ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Salmon Street Property Limited

Salmon Street Property Limited is an active company incorporated on 30 November 2021 with the registered office located in Nottingham, Nottinghamshire. Salmon Street Property Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13774268
Private limited company
Age
3 years
Incorporated 30 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec31 Dec 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 - 5 College Street
Nottingham
NG1 5AQ
England
Address changed on 3 Aug 2022 (3 years ago)
Previous address was 14 Clarendon Street Nottingham NG1 5HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1985
Director • British • Lives in UK • Born in Mar 1987
Director • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Oct 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridge Street Nuneaton Limited
Mr Nikesh Popat, Mr Viresh Natwarlal Popat, and 1 more are mutual people.
Active
Drapery Property Northampton Limited
Mr Nikesh Popat, Mr Viresh Natwarlal Popat, and 1 more are mutual people.
Active
Pannell House Management Limited
Neil Thakkar, Mr Nikesh Popat, and 1 more are mutual people.
Active
Zone Developments (Leicester) Limited
Mr Viresh Natwarlal Popat and Neil Thakkar are mutual people.
Active
Edgwarebury Lane Limited
Sunny Narendra Popat and Neil Thakkar are mutual people.
Active
Pannell House Leicester Limited
Mr Nikesh Popat and Neil Thakkar are mutual people.
Active
Zone Westcotes LLP
Mr Viresh Natwarlal Popat and Neil Thakkar are mutual people.
Active
De Montfort Street LLP
Mr Viresh Natwarlal Popat and Neil Thakkar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£6.93K
Increased by £2.32K (+50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.69M
Increased by £25.15K (+2%)
Total Liabilities
-£1.66M
Increased by £10.23K (+1%)
Net Assets
£23.38K
Increased by £14.91K (+176%)
Debt Ratio (%)
99%
Decreased by 0.88% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Accounting Period Extended
10 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Jan 2023
Mr Neil Thakkar Details Changed
3 Years Ago on 8 Jul 2022
Mr Viresh Natwarlal Popat Details Changed
3 Years Ago on 8 Jul 2022
Mr Nikesh Popat Details Changed
3 Years Ago on 8 Jul 2022
Get Credit Report
Discover Salmon Street Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 19 Dec 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 31 Aug 2023
Confirmation statement made on 17 December 2022 with no updates
Submitted on 20 Jan 2023
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 3 - 5 College Street Nottingham NG1 5AQ on 3 August 2022
Submitted on 3 Aug 2022
Director's details changed for Mr Sunny Narendra Popat on 8 July 2022
Submitted on 3 Aug 2022
Director's details changed for Mr Nikesh Popat on 8 July 2022
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year