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.
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 | : |
|
Registered Address | : | 103 Parkway, London, England, NW1 7PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85-87, Bayham Street, London, England, NW1 0AG | Director | 01 July 2020 | Active |
85-87, Bayham Street, London, England, NW1 0AG | Director | 01 July 2020 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 27 July 1999 | Active |
13 Second Avenue, Walthamstow, London, E17 9QH | Secretary | 27 July 1999 | Active |
103, Parkway, London, England, NW1 7PP | Secretary | 24 February 2017 | Active |
No 9 46 Hamilton Gardens, London, NW8 9PX | Secretary | 22 September 2003 | Active |
Lower Ground Floor Flat 1, 23 Queens Gate, London, SW7 5JE | Director | 16 October 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 27 July 1999 | Active |
6 Bruce Grove, London, N17 6RA | Director | 01 January 2016 | Active |
6 Bruce Grove, London, N17 6RA | Director | 11 June 2012 | Active |
Flat 9 46 Hamilton Gardens, London, NW8 9PX | Director | 27 July 1999 | Active |
103, Parkway, London, England, NW1 7PP | Director | 13 March 2017 | Active |
103, Parkway, London, England, NW1 7PP | Director | 24 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.