UKBizDB.co.uk

SACCARY REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Tenby Street North, Birmingham, England, B1 3EG

Secretary10 February 2016Active
Alexander House, Tenby Street North, Birmingham, England, B1 3EG

Director22 May 2006Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary13 May 1997Active
12, Payton Street, Stratford Upon Avon, United Kingdom, CV37 6UA

Corporate Secretary23 December 1997Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Director22 May 2006Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Director23 December 1997Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director13 May 1997Active
8 New Yatt Road, Witney, OX8 6NZ

Director31 August 2000Active
44 Morrell Avenue, Oxford, OX4 1ND

Director06 October 2004Active
Maryland 46 Ridgeway Road, Herne Bay, CT6 7LN

Director15 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-06-29Officers

Change person secretary company with change date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-03-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.