This company is commonly known as Sardar Properties (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02821337. The firm's registered office is in LONDON. You can find them at 8 Waterloo Court, 10 Theed Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SARDAR PROPERTIES (U.K.) LIMITED |
---|---|---|
Company Number | : | 02821337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST | Director | 30 September 2022 | Active |
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST | Director | 20 December 2019 | Active |
50 Ollards Grove, Loughton, Essex, IG10 4DW | Secretary | 25 May 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 May 1993 | Active |
50 Ollards Grove, Loughton, Essex, IG10 4DW | Director | 25 May 1993 | Active |
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST | Director | 20 December 2019 | Active |
50 Ollards Grove, Loughton, Essex, IG10 4DW | Director | 25 May 1993 | Active |
50 Ollards Grove, Loughton, Essex, IG10 4DW | Director | 25 May 1993 | Active |
Woodlands 5 Northfields, Nursery Road, Loughton, IG10 4EA | Director | 24 June 1993 | Active |
50 Ollards Grove, Loughton, Essex, IG10 4DW | Director | 25 May 1993 | Active |
50 Ollards Grove, Loughton, IG10 4DW | Director | 25 May 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 May 1993 | Active |
Jh Highams Ltd | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST |
Nature of control | : |
|
Mr Tarsem Singh | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-05-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-18 | Gazette | Gazette filings brought up to date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Change account reference date company previous extended. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.