This company is commonly known as Saccary Real Estate Limited. The company was founded 26 years ago and was given the registration number 03369848. The firm's registered office is in CIRENCESTER. You can find them at Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos. This company's SIC code is 98000 - Residents property management.
Name | : | SACCARY REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 03369848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England, GL7 6JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander House, Tenby Street North, Birmingham, England, B1 3EG | Secretary | 10 February 2016 | Active |
Alexander House, Tenby Street North, Birmingham, England, B1 3EG | Director | 22 May 2006 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 13 May 1997 | Active |
12, Payton Street, Stratford Upon Avon, United Kingdom, CV37 6UA | Corporate Secretary | 23 December 1997 | Active |
Glebe House Church End, South Leigh, Witney, OX8 6UR | Director | 22 May 2006 | Active |
Glebe House Church End, South Leigh, Witney, OX8 6UR | Director | 23 December 1997 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 13 May 1997 | Active |
8 New Yatt Road, Witney, OX8 6NZ | Director | 31 August 2000 | Active |
44 Morrell Avenue, Oxford, OX4 1ND | Director | 06 October 2004 | Active |
Maryland 46 Ridgeway Road, Herne Bay, CT6 7LN | Director | 15 June 1999 | Active |
Mr Mohammed Arshad | ||
Notified on | : | 13 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite A Unit 16, Cirencester Office Park, Cirencester, United Kingdom, GL7 6JJ |
Nature of control | : |
|
Mr Mohammed Arshad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexander House, Tenby Street North, Birmingham, England, B1 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Officers | Change person secretary company with change date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.