UKBizDB.co.uk

SAMOSA PROPERTIES LIMITED

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

This company is commonly known as Samosa Properties Limited. The company was founded 6 years ago and was given the registration number 11041761. The firm's registered office is in READING. You can find them at 87 Southampton Street, , Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAMOSA PROPERTIES LIMITED
Company Number:11041761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:87 Southampton Street, Reading, United Kingdom, RG1 2QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Oaks Close, Aston, Nantwich, England, CW5 8BJ

Director13 March 2019Active
87, Southampton Street, Reading, United Kingdom, RG1 2QU

Director01 January 2018Active
1, Devonshire Park, Reading, United Kingdom, RG2 7DX

Director01 November 2017Active

People with Significant Control

Mr Atif Iqbal
Notified on:14 March 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:23, Oaks Close, Nantwich, England, CW5 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Zafar Iqbal
Notified on:04 December 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:87, Southampton Street, Reading, United Kingdom, RG1 2QU
Nature of control:
  • Significant influence or control
Ms Saima Iqbal
Notified on:01 November 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:1, Devonshire Park, Reading, United Kingdom, RG2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Address

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

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.