Saltwater 60 Pentire Ltd

General information

Name:

Saltwater 60 Pentire Limited

Office Address:

The City Foundry, 10 Princes St, TR1 2ES Truro

Number: 07027568

Incorporation date: 2009-09-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Saltwater 60 Pentire came into being in 2009 as a company enlisted under no 07027568, located at TR1 2ES Truro at The City Foundry,. It has been in business for fifteen years and its current status is active. The company's name is Saltwater 60 Pentire Ltd. The company's former associates may recognize it also as Mayfair Investment Associates, which was in use up till 2017-01-04. The company's declared SIC number is 68100 which means Buying and selling of own real estate. Saltwater 60 Pentire Limited released its account information for the financial year up to 31st January 2022. The company's most recent confirmation statement was released on 2nd November 2022.

Paul S. is the following enterprise's individual managing director, that was appointed thirteen years ago. The following business had been governed by Helen B. till 2011-10-01. Additionally another director, namely Paul S. quit 13 years ago.

Paul S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Saltwater 60 Pentire Ltd 2017-01-04
  • Mayfair Investment Associates Limited 2009-09-23

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 October 2011

Latest update: 26 February 2024

People with significant control

Paul S.
Notified on 23 January 2019
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
The Stephens And Stephens Group Ltd
Address: Riverside Studios 1 Leafield Bodmin Pl31 2jf, 1 Leafield, Bodmin, Cornwall, PL31 2JF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 January 2021
Ceased on 21 February 2024
Nature of control:
over 3/4 of shares
Paul S.
Notified on 29 September 2016
Ceased on 31 January 2021
Nature of control:
1/2 or less of shares
Helen S.
Notified on 31 December 2016
Ceased on 31 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 20 October 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 20 October 2012
Annual Accounts 20 October 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 20 October 2013
Annual Accounts 4 November 2013
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 4 November 2013
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 5 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 5 November 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 1 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Closest Companies - by postcode