UKBizDB.co.uk

SAMI PROPERTY CO LTD

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

This company is commonly known as Sami Property Co Ltd. The company was founded 9 years ago and was given the registration number 09230892. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAMI PROPERTY CO LTD
Company Number:09230892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Secretary15 February 2017Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director16 April 2018Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director15 February 2017Active
21 St Martins, Leicester, England, LE1 5DE

Secretary29 September 2014Active
85 Swithland Lane, Rothley, Leicester, United Kingdom, LE7 7SH

Secretary23 September 2014Active
21, St. Martins, Leicester, LE1 5DE

Director14 February 2017Active
21 St Martins, Leicester, England, LE1 5DE

Director29 September 2014Active
21 St Martins, Leicester, England, LE1 5DE

Director23 September 2014Active

People with Significant Control

Mrs Shakera Sabir Tayub
Notified on:10 February 2023
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sabir Rashid Tayub
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:21, St. Martins, Leicester, England, LE1 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Address

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

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person secretary company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.