UKBizDB.co.uk

SATNAM PROPERTIES LIMITED

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

This company is commonly known as Satnam Properties Limited. The company was founded 28 years ago and was given the registration number 03083208. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 17 Imperial Square, Cheltenham, Gloucestershire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SATNAM PROPERTIES LIMITED
Company Number:03083208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Imperial Square, Cheltenham, England, GL50 1QZ

Secretary27 October 2022Active
17, Imperial Square, Cheltenham, England, GL50 1QZ

Director27 October 2022Active
The Cottage, Trewsbury Farm, Coates, Cirencester, GL7 6NY

Director04 May 2007Active
30 Byfords Close, Huntley, Gloucester, GL19 3SA

Secretary06 July 2005Active
Callowell Cottage, Stroud, GL6 6EB

Secretary24 July 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 1995Active
17 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ

Director23 January 2024Active
17 Imperial Square, Cheltenham, GL50 1QZ

Director03 March 1997Active
Trewsbury Farm Coates, Cirencester, GL7 6NY

Director24 July 1995Active
30 Byfords Close, Huntley, Gloucester, GL19 3SA

Director06 July 2005Active
Callowell Cottage, Stroud, GL6 6EB

Director03 March 1997Active
Callowell Cottage, Stroud, GL6 6EB

Director24 July 1995Active
17 Imperial Square, Cheltenham, GL50 1QZ

Director14 April 2004Active
17, Imperial Square, Cheltenham, England, GL50 1QZ

Director18 April 2019Active
Flat 20, Acre Lane, Droitwich, WR9 9BE

Director24 July 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 1995Active

People with Significant Control

Mr Satnam Singh Dhillon
Notified on:18 January 2023
Status:Active
Date of birth:May 1977
Nationality:British
Address:17 Imperial Square, Gloucestershire, GL50 1QZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Kuldip Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:17 Imperial Square, Gloucestershire, GL50 1QZ
Nature of control:
  • Voting rights 75 to 100 percent
Core Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Richmond House, St Julian’S Avenue, Guernsey, Channel Islands, GY1 3YS
Nature of control:
  • Ownership of shares 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 (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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.