Company NameSalix Homes Developments Limited
Company StatusActive
Company Number10359332
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eric Tamanis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMs Sue Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMs Sian Grant
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr Liam Turner
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMiss Sarah Melrose Greenhalgh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address134 Edmund Street
Birmingham
B3 2ES
Director NameMr Darren Carl Watmough
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr John Cockerham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 2021)
RoleDirector Of Housing Association
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMrs Susan Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr Simon John Morris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr Adebayo Temitope Peter Alao
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 September 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr Greig Anthony Lees
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 21 February 2023)
RoleHead Of Regeneration
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr Greg Daniel Van Enk-Bones
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 2023)
RoleDirector Of Homes And Resources
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMr Andrew Gladwin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2019(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMrs Tracy Louise Woods
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(3 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 2020)
RoleInterim Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameAisling Grace McCourt
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2023)
RolePrincipal Housing Strategy
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMrs Sara Louise Sharrock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT
Director NameMs Margaret Patrica Bryant
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2023)
RoleFinance And Mi Officer
Country of ResidenceEngland
Correspondence AddressDiamond House 2 Peel Cross Road
Salford
M5 4DT

Location

Registered AddressDiamond House
2 Peel Cross Road
Salford
M5 4DT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

12 March 2019Delivered on: 19 March 2019
Persons entitled: Salix Homes Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 June 2023Appointment of Mr Liam Turner as a director on 8 June 2023 (2 pages)
27 February 2023Termination of appointment of Greig Anthony Lees as a director on 21 February 2023 (1 page)
27 February 2023Termination of appointment of Aisling Grace Mccourt as a director on 21 February 2023 (1 page)
27 February 2023Appointment of Ms Sue Sutton as a director on 21 February 2023 (2 pages)
27 February 2023Appointment of Ms Sian Grant as a director on 21 February 2023 (2 pages)
27 February 2023Termination of appointment of Greg Daniel Van Enk-Bones as a director on 21 February 2023 (1 page)
13 February 2023Termination of appointment of Margaret Patrica Bryant as a director on 31 January 2023 (1 page)
13 December 2022Full accounts made up to 31 March 2022 (19 pages)
14 November 2022Appointment of Mr Eric Tamanis as a director on 7 November 2022 (2 pages)
14 November 2022Termination of appointment of Sara Louise Sharrock as a director on 4 November 2022 (1 page)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (19 pages)
1 October 2021Appointment of Ms Margaret Patrica Bryant as a director on 28 September 2021 (2 pages)
29 September 2021Termination of appointment of John Cockerham as a director on 28 September 2021 (1 page)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 31 March 2020 (16 pages)
25 January 2021Director's details changed for Mr Greg Daniel Van Enk-Bones on 21 January 2021 (2 pages)
10 November 2020Termination of appointment of Susan Sutton as a director on 10 November 2020 (1 page)
5 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 July 2020Appointment of Mrs Sara Louise Sharrock as a director on 29 June 2020 (2 pages)
1 July 2020Termination of appointment of Tracy Louise Woods as a director on 29 June 2020 (1 page)
9 April 2020Appointment of Mrs Tracy Louise Woods as a director on 1 April 2020 (2 pages)
7 April 2020Termination of appointment of Andrew Gladwin as a director on 31 March 2020 (1 page)
6 April 2020Appointment of Aisling Grace Mccourt as a director on 1 April 2020 (2 pages)
7 January 2020Termination of appointment of Simon John Morris as a director on 20 December 2019 (1 page)
7 January 2020Appointment of Mr Andrew Gladwin as a director on 21 December 2019 (2 pages)
5 December 2019Full accounts made up to 31 March 2019 (16 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
19 March 2019Registration of charge 103593320001, created on 12 March 2019 (29 pages)
11 December 2018Appointment of Mr Greg Daniel Van Enk-Bones as a director on 25 September 2018 (2 pages)
19 November 2018Amended full accounts made up to 31 March 2018 (16 pages)
7 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Darren Carl Watmough as a director on 31 July 2018 (1 page)
31 January 2018Appointment of Mr Greig Anthony Lees as a director on 24 January 2018 (2 pages)
29 November 2017Full accounts made up to 31 March 2017 (14 pages)
29 November 2017Full accounts made up to 31 March 2017 (14 pages)
4 October 2017Termination of appointment of Ade Alao as a director on 26 September 2017 (1 page)
4 October 2017Termination of appointment of Ade Alao as a director on 26 September 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
21 August 2017Cessation of Sarah Melrose Greenhalgh as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Cessation of Sarah Melrose Greenhalgh as a person with significant control on 12 October 2016 (2 pages)
21 August 2017Notification of a person with significant control statement (3 pages)
21 August 2017Notification of a person with significant control statement (3 pages)
17 January 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
17 January 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 October 2016Registered office address changed from 134 Edmund Street Birmingham B3 2ES England to Diamond House 2 Peel Cross Road Salford M5 4DT on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 134 Edmund Street Birmingham B3 2ES England to Diamond House 2 Peel Cross Road Salford M5 4DT on 21 October 2016 (1 page)
20 October 2016Termination of appointment of Sarah Melrose Greenhalgh as a director on 12 October 2016 (1 page)
20 October 2016Appointment of Mrs Susan Sutton as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr Simon John Morris as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mrs Susan Sutton as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr John Cockerham as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr Ade Alao as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr Darren Carl Watmough as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr Ade Alao as a director on 12 October 2016 (2 pages)
20 October 2016Termination of appointment of Sarah Melrose Greenhalgh as a director on 12 October 2016 (1 page)
20 October 2016Appointment of Mr Simon John Morris as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr Darren Carl Watmough as a director on 12 October 2016 (2 pages)
20 October 2016Appointment of Mr John Cockerham as a director on 12 October 2016 (2 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)