UKBizDB.co.uk

SARDAR PROPERTIES (U.K.) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST

Director30 September 2022Active
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST

Director20 December 2019Active
50 Ollards Grove, Loughton, Essex, IG10 4DW

Secretary25 May 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 May 1993Active
50 Ollards Grove, Loughton, Essex, IG10 4DW

Director25 May 1993Active
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST

Director20 December 2019Active
50 Ollards Grove, Loughton, Essex, IG10 4DW

Director25 May 1993Active
50 Ollards Grove, Loughton, Essex, IG10 4DW

Director25 May 1993Active
Woodlands 5 Northfields, Nursery Road, Loughton, IG10 4EA

Director24 June 1993Active
50 Ollards Grove, Loughton, Essex, IG10 4DW

Director25 May 1993Active
50 Ollards Grove, Loughton, IG10 4DW

Director25 May 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type audited abridged.

Download
2023-05-26Accounts

Accounts with accounts type audited abridged.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Address

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

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.