Salford One Spv Limited

DataGardener
live
Unknown

Salford One Spv Limited

10044797Private Limited With Share Capital

123 Wellington Road South, Stockport, Cheshire, SK13TH
Incorporated

04/03/2016

Company Age

10 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Salford One Spv Limited (10044797) is a private limited with share capital incorporated on 04/03/2016 (10 years old) and registered in cheshire, SK13TH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 04/03/2016
SK13TH

Financial Overview

Total Assets

£0

Liabilities

£421.9K

Net Assets

£-421.9K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2016
Resolution
Category:Resolution
Date:06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Incorporation Company
Category:Incorporation
Date:04-03-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

113-123 Wellington Road South, Stockport, Cheshire, SK13THRegistered

Contact

lewishampton.com
123 Wellington Road South, Stockport, Cheshire, SK13TH