General information

Name:

Safl Property Limited

Office Address:

Unit 216 C/o Assets For Life Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford

Number: 10899741

Incorporation date: 2017-08-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safl Property is a firm registered at CM1 2QE Chelmsford at Unit 216 C/o Assets For Life Waterhouse Business Centre. This firm was set up in 2017 and is established under the identification number 10899741. This firm has been operating on the UK market for 7 years now and the official state is active. The company currently known as Safl Property Ltd was known under the name Chequer House Development until 2018/04/04 at which point the business name was replaced. This business's SIC code is 68100 which stands for Buying and selling of own real estate. The firm's latest accounts cover the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-04-08.

Kevin D., Jesus M. and Liam R. are listed as company's directors and have been managing the firm since 2018/04/04.

  • Previous company's names
  • Safl Property Ltd 2018-04-04
  • Chequer House Development Ltd 2017-08-04

Financial data based on annual reports

Company staff

Kevin D.

Role: Director

Appointed: 04 April 2018

Latest update: 7 February 2024

Jesus M.

Role: Director

Appointed: 04 August 2017

Latest update: 7 February 2024

Liam R.

Role: Director

Appointed: 04 August 2017

Latest update: 7 February 2024

People with significant control

The companies that control this firm are: Ljbr Holding Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chelmsford at 2 Cromar Way, CM1 2QE and was registered as a PSC under the registration number 08959826. F Munoz Prop Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chelmsford at Cromar Way, CM1 2QE and was registered as a PSC under the registration number 12079571. Springboard Property Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 2 Athenaeum Road, N20 9AE and was registered as a PSC under the registration number 08547855.

Ljbr Holding Ltd
Address: Unit 216 Waterhouse Business Centre 2 Cromar Way, Chelmsford, CM1 2QE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08959826
Notified on 11 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
F Munoz Prop Ltd
Address: Unit 216 Waterhouse Business Centre Cromar Way, Chelmsford, CM1 2QE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12079571
Notified on 2 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Springboard Property Ltd
Address: Prospect House 2 Athenaeum Road, London, N20 9AE, England
Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08547855
Notified on 4 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ljbr Prop Ltd
Address: 77 Chapel Street, Billericay, Essex, CM12 9LR, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 10276641
Notified on 4 August 2017
Ceased on 11 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jay Lettings Ltd
Address: C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, NG10 2FE, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 05997136
Notified on 4 August 2017
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
All Property Ventures Ltd
Address: 2d Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 10669992
Notified on 4 August 2017
Ceased on 4 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 2017-08-04
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On February 1, 2024 director's details were changed (CH01)
filed on: 15th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Closest Companies - by postcode