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

SALMON DEVELOPMENTS LIMITED

2ND FLOOR, PRINCE FREDERICK HOUSE, 35-39 MADDOX STREET, LONDON, W1S 2PP,
Company Registration Number
02424275
Private Limited Company
Active

Company Overview

About Salmon Developments Ltd
SALMON DEVELOPMENTS LIMITED was founded on 1989-09-19 and has its registered office in London. The organisation's status is listed as "Active". Salmon Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALMON DEVELOPMENTS LIMITED
 
Legal Registered Office
2ND FLOOR, PRINCE FREDERICK HOUSE
35-39 MADDOX STREET
LONDON
W1S 2PP
Other companies in W1Y
 
Filing Information
Company Number 02424275
Company ID Number 02424275
Date formed 1989-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539226239  
Last Datalog update: 2023-10-07 17:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALMON DEVELOPMENTS 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.
Companies with same name SALMON DEVELOPMENTS LIMITED
The following companies were found which have the same name as SALMON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALMON DEVELOPMENTS ORBITAL A3 LIMITED 2ND FLOOR, PRINCE FREDERICK HOUSE 35-39 MADDOX ST LONDON W1S 2PP Active Company formed on the 2000-12-14
SALMON DEVELOPMENTS HORLEY LIMITED 2nd Floor, Prince Frederick House 35-39 Maddox Street London W1S 2PP Active Company formed on the 2021-05-06
SALMON DEVELOPMENTS STONEHOUSE LIMITED 2ND FLOOR, PRINCE FREDERICK HOUSE 35-39 MADDOX STREET LONDON W1S 2PP Active Company formed on the 2021-08-23
SALMON DEVELOPMENTS NW LIMITED 2ND FLOOR, PRINCE FREDERICK HOUSE 35-39 MADDOX STREET LONDON W1S 2PP Active Company formed on the 2022-04-19

