UKBizDB.co.uk

SAVANT PROPERTY INVESTMENTS LTD

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

This company is commonly known as Savant Property Investments Ltd. The company was founded 4 years ago and was given the registration number 12643032. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAVANT PROPERTY INVESTMENTS LTD
Company Number:12643032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
442, Hertford Road, London, England, N9 8AB

Director17 June 2021Active
442, Hertford Road, London, England, N9 8AB

Director03 June 2020Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director03 June 2020Active

People with Significant Control

Mr Shabazz Baidoo
Notified on:22 June 2023
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:442, Hertford Road, London, England, N9 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Shabazz Baidoo
Notified on:03 June 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Dyer
Notified on:03 June 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (5 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-17Address

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

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Address

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

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage create with deed.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Change account reference date company previous shortened.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.