SAFFRON PROPERTY MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Appointment of a voluntary liquidator |
| 31/10/2531 October 2025 New | Removal of liquidator by court order |
| 26/06/2526 June 2025 | Liquidators' statement of receipts and payments to 2025-04-26 |
| 25/06/2425 June 2024 | Liquidators' statement of receipts and payments to 2024-04-26 |
| 19/06/2319 June 2023 | Liquidators' statement of receipts and payments to 2023-04-26 |
| 06/05/226 May 2022 | Resolutions |
| 06/05/226 May 2022 | Resolutions |
| 05/05/225 May 2022 | Registered office address changed from 92a High Street Orpington BR6 0JY England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-05-05 |
| 05/05/225 May 2022 | Appointment of a voluntary liquidator |
| 05/05/225 May 2022 | Statement of affairs |
| 16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
| 16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 26/07/2126 July 2021 | Registered office address changed from Flat 30 Dearmer House Tulse Hill London SW2 2NA England to 92a High Street Orpington BR6 0JY on 2021-07-26 |
| 12/07/2112 July 2021 | Termination of appointment of Kushtrim Syla as a director on 2021-06-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 31/03/1931 March 2019 | PREVEXT FROM 30/06/2018 TO 30/09/2018 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUTFI SYLA |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/07/1619 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM FLAT 30 TULSE HILL LONDON SW2 2NA |
| 07/07/167 July 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 22/07/1522 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/03/1516 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 118 SYDENHAM ROAD LONDON SE26 5JX ENGLAND |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM FLAT 30 DEARMER HOUSE TULSE HILL LONDON SW2 2NA |
| 11/08/1411 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/03/1424 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM FLAT 30 DEARMER HOUSE TULSE HILL LONDON SW2 2NA |
| 29/10/1329 October 2013 | DISS40 (DISS40(SOAD)) |
| 28/10/1328 October 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 57 HIGH STREET SOUTH NORWOOD LONDON SE25 6EF ENGLAND |
| 22/10/1322 October 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/08/1231 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 21/08/1221 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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