General information

Name:

Sabre Estates Ltd

Office Address:

Westminster Business Centre 10 Great North Way Nether Poppleton YO26 6RB York

Number: 02959792

Incorporation date: 1994-08-17

Dissolution date: 2022-04-08

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02959792 thirty years ago, Sabre Estates Limited had been a private limited company until 2022-04-08 - the date it was dissolved. The company's last known registration address was Westminster Business Centre 10 Great North Way, Nether Poppleton York. The firm was known under the name Sabre Property Developments until 1997-07-24 at which point the name got changed.

This firm was controlled by a solitary director: Alkesh M., who was assigned this position on 2016-09-05.

Alkesh M. was the individual who controlled this firm.

  • Previous company's names
  • Sabre Estates Limited 1997-07-24
  • Sabre Property Developments Limited 1994-08-17

Financial data based on annual reports

Company staff

Alkesh M.

Role: Director

Appointed: 05 September 2016

Latest update: 21 December 2023

People with significant control

Alkesh M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 June 2022
Account last made up date 29 September 2020
Confirmation statement next due date 31 August 2022
Confirmation statement last made up date 17 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 29 September 2015
Date Approval Accounts 31 August 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 30 September 2015
End Date For Period Covered By Report 29 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts 25 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 April 2013
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2020-09-29 (AA)
filed on: 11th, June 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Savoy House Savoy Circus

Post code:

W3 7DA

City / Town:

Acton

HQ address,
2013

Address:

Savoy House Savoy Circus

Post code:

W3 7DA

City / Town:

Acton

HQ address,
2014

Address:

Savoy House Savoy Circus

Post code:

W3 7DA

City / Town:

Acton

HQ address,
2015

Address:

Savoy House 78 Old Oak

Post code:

W3 7DA

City / Town:

Common Lane

HQ address,
2016

Address:

364-368 Cranbrook Road Gants Hill

Post code:

IG2 6HY

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
27
Company Age

Closest Companies - by postcode