UKBizDB.co.uk

SAFFRON PROPERTY LIMITED

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

This company is commonly known as Saffron Property Limited. The company was founded 24 years ago and was given the registration number 03814559. The firm's registered office is in LONDON. You can find them at 103 Parkway, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SAFFRON PROPERTY LIMITED
Company Number:03814559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:103 Parkway, London, England, NW1 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85-87, Bayham Street, London, England, NW1 0AG

Director01 July 2020Active
85-87, Bayham Street, London, England, NW1 0AG

Director01 July 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary27 July 1999Active
13 Second Avenue, Walthamstow, London, E17 9QH

Secretary27 July 1999Active
103, Parkway, London, England, NW1 7PP

Secretary24 February 2017Active
No 9 46 Hamilton Gardens, London, NW8 9PX

Secretary22 September 2003Active
Lower Ground Floor Flat 1, 23 Queens Gate, London, SW7 5JE

Director16 October 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director27 July 1999Active
6 Bruce Grove, London, N17 6RA

Director01 January 2016Active
6 Bruce Grove, London, N17 6RA

Director11 June 2012Active
Flat 9 46 Hamilton Gardens, London, NW8 9PX

Director27 July 1999Active
103, Parkway, London, England, NW1 7PP

Director13 March 2017Active
103, Parkway, London, England, NW1 7PP

Director24 February 2017Active

People with Significant Control

Mr Steven Barry Govier
Notified on:01 July 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:85-87, Bayham Street, London, England, NW1 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Andrew John Smith
Notified on:24 February 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:103, Parkway, London, England, NW1 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mumtaz Akhtar Nawaz
Notified on:01 June 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:6 Bruce Grove, N17 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Address

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

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-07Address

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

Download
2020-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Address

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

Download
2019-09-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.