SANI PROPERTIES LIMITED

5 Nicholas Way, Northwood, HA6 2TR, England
StatusACTIVE
Company No.09253238
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SANI PROPERTIES LIMITED is an active private limited company with number 09253238. It was incorporated 9 years, 7 months, 29 days ago, on 07 October 2014. The company address is 5 Nicholas Way, Northwood, HA6 2TR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Sajag Patel

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mrs Nimisha Patel

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-20

Officer name: Sajag Patel

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Nimisha Patel

Change date: 2022-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-20

Psc name: Mr Sajag Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: 5 Nicholas Way Northwood HA6 2TR

Old address: 5 Coton Drive Ickenham Middlesex UB10 8FG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092532380003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092532380003

Charge creation date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2015

Action Date: 27 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092532380001

Charge creation date: 2015-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2015

Action Date: 27 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092532380002

Charge creation date: 2015-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMEX TUITION LTD

22 BUCKLAND DRIVE,WIGAN,WN5 0JR

Number:11771499
Status:ACTIVE
Category:Private Limited Company

JOHN R TAYLOR LTD

23 APPLEBY ROAD,CLEVELAND,TS23 2HU

Number:07959974
Status:ACTIVE
Category:Private Limited Company

KEDSLIE GLEN LIMITED

31 EASTER DRYLAW AVENUE,EDINBURGH,EH4 2QZ

Number:SC600804
Status:ACTIVE
Category:Private Limited Company

LET YOUR BEAUTY SHINE LIMITED

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:09403850
Status:ACTIVE
Category:Private Limited Company

OCEAN TRADERS LIMITED

2ND FLOOR QUAYSIDE TOWER C/O AFADLINK INTERNATIONAL RESOURCES,BIRMINGHAM,B1 2HF

Number:08681184
Status:ACTIVE
Category:Private Limited Company

PANOLO LIMITED

WHITE HOUSE WOLLATON STREET CORNER OF CLARENDON,NOTTINGHAM,NG1 5GF

Number:08478167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source