UKBizDB.co.uk

SAI & SAI PROPERTIES LIMITED

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

This company is commonly known as Sai & Sai Properties Limited. The company was founded 17 years ago and was given the registration number 06249497. The firm's registered office is in DEAL. You can find them at 311-313 Dover Road, Walmer, Deal, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAI & SAI PROPERTIES LIMITED
Company Number:06249497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:311-313 Dover Road, Walmer, Deal, Kent, United Kingdom, CT14 7NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, St. Margarets Drive, Walmer, Deal, England, CT14 7UJ

Secretary16 May 2007Active
127 Billet Road, London, E17 5DS

Director22 May 2007Active
5, Blake Close, Walmer, Deal, CT14 7UB

Director16 May 2007Active
11 Saint Margarets Drive, Walmer, Deal, CT14 7UJ

Director22 May 2007Active
20 Island Road, Upstreet, Canterbury, CT3 4DA

Director22 May 2007Active
207 Friern Barnet Lane, London, N20 0NG

Director22 May 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 May 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director16 May 2007Active

People with Significant Control

Mr Rajesh Patel
Notified on:16 May 2023
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:331, Dover Road, Deal, England, CT14 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vinod Navinchandra Patel
Notified on:16 May 2023
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:331, Dover Road, Deal, England, CT14 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dilip Patel
Notified on:16 May 2023
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:331, Dover Road, Deal, England, CT14 7NX
Nature of control:
  • Ownership of shares 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
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Address

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

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Change person secretary company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.