UKBizDB.co.uk

SAMAH HOLDINGS LTD

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

This company is commonly known as Samah Holdings Ltd. The company was founded 4 years ago and was given the registration number 12081079. The firm's registered office is in HOVE. You can find them at 83 Queen Victoria Avenue, , Hove, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAMAH HOLDINGS LTD
Company Number:12081079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:83 Queen Victoria Avenue, Hove, East Sussex, United Kingdom, BN3 6XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Queen Victoria Avenue, Brighton, BN3 6XB

Secretary05 September 2019Active
83, Queen Victoria Avenue, Brighton, England, BN3 6XB

Director05 September 2019Active
Dept 1510,, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director02 July 2019Active

People with Significant Control

Abdool Anies Mahomed
Notified on:06 March 2020
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:83 Queen Victoria Avenue, Hove, United Kingdom, BN3 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Sectaries Ltd
Notified on:02 July 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 1510,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:02 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 1510,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • 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 (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
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-03Officers

Second filing of director appointment with name.

Download
2020-10-31Officers

Second filing of secretary appointment with name.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

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

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-07-03Address

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

Download
2019-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.