Warning: file_put_contents(c/bd9a94883555ef035b56dfbae01427d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sadra & Mahsa Property Limited, RG31 4ZS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SADRA & MAHSA PROPERTY LIMITED

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

This company is commonly known as Sadra & Mahsa Property Limited. The company was founded 7 years ago and was given the registration number 10732661. The firm's registered office is in READING. You can find them at 25 Broom Close, Calcot, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SADRA & MAHSA PROPERTY LIMITED
Company Number:10732661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:25 Broom Close, Calcot, Reading, United Kingdom, RG31 4ZS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Church Hill Road, Cheam, Sutton, England, SM3 8LJ

Director20 April 2017Active
Flat 16, Guinness Court, Cadogan Street, London, United Kingdom, SW3 2PE

Director20 April 2017Active

People with Significant Control

Dr Mahsa Mirzazadeh
Notified on:20 April 2017
Status:Active
Date of birth:September 1988
Nationality:Iranian
Country of residence:United Kingdom
Address:Flat 16, Guinness Court, Cadogan Street, London, United Kingdom, SW3 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sadruddin Paya
Notified on:20 April 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 16, Guinness Court, Cadogan Street, London, United Kingdom, SW3 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Address

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

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Resolution

Resolution.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.