UKBizDB.co.uk

SANI PROPERTIES INVESTMENTS LIMITED

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

This company is commonly known as Sani Properties Investments Limited. The company was founded 8 years ago and was given the registration number 10082250. The firm's registered office is in MILTON KEYNES. You can find them at Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SANI PROPERTIES INVESTMENTS LIMITED
Company Number:10082250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB

Director20 August 2020Active
Flat 2, Oakridge Court, Wellington Road, Llandrindod Wells, Wales, LD1 5NB

Director01 September 2020Active
Flat 2.Montpellier Hotel, Temple Street, Llandrindod Wells, Wales, LD1 5HW

Director15 May 2020Active
Luminous House, 300 South Row, Milton Keynes, United Kingdom, MK9 2FR

Director23 March 2016Active
Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB

Director01 May 2016Active

People with Significant Control

Mrs Hannah Henewaa
Notified on:01 September 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:Wales
Address:Flat 2, Oakridge Court, Llandrindod Wells, Wales, LD1 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jerry Vorsah
Notified on:26 August 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Hannah Henewaa
Notified on:01 January 2020
Status:Active
Date of birth:March 1991
Nationality:Ghanaian
Country of residence:England
Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Lord Ibrahim Sani
Notified on:01 May 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Lord Ibrahim Sani
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Address

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

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Address

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

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Miscellaneous

Legacy.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Notice of removal of a director.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.