Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALMON DEVELOPMENTS ORBITAL A3 LIMITED
Company Information for

SALMON DEVELOPMENTS ORBITAL A3 LIMITED

2ND FLOOR, PRINCE FREDERICK HOUSE, 35-39 MADDOX ST, LONDON, W1S 2PP,
Company Registration Number
04125466
Private Limited Company
Active

Company Overview

About Salmon Developments Orbital A3 Ltd
SALMON DEVELOPMENTS ORBITAL A3 LIMITED was founded on 2000-12-14 and has its registered office in London. The organisation's status is listed as "Active". Salmon Developments Orbital A3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALMON DEVELOPMENTS ORBITAL A3 LIMITED
 
Legal Registered Office
2ND FLOOR, PRINCE FREDERICK HOUSE
35-39 MADDOX ST
LONDON
W1S 2PP
Other companies in CV37
 
Previous Names
SALMON HARVESTER PROPERTIES (ORBITAL A3) LIMITED13/09/2022
Filing Information
Company Number 04125466
Company ID Number 04125466
Date formed 2000-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 18:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALMON DEVELOPMENTS ORBITAL A3 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 DEVELOPMENTS ORBITAL A3 LIMITED

Current Directors
Officer Role Date Appointed
SIAN ELIZABETH JOHNS
Company Secretary 2006-12-13
RORIE GRAHAM FARQUHARSON HENDERSON
Director 2001-12-06
DOUGLAS JAMES STEWART
Director 2015-09-08
RICHARD MARK TOPPS
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT AINSLEY MARTIN
Director 2001-01-25 2010-06-30
ANNETTE ELIZABETH SMITH
Company Secretary 2001-01-25 2006-12-13
CHRISTOPHER PATRICK OLIVER
Director 2001-01-25 2001-12-06
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2000-12-14 2001-01-25
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2000-12-14 2001-01-25

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 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
RORIE GRAHAM FARQUHARSON HENDERSON SALMON DEVELOPMENTS LIMITED Director 1993-12-02 CURRENT 1989-09-19 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
DOUGLAS JAMES STEWART SALMON DEVELOPMENTS LIMITED Director 1993-12-02 CURRENT 1989-09-19 Active
RICHARD MARK TOPPS HATHAWAY OPPORTUNITY FUND GENERAL PARTNER LIMITED Director 2016-02-02 CURRENT 2007-06-13 Active
RICHARD MARK TOPPS ASCOT BUSINESS PARK PARKING LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
RICHARD MARK TOPPS KNIGHTS PROPERTY COMPANY LIMITED Director 2010-07-01 CURRENT 1982-07-30 Dissolved 2017-02-14
RICHARD MARK TOPPS HATHAWAY PROPERTY COMPANY LIMITED Director 2010-07-01 CURRENT 2004-05-18 Active - Proposal to Strike off
RICHARD MARK TOPPS HARVESTER PROPERTIES LIMITED Director 2010-07-01 CURRENT 1987-03-17 Active
RICHARD MARK TOPPS FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2010-06-30 CURRENT 2000-05-25 Active
RICHARD MARK TOPPS FSH NOMINEES LIMITED Director 2010-06-30 CURRENT 2000-08-03 Active
RICHARD MARK TOPPS ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-04-28 CURRENT 2007-11-08 Active
RICHARD MARK TOPPS KINGS COURT CB42PH MANAGEMENT COMPANY LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-09-16
RICHARD MARK TOPPS SALMON HARVESTER PROPERTIES LIMITED Director 2002-12-04 CURRENT 1994-04-21 Active
RICHARD MARK TOPPS OAKS PROPERTY (BOREHAMWOOD MW2) LIMITED Director 2000-12-15 CURRENT 2000-12-14 Dissolved 2017-03-14

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
2023-12-12CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-07DIRECTOR APPOINTED MR ANTHONY KENNETH STEPHEN HARPER
2023-02-07DIRECTOR APPOINTED MR KEVIN PAUL STOODLEY
2023-02-07Appointment of Miss Chloe Sutton as company secretary on 2023-02-01
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Tiddington Road Stratford upon Avon Warwickshire CV37 7BJ
2023-02-06Termination of appointment of Sian Elizabeth Johns on 2023-02-06
2023-02-02Withdrawal of a person with significant control statement on 2023-02-02
2023-02-02Notification of Salmon Developments Limited as a person with significant control on 2023-02-01
2023-02-01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK TOPPS
2023-02-01APPOINTMENT TERMINATED, DIRECTOR RORIE GRAHAM FARQUHARSON HENDERSON
2023-02-01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES STEWART
2022-09-13Company name changed salmon harvester properties (orbital A3) LIMITED\certificate issued on 13/09/22
2022-09-13CERTNMCompany name changed salmon harvester properties (orbital A3) LIMITED\certificate issued on 13/09/22
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR SIAN ELIZABETH COOPER on 2016-03-28
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MR DOUGLAS JAMES STEWART
2015-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0114/12/12 ANNUAL RETURN FULL LIST
2012-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-05-17MG01Particulars of a mortgage or charge / charge no: 1
2011-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0114/12/10 ANNUAL RETURN FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2010-07-08AP01DIRECTOR APPOINTED RICHARD MARK TOPPS
2010-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0114/12/09 ANNUAL RETURN FULL LIST
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / SIAN ELIZABETH COOPER / 26/10/2009
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-21363aRETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS
2008-03-10AA31/12/07 TOTAL EXEMPTION FULL
2007-12-29363aRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22363aRETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-22363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-04288cDIRECTOR'S PARTICULARS CHANGED
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-24363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-10ELRESS386 DISP APP AUDS 03/07/02
2002-07-10ELRESS366A DISP HOLDING AGM 03/07/02
2002-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288bDIRECTOR RESIGNED
2001-12-20363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19288bDIRECTOR RESIGNED
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 190 STRAND LONDON WC2R 1JN
2001-02-19288bSECRETARY RESIGNED
2001-02-19288aNEW SECRETARY APPOINTED
2001-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-25CERTNMCOMPANY NAME CHANGED LAWGRA (NO.732) LIMITED CERTIFICATE ISSUED ON 25/01/01
2000-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SALMON DEVELOPMENTS ORBITAL A3 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 ORBITAL A3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 ORBITAL A3 LIMITED

Intangible Assets
Patents
We have not found any records of SALMON DEVELOPMENTS ORBITAL A3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALMON DEVELOPMENTS ORBITAL A3 LIMITED
Trademarks
We have not found any records of SALMON DEVELOPMENTS ORBITAL A3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALMON DEVELOPMENTS ORBITAL A3 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 (41100 - Development of building projects) as SALMON DEVELOPMENTS ORBITAL A3 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SALMON DEVELOPMENTS ORBITAL A3 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 ORBITAL A3 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 ORBITAL A3 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.