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

SALMON MANAGEMENT AND FINANCE LIMITED

C/O LANDMARK CHARTERED ACCOUNTANTS LEAVESDEN PARK, 5 HERCULES WAY, WATFORD, WD25 7GS,
Company Registration Number
00473430
Private Limited Company
Active

Company Overview

About Salmon Management And Finance Ltd
SALMON MANAGEMENT AND FINANCE LIMITED was founded on 1949-09-30 and has its registered office in Watford. The organisation's status is listed as "Active". Salmon Management And Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALMON MANAGEMENT AND FINANCE LIMITED
 
Legal Registered Office
C/O LANDMARK CHARTERED ACCOUNTANTS LEAVESDEN PARK
5 HERCULES WAY
WATFORD
WD25 7GS
Other companies in NW1
 
Previous Names
FOUMAR PROPERTIES LIMITED17/01/2017
Filing Information
Company Number 00473430
Company ID Number 00473430
Date formed 1949-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 18:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALMON MANAGEMENT AND FINANCE 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 SALMON MANAGEMENT AND FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MAURICE BERTRAM GLUCK
Director 1991-10-31
PAUL JEREMY ROGER NEWMAN
Director 2012-07-05
HAROLD CHARLES WILSON
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY NEWMAN
Company Secretary 1991-10-31 2017-12-06
LINDSAY NEWMAN
Director 1991-10-31 2017-12-06
JANE BELINDA HAVERGAL
Company Secretary 1999-12-14 2015-01-23
JULIAN JACOB TOBIN
Company Secretary 1998-07-15 1999-11-23
ARTHUR DAVID BOWYER
Director 1996-07-16 1996-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE BERTRAM GLUCK SALMON FINANCE 3 LIMITED Director 1991-12-31 CURRENT 1949-06-23 Active
MAURICE BERTRAM GLUCK SALMON FINANCE 1 LIMITED Director 1991-12-31 CURRENT 1954-04-05 Active
MAURICE BERTRAM GLUCK SALMON FINANCE 2 LIMITED Director 1991-08-15 CURRENT 1958-03-06 Active
MAURICE BERTRAM GLUCK POLAND STREET PROPERTIES LIMITED Director 1990-12-31 CURRENT 1949-06-23 Active
PAUL JEREMY ROGER NEWMAN SALMON FINANCE 3 LIMITED Director 2017-12-06 CURRENT 1949-06-23 Active
PAUL JEREMY ROGER NEWMAN SALMON FINANCE 1 LIMITED Director 2017-12-06 CURRENT 1954-04-05 Active
PAUL JEREMY ROGER NEWMAN SALMON FINANCE 2 LIMITED Director 2017-12-06 CURRENT 1958-03-06 Active
PAUL JEREMY ROGER NEWMAN POLAND STREET PROPERTIES LIMITED Director 2012-07-05 CURRENT 1949-06-23 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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-13Director's details changed for Mr Paul Frederick Charles Fairbairn on 2023-09-12
2023-09-13CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-09-13CH01Director's details changed for Mr Paul Frederick Charles Fairbairn on 2023-09-12
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY ROGER NEWMAN
2022-05-19PSC07CESSATION OF JACQUELINE MARY OATES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-04-08RP04CS01
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-06PSC04Change of details for Maurice Bertram Gluck as a person with significant control on 2020-09-29
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM C/O Landmark Chartered Accountants Leavesden Park 5 Hurcules Way Watford WD25 7GS United Kingdom
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mr Maurice Bertram Gluck on 2020-09-29
2020-06-25PSC04Change of details for Penelope Jacqueline Warr as a person with significant control on 2020-06-25
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20PSC07CESSATION OF ARTHUR DAVID BOWYER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20PSC02Notification of Cripps Trust Corporation Limited as a person with significant control on 2018-08-23
2018-09-03PSC04Change of details for Isobel Jean Hunter as a person with significant control on 2016-12-06
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-31PSC04Change of details for Penelope Jacqueline Williams as a person with significant control on 2018-08-20
2018-08-23TM02Termination of appointment of Lindsay Newman on 2017-12-06
2018-08-09AD03Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2018-08-09AD02Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY NEWMAN
2017-12-21AP01DIRECTOR APPOINTED MR HAROLD CHARLES WILSON
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Grant Thornton House Melton Street Euston Square London NW1 2EP
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1497
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JACQUELINE WILLIAMS
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY OATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE BERTRAM GLUCK
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL JEAN HUNTER
