Warning: file_put_contents(c/6216528e0e6952594e7a4dd06ded6556.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sahas Investments Limited, KT22 8UE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAHAS INVESTMENTS LIMITED

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

This company is commonly known as Sahas Investments Limited. The company was founded 8 years ago and was given the registration number 09964161. The firm's registered office is in LEATHERHEAD. You can find them at 27 Quarry Gardens, , Leatherhead, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAHAS INVESTMENTS LIMITED
Company Number:09964161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:27 Quarry Gardens, Leatherhead, England, KT22 8UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Tonfield Road, Sutton, England, SM3 9JP

Director21 January 2016Active
27 Quarry Gardens, Leatherhead, England, KT22 8UE

Director21 January 2016Active
26, Quarry Gardens, Leatherhead, England, KT22 8UE

Director27 December 2017Active
11 Tonfield Road, Sutton, England, SM3 9JP

Director21 January 2016Active
26 Quarry Gardens, Leatherhead, England, KT22 8UE

Director21 January 2016Active

People with Significant Control

Ms Shivani Sahathevan
Notified on:01 October 2021
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Pebbledown, Tyrrells Wood, Leatherhead, England, KT22 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Senthur Kumaran Sahathevan
Notified on:27 December 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:26, Quarry Gardens, Leatherhead, England, KT22 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anandi Sahathevan
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:English
Country of residence:England
Address:26, Quarry Gardens, Leatherhead, England, KT22 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Nishi Sahathevan
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:Singaporean
Country of residence:England
Address:Pebbledown, Tyrrells Wood, Leatherhead, England, KT22 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muttucumaru Sahathevan
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:11, Tonfield Road, Sutton, United Kingdom, SM3 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Shivani Sahathevan
Notified on:06 April 2016
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:11, Tonfield Road, Sutton, England, SM3 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-06Gazette

Gazette filings brought up to date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Address

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

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Gazette

Gazette filings brought up to date.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.