SAMETH PROPERTIES LIMITED

SAMETH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAMETH PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05386473
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SAMETH PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SAMETH PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for SAMETH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    2 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on May 15, 2024

    2 pagesPSC09

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Notification of Deborah Louise Connor as a person with significant control on Aug 11, 2022

    2 pagesPSC01

    Appointment of Mr Richard James Henry Marsh as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Miss Emily Alice Connor as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mrs Deborah Louise Connor as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mrs Deborah Louise Connor as a secretary on Aug 01, 2023

    2 pagesAP03

    Termination of appointment of Magna Holdings N.V. as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Magna Finance Limited as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Charles Vessey Edis as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Businessoffice Limited as a director on Aug 01, 2023

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Businessoffice Limited as a secretary on Aug 01, 2023

    1 pagesTM02

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Cessation of Bryan Marsh as a person with significant control on Aug 11, 2022

    1 pagesPSC07

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Businessoffice Limited on Jul 12, 2022

    1 pagesCH04

    Director's details changed for Businessoffice Limited on Jul 12, 2022

    1 pagesCH02

    Director's details changed for Mr Charles Vessey Edis on Oct 28, 2021

    2 pagesCH01

    Who are the officers of SAMETH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Deborah Louise
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    Secretary
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    312038900001
    CONNOR, Deborah Louise
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    Director
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    EnglandBritish312039100001
    CONNOR, Emily Alice
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    Director
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    EnglandBritish312039620001
    MARSH, Richard James Henry
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    Director
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    WalesBritish300212840001
    BUSINESSOFFICE LIMITED
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Secretary
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05161301
    281702740001
    FRACTIONAL SECRETARIES LIMITED
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Secretary
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Identification TypeUK Limited Company
    Registration Number5717248
    116148600001
    MARLBOROUGH SECRETARIES LIMITED
    PO BOX 19 Farnley House
    GY1 3AJ St Peter Port
    Channel Islands
    Secretary
    PO BOX 19 Farnley House
    GY1 3AJ St Peter Port
    Channel Islands
    106110820001
    BATES, David Leslie
    PO BOX 5 Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    Director
    PO BOX 5 Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    EnglandBritish187997810001
    DAY, Julia Rachel
    PO BOX 5 Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    Director
    PO BOX 5 Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    United KingdomUk204614700001
    EDIS, Charles Vessey
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Director
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    United KingdomBritish213032730001
    HANNAH, David Warren
    Crown Glass Place
    Nailsea
    BS48 1RE Bristol
    Partnership House, 15
    United Kingdom
    Director
    Crown Glass Place
    Nailsea
    BS48 1RE Bristol
    Partnership House, 15
    United Kingdom
    EnglandBritish35921210005
    HANNAH, Nicholas Robert
    La Houguette House
    Route Des Deslisles
    GY5 7JP Castel
    Guernsey
    Director
    La Houguette House
    Route Des Deslisles
    GY5 7JP Castel
    Guernsey
    GuernseyBritish99581870001
    WHITFIELD, Lucy Ann
    PO BOX 5 Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    Director
    PO BOX 5 Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    United KingdomBritish200287160001
    BUSINESSOFFICE LIMITED
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Director
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05161301
    281702740001
    FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Director
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Identification TypeUK Limited Company
    Registration Number5807575
    116069840002
    FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Wirral
    Director
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Wirral
    Identification TypeEuropean Economic Area
    Registration Number5870575
    116069840002
    FRACTIONAL NOMINEES LIMITED
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Director
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Identification TypeUK Limited Company
    Registration Number5717240
    116148570001
    FRACTIONAL NOMINEES LIMITED
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Merseyside
    Director
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Merseyside
    Identification TypeEuropean Economic Area
    Registration Number5717240
    116148570001
    MAGNA FINANCE LIMITED
    China Overseas Building
    139 Hennessy Road
    Wanchai
    Rooms C-E, 9th Floor
    Hong Kong
    Director
    China Overseas Building
    139 Hennessy Road
    Wanchai
    Rooms C-E, 9th Floor
    Hong Kong
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityHONG KONG
    Registration Number2802408
    295544220001
    MAGNA HOLDINGS N.V.
    Z/N
    Curacao
    Kaya Richard Beaujon
    Curacao
    Director
    Z/N
    Curacao
    Kaya Richard Beaujon
    Curacao
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCURACAO
    Registration Number84179
    295544230001
    MARLBOROUGH TRUST COMPANY LIMITED
    PO BOX 19 Albert House
    South Esplanade
    GY1 3AJ St Peter Port
    Channel Islands
    Director
    PO BOX 19 Albert House
    South Esplanade
    GY1 3AJ St Peter Port
    Channel Islands
    106110900001
    PA CORPORATE SERVICES LTD
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    Leicestershire
    Director
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    Leicestershire
    90909790002
    POWRIE APPLEBY (SECRETARIES) LTD
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    Director
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    90909750001
    SMD DIRECTORS LIMITED
    Oldfield Road
    Heswall
    5
    CH60 0FW Wirral
    Willow House
    United Kingdom
    Director
    Oldfield Road
    Heswall
    5
    CH60 0FW Wirral
    Willow House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05583614
    113767530002

    Who are the persons with significant control of SAMETH PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Deborah Louise Connor
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    Aug 11, 2022
    Blakemere Road
    AL8 7PJ Welwyn Garden City
    22
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Bryan Marsh
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SAMETH PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2023Jul 23, 2023The 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, 2016Oct 03, 2018The 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