Company Officers of SALMON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS SHEEHAN
Company Secretary 2013-05-24
RORIE GRAHAM FARQUHARSON HENDERSON
Director 1993-12-02
PATRICK EDWARD MAHONEY
Director 2015-02-13
DEREK MAPP
Director 2008-01-22
DANIEL FRANCIS SHEEHAN
Director 2013-06-19
DOUGLAS JAMES STEWART
Director 1993-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SKOTTOWE
Director 2006-11-17 2014-07-03
STEVEN KARL KUNTZE
Director 1998-05-01 2014-02-19
JONATHAN DRYDEN FOORD
Company Secretary 2008-04-30 2013-05-24
JONATHAN DRYDEN FOORD
Director 2009-03-18 2013-05-22
RORIE GRAHAM FARQUHARSON HENDERSON
Company Secretary 2008-03-06 2008-04-30
PAUL HUGHES
Company Secretary 2005-01-04 2008-03-06
PAUL HUGHES
Director 2005-01-04 2008-03-06
ROBERT AINSLEY MARTIN
Director 2002-01-05 2007-05-25
PHILIP JOHN BLACKMAN
Company Secretary 2004-01-31 2005-01-05
PHILIP JOHN BLACKMAN
Director 2004-07-30 2005-01-05
KEVIN PAUL STOODLEY
Director 2001-01-02 2004-06-30
PAUL ANDREW POLLARD
Company Secretary 2001-11-29 2004-01-31
PAUL ANDREW POLLARD
Director 2002-01-05 2004-01-31
DAVID RICHARD BAIRD
Director 1991-09-19 2002-01-04
CHRISTOPHER PATRICK OLIVER
Director 1991-09-19 2002-01-04
DAVID WARREN WADDINGTON
Company Secretary 1994-07-29 2001-11-29
ROBERT AINSLEY MARTIN
Director 1999-10-25 2001-06-28
THOMAS MARTIN MCNICHOLAS
Director 1994-06-06 1997-11-28
MALCOLM ARNOLD WULWICK
Company Secretary 1991-09-19 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORIE GRAHAM FARQUHARSON HENDERSON ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-04-28 CURRENT 2007-11-08 Active
RORIE GRAHAM FARQUHARSON HENDERSON HATHAWAY OPPORTUNITY FUND GENERAL PARTNER LIMITED Director 2008-01-25 CURRENT 2007-06-13 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON HARVESTER PROPERTIES LIMITED Director 2001-12-06 CURRENT 1994-04-21 Active
RORIE GRAHAM FARQUHARSON HENDERSON FSH NOMINEES LIMITED Director 2001-12-06 CURRENT 2000-08-03 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON DEVELOPMENTS ORBITAL A3 LIMITED Director 2001-12-06 CURRENT 2000-12-14 Active
RORIE GRAHAM FARQUHARSON HENDERSON FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2000-09-06 CURRENT 2000-05-25 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON PROPERTIES LTD Director 1999-12-06 CURRENT 1999-08-24 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALCIM LIMITED Director 1994-11-08 CURRENT 1991-08-16 Dissolved 2016-09-20
PATRICK EDWARD MAHONEY GREENBROOK PROPERTY DEVELOPMENTS LIMITED Director 2008-04-14 CURRENT 2007-03-20 Active
PATRICK EDWARD MAHONEY MIXED USE DEVELOPMENTS LIMITED Director 2005-02-10 CURRENT 2005-02-10 Active
DEREK MAPP MITIE GROUP PLC Director 2017-05-09 CURRENT 1936-07-16 Active
DEREK MAPP THE COLLYFOBBLE BREWERY LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
DEREK MAPP TSG MEDIA LIMITED Director 2017-02-22 CURRENT 1993-11-24 Active
DEREK MAPP IMS TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS MIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS BIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP MAPP KITCHENS & ALE LIMITED Director 2015-01-21 CURRENT 2014-02-04 Active
DEREK MAPP IDEAL MUSIC MEDIA LIMITED Director 2015-01-01 CURRENT 1999-09-21 Active
DEREK MAPP ROLEC LIMITED Director 2015-01-01 CURRENT 1991-09-05 Active
DEREK MAPP MUZAK (UK) LIMITED Director 2015-01-01 CURRENT 1998-09-02 Active
DEREK MAPP IDEAL MUSIC COMMUNICATIONS LIMITED Director 2015-01-01 CURRENT 2003-01-21 Active
DEREK MAPP MUSICSTYLING.COM LIMITED Director 2015-01-01 CURRENT 2004-04-13 Active
DEREK MAPP T.S.C. MUSIC SYSTEMS LIMITED Director 2015-01-01 CURRENT 1975-10-16 Active
DEREK MAPP HUNTSWORTH LIMITED Director 2014-12-01 CURRENT 1983-06-06 Active
DEREK MAPP ASPIRE ACHIEVE ADVANCE LIMITED Director 2014-09-01 CURRENT 2009-12-04 Liquidation
DEREK MAPP INFORMA PLC Director 2014-04-10 CURRENT 2014-01-24 Active
DEREK MAPP CONCENTIA CAPITAL LIMITED Director 2011-07-22 CURRENT 2011-06-16 Active
DEREK MAPP ROJANO'S (PADSTOW) LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DEREK MAPP IMAGESOUND LIMITED Director 2004-08-18 CURRENT 2000-10-20 Active
DEREK MAPP IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Director 1998-03-17 CURRENT 1997-12-18 Active
DEREK MAPP MAPP DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
DANIEL FRANCIS SHEEHAN YELL PENSION PLAN TRUSTEE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DOUGLAS JAMES STEWART SALMON DEVELOPMENTS ORBITAL A3 LIMITED Director 2015-09-08 CURRENT 2000-12-14 Active
DOUGLAS JAMES STEWART ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-04-28 CURRENT 2007-11-08 Active
DOUGLAS JAMES STEWART ASCOT BUSINESS PARK PARKING LIMITED Director 2015-04-28 CURRENT 2012-11-06 Active - Proposal to Strike off
DOUGLAS JAMES STEWART LMRA TRADING LIMITED Director 2014-10-25 CURRENT 1998-05-18 Active
DOUGLAS JAMES STEWART LMRA FACILITIES CLUB LIMITED Director 2014-10-25 CURRENT 2007-07-17 Active
DOUGLAS JAMES STEWART TOPS HIGH STREET SHOPS LIMITED Director 2013-02-08 CURRENT 1999-12-07 Dissolved 2014-11-19
DOUGLAS JAMES STEWART KINGS COURT CB42PH MANAGEMENT COMPANY LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-09-16
DOUGLAS JAMES STEWART SALAKER MANAGEMENT LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2015-03-03
DOUGLAS JAMES STEWART HATHAWAY OPPORTUNITY FUND GENERAL PARTNER LIMITED Director 2007-06-26 CURRENT 2007-06-13 Active
DOUGLAS JAMES STEWART SALMON AKER LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2015-03-03
DOUGLAS JAMES STEWART SALCIM LIMITED Director 2001-11-22 CURRENT 1991-08-16 Dissolved 2016-09-20
