SAMETH PROPERTIES LIMITED
Overview
| Company Name | SAMETH PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05386473 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAMETH PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAMETH PROPERTIES LIMITED located?
| Registered Office Address | 22 Blakemere Road AL8 7PJ Welwyn Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAMETH PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SAMETH PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for SAMETH PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on May 15, 2024 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Notification of Deborah Louise Connor as a person with significant control on Aug 11, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Richard James Henry Marsh as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Miss Emily Alice Connor as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Louise Connor as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Louise Connor as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Magna Holdings N.V. as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Magna Finance Limited as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles Vessey Edis as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Businessoffice Limited as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Registered office address changed from The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom to 22 Blakemere Road Welwyn Garden City AL8 7PJ on Aug 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Businessoffice Limited as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Bryan Marsh as a person with significant control on Aug 11, 2022 | 1 pages | PSC07 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Businessoffice Limited on Jul 12, 2022 | 1 pages | CH04 | ||
Director's details changed for Businessoffice Limited on Jul 12, 2022 | 1 pages | CH02 | ||
Director's details changed for Mr Charles Vessey Edis on Oct 28, 2021 | 2 pages | CH01 | ||
Who are the officers of SAMETH PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, Deborah Louise | Secretary | Blakemere Road AL8 7PJ Welwyn Garden City 22 England | 312038900001 | |||||||||||||||
| CONNOR, Deborah Louise | Director | Blakemere Road AL8 7PJ Welwyn Garden City 22 England | England | British | 312039100001 | |||||||||||||
| CONNOR, Emily Alice | Director | Blakemere Road AL8 7PJ Welwyn Garden City 22 England | England | British | 312039620001 | |||||||||||||
| MARSH, Richard James Henry | Director | Blakemere Road AL8 7PJ Welwyn Garden City 22 England | Wales | British | 300212840001 | |||||||||||||
| BUSINESSOFFICE LIMITED | Secretary | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom |
| 281702740001 | ||||||||||||||
| FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||||||
| MARLBOROUGH SECRETARIES LIMITED | Secretary | PO BOX 19 Farnley House GY1 3AJ St Peter Port Channel Islands | 106110820001 | |||||||||||||||
| BATES, David Leslie | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | England | British | 187997810001 | |||||||||||||
| DAY, Julia Rachel | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | Uk | 204614700001 | |||||||||||||
| EDIS, Charles Vessey | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | United Kingdom | British | 213032730001 | |||||||||||||
| HANNAH, David Warren | Director | Crown Glass Place Nailsea BS48 1RE Bristol Partnership House, 15 United Kingdom | England | British | 35921210005 | |||||||||||||
| HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | 99581870001 | |||||||||||||
| WHITFIELD, Lucy Ann | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | 200287160001 | |||||||||||||
| BUSINESSOFFICE LIMITED | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom |
| 281702740001 | ||||||||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116069840002 | ||||||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||||||
| MAGNA FINANCE LIMITED | Director | China Overseas Building 139 Hennessy Road Wanchai Rooms C-E, 9th Floor Hong Kong |
| 295544220001 | ||||||||||||||
| MAGNA HOLDINGS N.V. | Director | Z/N Curacao Kaya Richard Beaujon Curacao |
| 295544230001 | ||||||||||||||
| MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||||||
| PA CORPORATE SERVICES LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester Leicestershire | 90909790002 | |||||||||||||||
| POWRIE APPLEBY (SECRETARIES) LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester | 90909750001 | |||||||||||||||
| SMD DIRECTORS LIMITED | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House United Kingdom |
| 113767530002 |
Who are the persons with significant control of SAMETH PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Deborah Louise Connor | Aug 11, 2022 | Blakemere Road AL8 7PJ Welwyn Garden City 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bryan Marsh | Oct 03, 2018 | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SAMETH PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2023 | Jul 23, 2023 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 31, 2016 | Oct 03, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0