SAFECENTRAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

21/11/2321 November 2023 Appointment of Mr Darius Amini as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Jitendra Patel as a director on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of John Noel Harwood as a director on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England to Flat 1 Cumberland Court 150 Kings Road Brighton East Sussex BN1 2PJ on 2023-11-20

View Document

03/11/233 November 2023 Registered office address changed from Flat 2 Cumberland Court 150 Kings Road Brighton East Sussex BN1 2PJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2023-11-03

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Flat 2 Cumberland Court 150 Kings Road Brighton East Sussex BN1 2PJ on 2023-10-24

View Document

22/09/2322 September 2023 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

26/05/2326 May 2023 Registered office address changed from C/O Flat 2 Cumberland Court 150 Kings Road Brighton BN1 2PJ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2023-05-26

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-06-24

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

24/03/2024 March 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 6A BRUNSWICK TERRACE HOVE EAST SUSSEX BN3 1HN

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ROBERT REEVE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR JITENDRA PATEL

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM FLAT 1 CUMBERLAND COURT 150 KINGS ROAD BRIGHTON EAST SUSSEX BN1 2PJ

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

18/02/1918 February 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MR JOHN NOEL HARWOOD

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

21/03/1821 March 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

07/11/157 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 12/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY MURIEL BROMLEY

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 24 June 2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MURIEL BROMLEY

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 48 UPFIELD HORLEY SURREY RH6 7LF

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY GERALD MATTHEWS

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MURIEL SIBYL BROMLEY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY MURIEL BROMLEY

View Document

18/01/1118 January 2011 SECRETARY APPOINTED GERALD WILLIAM MATTHEWS

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 150 KINGS ROAD BRIGHTON EAST SUSSEX BN1 2PJ

View Document

20/07/1020 July 2010 26/06/10 NO CHANGES

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 24 June 2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 24 June 2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 24 June 2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 26/06/99; CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/06/97; CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 03/11/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 8 THE DRIVE HOVE EAST SUSSEX BN3

View Document

17/04/9417 April 1994 AUDITOR'S RESIGNATION

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 26/06/93; CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

22/07/9122 July 1991 NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 24/06

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: JORDAN HOUSE 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 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