EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Salmon Harvester Properties LTD

Address
2nd Floor
Prince Frederick House
35-39 Maddox Street
London
W1S 2PP
VAT ID
VAT ID Status active inactive National Registration Only
Company Register Name Salmon Harvester Properties Limited
Company Register Address Tiddington Road
Warwickshire
CV37 7BJ
Company No. 02921283 Show on Companies House
Accountssmall
last accounts made up to 31 December 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Salmon Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 02424275 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The National Farmers Union Mutual Insurance Society Limited Status: Active Notified: 06/04/2016 Companies House Number: 00111982 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Henderson, Rorie Graham Farquharson London Status: Active Notified: 06/12/2001 Date of Birth: 12/1959 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Johns, Sian Elizabeth Stratford Upon Avon, Warwickshire Status: Active Notified: 13/10/2005 Role: Secretary Nationality: British
    Morley, Richard David Stratford Upon Avon, Warwickshire Status: Active Notified: 04/05/2018 Date of Birth: 07/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stewart, Douglas James Reigate Road, Hookwood, Surrey Status: Active Notified: 01/10/2001 Date of Birth: 08/1958 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Topps, Richard Mark Stratford Upon Avon, Warwickshire Status: Active Notified: 04/12/2002 Date of Birth: 03/1967 Occupation: Group Head Of Properties Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Ascot Business Park Parking Limited Status: Active Notified: 06/04/2016 Companies House Number: 08282837 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag FSH Airport (Edinburgh) Services LTD Status: Active Notified: 06/04/2016 Companies House Number: 04001890 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ascot Business Park Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/10/2019 Companies House Number: 06422086 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors