ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Salons Management Limited

Salons Management Limited is an active company incorporated on 2 February 1989 with the registered office located in London, Greater London. Salons Management Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02342708
Private limited company
Age
36 years
Incorporated 2 February 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 25 Dec24 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 24 December 2025
Due by 24 September 2026 (10 months remaining)
Address
Unit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
England
Address changed on 22 Aug 2023 (2 years 2 months ago)
Previous address was 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
19
Shareholders
25
Controllers (PSC)
1
Director • Facilities Director • British • Lives in UK • Born in Apr 1953
Director • British • Lives in England • Born in May 1978
Director • Antique Textile Restorer • Polish • Lives in England • Born in Apr 1957
Director • Print Consultant • Irish • Lives in UK • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Texterity Ltd
Mrs Katarzyna Urszula Kolendarska is a mutual person.
Active
Tamineh Ltd
Miss Tamineh Frost is a mutual person.
Active
Digitalier Limited
Mr Uther Mahmud is a mutual person.
Active
Lamont Consultants Ltd
Mr Benjamin Dingle Cocks is a mutual person.
Active
Moixa Limited
Mr Uther Mahmud is a mutual person.
Active
RGR Facilities Ltd
Ms Rosalind Mary Dean is a mutual person.
Active
46-52 Waldegrave Road Freehold Limited
Mrs Amanda Claire Miller is a mutual person.
Active
Factory Studios Westpoint Limited
Miss Tamineh Frost is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Dec 2024
For period 24 Dec24 Dec 2024
Traded for 12 months
Cash in Bank
£148.6K
Increased by £40.78K (+38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£184.68K
Increased by £41.88K (+29%)
Total Liabilities
-£61.56K
Increased by £20.18K (+49%)
Net Assets
£123.11K
Increased by £21.7K (+21%)
Debt Ratio (%)
33%
Increased by 4.35% (+15%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Ms Pascale Phyllis Cohen Appointed
1 Month Ago on 15 Sep 2025
Perparim Rama Resigned
8 Months Ago on 6 Feb 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 13 Nov 2024
David John Glaisby Mann Resigned
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Alexander Nicholas Smith Resigned
1 Year 11 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Get Credit Report
Discover Salons Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Pascale Phyllis Cohen as a director on 15 September 2025
Submitted on 23 Sep 2025
Total exemption full accounts made up to 24 December 2024
Submitted on 16 Sep 2025
Termination of appointment of Perparim Rama as a director on 6 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 24 December 2023
Submitted on 13 Nov 2024
Termination of appointment of David John Glaisby Mann as a director on 29 May 2024
Submitted on 29 May 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 7 Feb 2024
Termination of appointment of Alexander Nicholas Smith as a director on 4 December 2023
Submitted on 4 Dec 2023
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 22 August 2023
Submitted on 22 Aug 2023
Total exemption full accounts made up to 24 December 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year