Samford Properties Limited

General information

Name:

Samford Properties Ltd

Office Address:

26 Hoades Wood Road Sturry CT2 0LZ Canterbury

Number: 08044555

Incorporation date: 2012-04-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Samford Properties has been in this business field for twelve years. Registered under no. 08044555, this company is classified as a Private Limited Company. You may find the headquarters of the company during its opening hours at the following location: 26 Hoades Wood Road Sturry, CT2 0LZ Canterbury. The enterprise's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. The company's latest filed accounts documents cover the period up to Sat, 30th Apr 2022 and the most current annual confirmation statement was released on Tue, 28th Mar 2023.

Regarding the following business, all of director's assignments have so far been met by Simon N. who was formally appointed in 2012. The business had been managed by Marissa N. till two years ago.

Simon N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon N.

Role: Director

Appointed: 25 April 2012

Latest update: 14 April 2024

People with significant control

Simon N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marissa N.
Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 31st January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31st January 2015
Annual Accounts 29th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 24th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 28th March 2024 (CS01)
filed on: 1st, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2014

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2015

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2016

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode