SAFFRON PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
04/11/254 November 2025 NewAppointment of a voluntary liquidator

View Document

31/10/2531 October 2025 NewRemoval of liquidator by court order

View Document

26/06/2526 June 2025 Liquidators' statement of receipts and payments to 2025-04-26

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

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

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Statement of affairs

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/07/2112 July 2021 Termination of appointment of Kushtrim Syla as a director on 2021-06-30

View Document

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

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/03/1931 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUTFI SYLA

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM FLAT 30 TULSE HILL LONDON SW2 2NA

View Document

07/07/167 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 118 SYDENHAM ROAD LONDON SE26 5JX ENGLAND

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM FLAT 30 DEARMER HOUSE TULSE HILL LONDON SW2 2NA

View Document

11/08/1411 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM FLAT 30 DEARMER HOUSE TULSE HILL LONDON SW2 2NA

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 57 HIGH STREET SOUTH NORWOOD LONDON SE25 6EF ENGLAND

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

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

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 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