Company NameSaltbank Properties Limited
DirectorSudershan Kumar Sharma
Company StatusActive
Company Number04603360
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sudershan Kumar Sharma
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
Secretary NameAnita Narang
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£118,811
Cash£65,576
Current Liabilities£4,978

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

15 November 2006Delivered on: 30 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117-119 abb scott lane bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2004Delivered on: 31 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 506 thornton road bradford BD13 3JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51-53 market place heckmondwike west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 October 2020Registered office address changed from Suite 1,1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 14 October 2020 (1 page)
28 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 November 2016Secretary's details changed for Anita Narang on 29 November 2016 (1 page)
29 November 2016Secretary's details changed for Anita Narang on 29 November 2016 (1 page)
27 September 2016Director's details changed for Mr Sudershan Kumar Sharma on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Sudershan Kumar Sharma on 27 September 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
28 August 2015Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to Suite 1,1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to Suite 1,1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 28 August 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 January 2012Registered office address changed from 15/17 North Parade Bradford West Yorkshire BD1 3JL United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 15/17 North Parade Bradford West Yorkshire BD1 3JL United Kingdom on 16 January 2012 (1 page)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
22 December 2010Registered office address changed from 22 Plumpton Lea Bradford West Yorkshire BD2 1PP on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 22 Plumpton Lea Bradford West Yorkshire BD2 1PP on 22 December 2010 (1 page)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (11 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 March 2009Return made up to 28/11/08; no change of members (4 pages)
2 March 2009Return made up to 28/11/08; no change of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 March 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 January 2007Return made up to 28/11/06; full list of members (6 pages)
4 January 2007Return made up to 28/11/06; full list of members (6 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 December 2005Return made up to 28/11/05; full list of members (6 pages)
14 December 2005Return made up to 28/11/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 March 2005Return made up to 28/11/04; full list of members (6 pages)
14 March 2005Return made up to 28/11/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Return made up to 28/11/03; full list of members (6 pages)
17 January 2004Return made up to 28/11/03; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002Registered office changed on 31/12/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
31 December 2002Secretary resigned (1 page)
28 November 2002Incorporation (11 pages)
28 November 2002Incorporation (11 pages)