Company NameSaltram Meadow Plymouth Management Company Limited
DirectorsJane Amanda Cartwright and Robbie Alistair Brown
Company StatusActive
Company Number08861017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jane Amanda Cartwright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Robbie Alistair Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Cornwall And West Devon Seaton Hou
5 Partridge Road, Derriford
Plymouth
PL6 8EW
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Ian John Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Simon Millington Perks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Daniel Mark Heathcote
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2021)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adam Lee Church
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameBlenheims Estate & Asset Management (SW) Limited (Corporation)
StatusResigned
Appointed24 January 2014(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
12 December 2023Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 (1 page)
12 December 2023Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 (2 pages)
9 November 2023Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 (1 page)
14 September 2023Appointment of Mr Robbie Alistair Brown as a director on 7 September 2023 (2 pages)
12 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 August 2023Termination of appointment of Adam Lee Church as a director on 18 August 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 July 2022Cessation of Daniel Mark Heathcote as a person with significant control on 15 July 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 June 2021Termination of appointment of Daniel Mark Heathcote as a director on 7 June 2021 (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2019Notification of Jane Amanda Cartwright as a person with significant control on 4 May 2019 (2 pages)
11 June 2019Notification of Adam Lee Church as a person with significant control on 4 June 2019 (2 pages)
11 June 2019Termination of appointment of Simon Millington Perks as a director on 11 June 2019 (1 page)
11 June 2019Notification of Daniel Mark Heathcote as a person with significant control on 20 March 2017 (2 pages)
11 June 2019Withdrawal of a person with significant control statement on 11 June 2019 (2 pages)
5 June 2019Appointment of Mrs Jane Amanda Cartwright as a director on 4 June 2019 (2 pages)
5 June 2019Appointment of Mr Adam Lee Church as a director on 4 June 2019 (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 March 2017Appointment of Mr Daniel Mark Heathcote as a director on 17 March 2017 (2 pages)
29 March 2017Appointment of Mr Daniel Mark Heathcote as a director on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian John Chilcott as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Ian John Chilcott as a director on 20 March 2017 (1 page)
23 March 2017Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 23 March 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 24 January 2016 no member list (4 pages)
26 January 2016Annual return made up to 24 January 2016 no member list (4 pages)
30 November 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
30 November 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages)
5 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages)
5 May 2015Director's details changed for Mr Simon Millington Perks on 24 April 2015 (4 pages)
5 May 2015Director's details changed for Mr Simon Millington Perks on 24 April 2015 (4 pages)
6 February 2015Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6 February 2015 (2 pages)
30 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
30 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
18 September 2014Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages)
18 September 2014Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages)
26 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
26 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)