Warning: file_put_contents(c/baf70f33e1d9e6aee8525c1b67ee9bd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sfa Properties Limited, HP5 1DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SFA PROPERTIES LIMITED

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

This company is commonly known as Sfa Properties Limited. The company was founded 20 years ago and was given the registration number 05048053. The firm's registered office is in BUCKS. You can find them at 109c High Street, Chesham, Bucks, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SFA PROPERTIES LIMITED
Company Number:05048053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:109c High Street, Chesham, Bucks, HP5 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Denman Drive North, London, NW11 6RG

Secretary18 February 2004Active
43, Denman Drive North, London, NW11 6RG

Director18 February 2004Active
15, Catterick Way, Borehamwood, WD6 4QS

Director18 February 2004Active
1 Ibis Court, 105 Hendon Lane, Finchley, N3 3TP

Director18 February 2004Active

People with Significant Control

Mr Stephen Adrian Villiers
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:1 Ibis Court, 105 Hendon Lane, London, England, N3 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Franklin John Villiers
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:15, Eaton Way, Borehamwood, England, WD6 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Zalig Spiers
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:43, Denman Drive North, London, England, NW11 6RD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-03-26Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date.

Download
2016-01-09Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type dormant.

Download
2014-04-24Annual return

Annual return company with made up date.

Download
2013-12-30Accounts

Accounts with accounts type dormant.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.