UKBizDB.co.uk

SAFL PROPERTY LTD

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

This company is commonly known as Safl Property Ltd. The company was founded 6 years ago and was given the registration number 10899741. The firm's registered office is in CHELMSFORD. You can find them at Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAFL PROPERTY LTD
Company Number:10899741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 216 C/O Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director04 April 2018Active
Unit 216 C/O Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director04 August 2017Active
Unit 216 C/O Assets For Life, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director04 August 2017Active
2d, Derby Road, Sandiacre, Nottingham, United Kingdom, NG10 5HS

Director04 August 2017Active

People with Significant Control

Ljbr Holding Ltd
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
F Munoz Prop Ltd
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:Unit 216 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Springboard Property Ltd
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Prospect House, 2 Athenaeum Road, London, England, N20 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ljbr Prop Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:77, Chapel Street, Billericay, United Kingdom, CM12 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jay Lettings Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Optimise Accountants Limited, Unit 3, Long Eaton, United Kingdom, NG10 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
All Property Ventures Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:2d, Derby Road, Nottingham, United Kingdom, NG10 5HS
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Capital

Capital variation of rights attached to shares.

Download
2021-04-07Capital

Capital name of class of shares.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Resolution

Resolution.

Download
2020-05-27Address

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

Download
2020-05-27Address

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

Download

Copyright © 2024. All rights reserved.