UKBizDB.co.uk

SATELLIET PROPERTIES (UK) LIMITED

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

This company is commonly known as Satelliet Properties (uk) Limited. The company was founded 17 years ago and was given the registration number SC306793. The firm's registered office is in GLASGOW. You can find them at Harris House, 20 Carlyle Avenue, Glasgow, Strathclyde. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SATELLIET PROPERTIES (UK) LIMITED
Company Number:SC306793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Harris House, 20 Carlyle Avenue, Glasgow, Strathclyde, G52 4XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director04 May 2021Active
79, Middle Gordon Road, Camberley, England, GU15 2JA

Secretary14 August 2006Active
14, Moleneind, Teteringen, Netherlands,

Director22 October 2008Active
Gansendreeef 1, 4847 Hx, Teteringen, Holland, 4847HX

Director10 September 2008Active
79, Middle Gordon Road, Camberley, England, GU15 2JA

Director14 August 2006Active
7 Kirkvale Crescent, Newton Mearns, Glasgow, G77 5HB

Director14 August 2006Active

People with Significant Control

Greenfield Property Developments Limited
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:Park Place House, 24 Church Street, Epsom, England, KT17 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harvey Jonathan Ockrim
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:79, Middle Gordon Road, Camberley, England, GU15 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Maurice Ockrim
Notified on:01 July 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Scotland
Address:7, Kirkvale Crescent, Glasgow, Scotland, G77 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-03-25Capital

Capital statement capital company with date currency figure.

Download
2022-03-25Capital

Legacy.

Download
2022-03-25Insolvency

Legacy.

Download
2022-03-25Resolution

Resolution.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Address

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

Download
2021-05-06Address

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

Download
2021-05-06Address

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

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Resolution

Resolution.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.