB PROPERTY MANAGEMENT LTD SUITE 117, IMPERIAL HOUSE
79-81 HORNBY STREET
BURY
BL9 5BN
Other companies in CH65
 
Filing Information
Company Number 06436526
Company ID Number 06436526
Date formed 2007-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 16:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED
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 SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN MARK BRAVINGTON
Company Secretary 2008-11-19
ADRIAN MARK BRAVINGTON
Director 2007-11-26
MARIE JAYNE MORRIS
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRIAN CLEVELEY
Director 2008-11-19 2011-03-12
SIMON PAUL GARNETT
Company Secretary 2007-11-26 2009-10-01
PAUL LEONARD HALLIWELL
Director 2008-06-10 2009-01-08
PHILIP JAMES MARSTON
Director 2007-11-26 2008-06-10
DAVID SHAUN MCCARTHY
Director 2007-11-26 2008-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MARK BRAVINGTON ELAN HOMES LAND LIMITED Company Secretary 2009-06-29 CURRENT 2005-02-10 Active - Proposal to Strike off
ADRIAN MARK BRAVINGTON ELAN HOMES SEQ LIMITED Company Secretary 2009-06-29 CURRENT 2005-03-16 Active
ADRIAN MARK BRAVINGTON ELAN HOMES LANCASHIRE LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
ADRIAN MARK BRAVINGTON ERIE BASIN LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
ADRIAN MARK BRAVINGTON HILLSIDE PARK NORTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2008-11-27 CURRENT 2007-05-03 Active
ADRIAN MARK BRAVINGTON ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-27 CURRENT 2007-05-04 Active
ADRIAN MARK BRAVINGTON JENNY 99 LIMITED Company Secretary 2008-11-19 CURRENT 1992-01-17 Dissolved 2014-05-06
ADRIAN MARK BRAVINGTON ELAN HOMES LIMITED Company Secretary 2008-11-19 CURRENT 1996-06-24 Active
ADRIAN MARK BRAVINGTON ELAN HOMES MIDLANDS LIMITED Company Secretary 2008-11-19 CURRENT 1995-02-01 Active
ADRIAN MARK BRAVINGTON ELAN HOMES STRATEGIC LAND LIMITED Company Secretary 2008-11-19 CURRENT 1995-11-03 Active
ADRIAN MARK BRAVINGTON ELAN HOMES HOLDINGS LTD. Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
ADRIAN MARK BRAVINGTON HERITAGE PARK (PENYMYNYDD) MANAGEMENT COMPANY LIMITED Director 2013-11-22 CURRENT 2013-07-26 Active
ADRIAN MARK BRAVINGTON PATRICK PLACE MANAGEMENT COMPANY LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active
ADRIAN MARK BRAVINGTON ELAN HOMES LANCASHIRE LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MARIE JAYNE MORRIS HERITAGE PARK (PENYMYNYDD) MANAGEMENT COMPANY LIMITED Director 2013-11-22 CURRENT 2013-07-26 Active
MARIE JAYNE MORRIS PATRICK PLACE MANAGEMENT COMPANY LIMITED Director 2009-07-17 CURRENT 2009-07-17 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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03Appointment of Jmb Property Management Limited as company secretary on 2023-05-03
2022-08-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/21 FROM Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 269 Altrincham Road Manchester M22 4NY England
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19CH01Director's details changed for Mr Harvey David Williamson on 2019-03-19
2019-03-05AP03Appointment of Mr Brent James Patterson as company secretary on 2019-03-05
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2019-03-05PSC08Notification of a person with significant control statement
2019-03-05TM02Termination of appointment of Elizabeth Harriet Price on 2019-03-05
2019-01-30PSC07CESSATION OF ELAN HOMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK BRAVINGTON
2018-09-24AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2018-09-24
2018-09-24TM02Termination of appointment of Adrian Mark Bravington on 2018-09-24
2018-09-24CH01Director's details changed for Mr Harney David Williamson on 2018-09-24
2018-09-24AP01DIRECTOR APPOINTED MR HARNEY DAVID WILLIAMSON
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM Oak House Lloyd Drive Ellesmere Port CH65 9HQ
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13AR0126/11/13 ANNUAL RETURN FULL LIST
2013-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0126/11/12 NO MEMBER LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE JAYNE WILKINSON / 01/08/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRAVINGTON / 01/08/2012
2012-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRAVINGTON / 01/08/2012
2012-07-11AA31/12/11 TOTAL EXEMPTION FULL
2011-12-21AR0126/11/11 NO MEMBER LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION FULL
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLEVELEY
2010-12-01AR0126/11/10 NO MEMBER LIST
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON GARNETT
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11AR0126/11/09 NO MEMBER LIST
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM ENTERPRISE HOUSE, UNIT 28 PARKWAY, DEESIDE INDUSTRIAL ESTATE, DEESIDE CHESHIRE CH5 2N5
2009-01-28288bAPPOINTMENT TERMINATE, SECRETARY SIMON PAUL GARNETT LOGGED FORM
2009-01-23363aANNUAL RETURN MADE UP TO 26/11/08
2009-01-22288aSECRETARY APPOINTED ADRIAN MARK BRAVINGTON
2009-01-22288aDIRECTOR APPOINTED MARIE JAYNE WILKINSON
2009-01-22288aDIRECTOR APPOINTED STEPHEN BRIAN CLEVELEY
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL HALLIWELL
2008-06-27288aDIRECTOR APPOINTED PAUL LEONARD HALLIWELL
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MARSTON
2008-01-15225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-26NEWINCINCORPORATION 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 SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED 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 SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED 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
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTRA PHASE 2 MANAGEMENT COMPANY 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 (98000 - Residents property management) as SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED 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 SALTRA PHASE 2 MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTRA PHASE 2 MANAGEMENT COMPANY 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 SALTRA PHASE 2 MANAGEMENT COMPANY 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.