Warning: file_put_contents(c/a82f2af20a4949645858f28451b9153f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Saqs Homes Ltd, B15 2DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAQS HOMES LTD

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

This company is commonly known as Saqs Homes Ltd. The company was founded 4 years ago and was given the registration number 12262685. The firm's registered office is in BIRMINGHAM. You can find them at 46 Roosevelt Apartment, 1 Lexington Gardens, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAQS HOMES LTD
Company Number:12262685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2019
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46 Roosevelt Apartment, 1 Lexington Gardens, Birmingham, United Kingdom, B15 2DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Goodwood Drive, Wolverhampton, England, WV10 6GH

Director15 October 2019Active
46, Roosevelt Apartment, 1 Lexington Gardens, Birmingham, United Kingdom, B15 2DU

Director25 March 2020Active

People with Significant Control

Mr Saheed Afolabi Salami
Notified on:25 March 2020
Status:Active
Date of birth:March 1993
Nationality:Nigerian
Country of residence:United Kingdom
Address:46, Roosevelt Apartment, Birmingham, United Kingdom, B15 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Sadiq Salami
Notified on:15 October 2019
Status:Active
Date of birth:January 1991
Nationality:Nigerian
Country of residence:England
Address:46 Roosevelt Apartments, 1 Lexington Gardens, Birmingham, England, B15 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Sadiq Ajibola Salami
Notified on:15 October 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:58, Goodwood Drive, Wolverhampton, England, WV10 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Address

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

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.