SAFEGEM PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-06-30

View Document

16/11/2416 November 2024 Change of details for Mr Timothy Younge as a person with significant control on 2024-11-15

View Document

16/11/2416 November 2024 Cessation of Tim Younge as a person with significant control on 2024-11-15

View Document

30/10/2430 October 2024 Change of details for Mr Timothy Younge as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Timothy Younge as a person with significant control on 2024-10-30

View Document

03/10/243 October 2024 Notification of Tim Younge as a person with significant control on 2024-10-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Director's details changed for Gary Becaravic on 2023-02-06

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Director's details changed for Mr Timothy Younge on 2021-07-01

View Document

12/07/2112 July 2021 Director's details changed for Mr Tim Younge on 2021-07-10

View Document

07/07/217 July 2021 Appointment of Mr Timothy Mark Younge as a secretary on 2021-07-02

View Document

07/07/217 July 2021 Registered office address changed from Sunnycliff Shepherds Lane Red Lake Telford TF1 5EG England to 12 the Mead Beckenham BR3 5PE on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Peter Ronald Bohee as a secretary on 2021-07-02

View Document

07/07/217 July 2021 Secretary's details changed for Mr Timothy Mark Younge on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/12/1729 December 2017 NOTIFICATION OF PSC STATEMENT ON 01/12/2017

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BOHEE

View Document

11/12/1711 December 2017 CESSATION OF PETER RONALD BOHEE AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GURR

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 35 COLRIDGE COURT DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7SA

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR IVY HAZELGROVE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS EILEEN RANSOM

View Document

08/09/138 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

04/08/134 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 DIRECTOR APPOINTED IVY HAZELGROVE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED PHILIP GURR

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED HARRY TANEO

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED GARY BECARAVIC

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED TIM YOUNGE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PETER RONALD BOHEE

View Document

08/09/128 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/09/128 September 2012 SECRETARY APPOINTED MR PETER RONALD BOHEE

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GURR

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOHEE

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOHEE

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/09/1125 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, SECRETARY GARY BECAREVIC

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED PHILLIP MARK GURR

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM JARLANDS ESTATES SOUTH COAST ROAD PEACEHAVEN SUSSEX BN10 8ES

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED PETER RONALD BOHEE

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BECAREVIC

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GENDRE

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1024 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY BECAREVIC / 15/07/2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 S252 DISP LAYING ACC 08/06/98

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: THE SHIELING HANDCROSS ROAD PLUMMERS PLAIN,NR.HORSHAM WEST SUSSEX RH13 6NX

View Document

18/09/9518 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

09/05/919 May 1991 ACCOUNTING REF. DATE EXT FROM 24/06 TO 30/06

View Document

02/05/912 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: 8/9 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AZ

View Document

21/01/9021 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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