DOUGLAS JAMES STEWART SALMON HARVESTER PROPERTIES LIMITED Director 2001-10-01 CURRENT 1994-04-21 Active
DOUGLAS JAMES STEWART SALMON PROPERTIES LTD Director 1999-12-06 CURRENT 1999-08-24 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024242750009
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024242750010
2022-12-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Termination of appointment of Clare Mernin on 2022-09-26
2022-09-26Appointment of Miss Chloe Sutton as company secretary on 2022-09-26
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26AP03Appointment of Miss Chloe Sutton as company secretary on 2022-09-26
2022-09-26AP03Appointment of Miss Chloe Sutton as company secretary on 2022-09-26
2022-09-26TM02Termination of appointment of Clare Mernin on 2022-09-26
2022-09-26TM02Termination of appointment of Clare Mernin on 2022-09-26
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024242750011
2019-10-22AP03Appointment of Ms Clare Mernin as company secretary on 2019-10-16
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS SHEEHAN
2019-10-22TM02Termination of appointment of Daniel Francis Sheehan on 2019-10-16
2019-10-22PSC02Notification of Salmon Property Limited as a person with significant control on 2019-10-16
2019-10-22PSC07CESSATION OF DOUGLAS STEWART AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024242750009
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-03AP01DIRECTOR APPOINTED MR ANTHONY KENNETH STEPHEN HARPER
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR KEVIN PAUL STOODLEY
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 46520
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 46520
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 46 Mount Street London W1Y 2HH
2015-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-16RES01ADOPT ARTICLES 03/03/2015
2015-03-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-16AP01DIRECTOR APPOINTED MR PATRICK EDWARD MAHONEY
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 46520
2014-09-22AR0119/09/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SKOTTOWE
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-26SH0626/02/14 STATEMENT OF CAPITAL GBP 46520
2014-02-26RES13PROVISIONS IN ART 7 NOT APPLY TO BUYBACK 19/02/2014
2014-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KUNTZE
2014-02-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/02/2014
2014-02-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-02-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-09-23AR0119/09/13 FULL LIST
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-21AP01DIRECTOR APPOINTED MR. DANIEL FRANCIS SHEEHAN
2013-05-28AP03SECRETARY APPOINTED MR. DANIEL FRANCIS SHEEHAN
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FOORD
2013-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOORD
2012-09-24AR0119/09/12 FULL LIST
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0119/09/11 FULL LIST
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-23AR0119/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SKOTTOWE / 18/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KARL KUNTZE / 18/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRYDEN FOORD / 18/09/2010
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-18288aDIRECTOR APPOINTED MR JONATHAN DRYDEN FOORD
2008-10-08363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP SKOTTOWE / 19/08/2008
2008-04-30288aSECRETARY APPOINTED MR JONATHAN DRYDEN FOORD
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY RORIE HENDERSON
2008-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-26288aSECRETARY APPOINTED MR RORIE GRAHAM FARQUHARSON HENDERSON
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PAUL HUGHES
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL HUGHES
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-22363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/06
2006-09-28363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-03169£ IC 51000/50270 08/12/05 £ SR 730@1=730
2006-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-28363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288bSECRETARY RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SALMON DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1998-04-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-11-20 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1994-01-31 Satisfied G.A. MOOR, S.T. MOORHOUSE,ABACUS TRUST COMPANY (ISLE OF MAN), COLYB LIMITED(AS TRUSTEES OF THE GAM 1986/3 TRUST)
DEBENTURE 1994-01-31 Satisfied G.A MOORE,S.T MOORHOUSE,ABACUS TRUST COMPANY,COLYB LIMITED.
LEGAL MORTGAGE 1990-03-26 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1990-03-26 Satisfied HILL SAMUEL BANK LIMITED
RENT SECURITY DEPOSIT DEED 1989-12-13 Satisfied CELESTION MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SALMON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SALMON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

SALMON DEVELOPMENTS LIMITED owns 7 domain names.

salmondevelopments.co.uk   salmonharvester.co.uk   salmonharvesteropportunityfund.co.uk   salmonharvesterproperties.co.uk   templequaycentral.co.uk   threeglasswharf.co.uk   twoglasswharf.co.uk  

Trademarks
We have not found any records of SALMON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALMON DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as SALMON DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SALMON DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.