S & A PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Mr Nimesh Shah on 2025-07-09

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Change of details for Sure Holdings Limited as a person with significant control on 2019-05-17

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

15/05/2315 May 2023 Change of details for Sure Holdings Limited as a person with significant control on 2023-05-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Nimesh Shah on 2023-05-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Appointment of Mrs Sheetal Mehta as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Sunil Mehta as a director on 2022-01-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CESSATION OF GEORGE ALAN LIMPKIN AS A PSC

View Document

17/05/1917 May 2019 CESSATION OF NIMESH SHAH AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LIMPKIN

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURE HOLDINGS LIMITED

View Document

22/06/1822 June 2018 CESSATION OF SUNIL MEHTA AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF SUNIL MEHTA AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/11/1714 November 2017 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O SURELET 5 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LA ENGLAND

View Document

13/03/1613 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM C/O G A LIMPKIN 15 DRAPER WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/03/157 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/03/157 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 2 BLACK HORSE CLOSE WATTON NORFOLK IP25 6ES

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NIMESH SHAH

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR SUNIL MEHTA

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MEHTA / 30/08/2014

View Document

31/08/1431 August 2014 30/08/14 STATEMENT OF CAPITAL GBP 120

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED INNOVATIONS DIRECT LTD CERTIFICATE ISSUED ON 28/08/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company