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DAVID BOWYER
2017-07-28PSC07CESSATION OF REVA SALMON WILL TRUST AS A PSC
2017-07-28PSC07CESSATION OF DENNIS SALMON WILL TRUST AS A PSC
2017-07-28PSC07CESSATION OF JACK SALMON WILL TRUST AS A PSC
2017-05-15RP04SH01Second filing of capital allotment of shares GBP957.00
2017-05-15ANNOTATIONClarification
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1497
2017-02-21RP04SH01Second filing of capital allotment of shares GBP1,497.00
2017-02-21ANNOTATIONClarification
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1497
2017-01-26SH0131/12/16 STATEMENT OF CAPITAL GBP 1497
2017-01-26SH0131/12/16 STATEMENT OF CAPITAL GBP 1497
2017-01-17RES15CHANGE OF NAME 31/12/2016
2017-01-17CERTNMCOMPANY NAME CHANGED FOUMAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/01/17
2017-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-13SH0106/12/16 STATEMENT OF CAPITAL GBP 957.00
2017-01-13SH0106/12/16 STATEMENT OF CAPITAL GBP 957.00
2017-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 951
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 951
2015-10-07AR0115/08/15 FULL LIST
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY JANE HAVERGAL
2014-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY NEWMAN / 20/11/2014
2014-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 951
2014-09-24AR0115/08/14 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 951
2013-09-24AR0115/08/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-25RES01ADOPT ARTICLES 19/09/2012
2012-09-25RES13DIRECTOR APPOINTED 19/09/2012
2012-09-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-19AR0115/08/12 FULL LIST
2012-08-02AP01DIRECTOR APPOINTED PAUL JEREMY ROGER NEWMAN
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-01AR0115/08/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0115/08/10 FULL LIST
2010-06-17AUDAUDITOR'S RESIGNATION
2009-12-30RES13SUBDIVIDE SHARES 18/11/2009
2009-12-30SH02SUB-DIVISION 18/11/09
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363sRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/03
2003-09-23363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-09-06363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/01
2001-10-23363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-06363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-21288aNEW SECRETARY APPOINTED
1999-12-21288bSECRETARY RESIGNED
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-07-28288aNEW SECRETARY APPOINTED
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-24363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-06363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-10-29288bDIRECTOR RESIGNED
1996-08-28288NEW DIRECTOR APPOINTED
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-24363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-17363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-03-03SRES01ALTER MEM AND ARTS 14/02/94
1994-03-03169£ IC 1071/951 14/02/94 £ SR 120@1=120
1994-02-16MISCARTICLES OF ASSOCIATION
1994-02-06AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-06363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-15363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-02-17AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

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 SALMON MANAGEMENT AND FINANCE 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 SALMON MANAGEMENT AND FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALMON MANAGEMENT AND FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

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 SALMON MANAGEMENT AND FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of SALMON MANAGEMENT AND FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALMON MANAGEMENT AND FINANCE LIMITED
Trademarks
We have not found any records of SALMON MANAGEMENT AND FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEASE 6
RENT DEPOSIT DEED 4
A LEASE 1

We have found 11 mortgage charges which are owed to SALMON MANAGEMENT AND FINANCE LIMITED

Income
Government Income
We have not found government income sources for SALMON MANAGEMENT AND FINANCE 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 (64929 - Other credit granting n.e.c.) as SALMON MANAGEMENT AND FINANCE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SALMON MANAGEMENT AND FINANCE 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 SALMON MANAGEMENT AND FINANCE 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 SALMON MANAGEMENT AND FINANCE 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.