Company number 08404084
Status Active
Incorporation Date 14 February 2013
Company Type Private Limited Company
Address SUITE 14 FULHAM BUSINESS EXCHANGE THE BOULEVARD, FULHAM, LONDON, ENGLAND, SW6 2TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period extended from 28 February 2016 to 29 February 2016. The most likely internet sites of SANMAR PROPERTIES (UK) LIMITED are www.sanmarpropertiesuk.co.uk, and www.sanmar-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Sanmar Properties Uk Limited is a Private Limited Company.
The company registration number is 08404084. Sanmar Properties Uk Limited has been working since 14 February 2013.
The present status of the company is Active. The registered address of Sanmar Properties Uk Limited is Suite 14 Fulham Business Exchange The Boulevard Fulham London England Sw6 2tl. . HAQUE, Atika is a Director of the company. HUCK, Mashuk is a Director of the company. Director DIETTERLE, Alex Friedrich has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mashuk Huck
Notified on: 1 January 2017
58 years old
Nature of control: Right to appoint and remove directors
SANMAR PROPERTIES (UK) LIMITED Events
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Nov 2016
Previous accounting period extended from 28 February 2016 to 29 February 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
31 Dec 2015
Registration of charge 084040840005, created on 23 December 2015
...
... and 18 more events
14 Nov 2014
Total exemption small company accounts made up to 28 February 2014
13 Mar 2014
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
06 Aug 2013
Registered office address changed from 6Th Floor 22 Hanover Square London W1S 1JA England on 6 August 2013
06 Aug 2013
Registered office address changed from 3 Shortlands (4Th Floor) London W6 8DA United Kingdom on 6 August 2013
14 Feb 2013
Incorporation
23 December 2015
Charge code 0840 4084 0005
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners Limited
Description: All that freehold property known as 49 broxholm road…
1 December 2015
Charge code 0840 4084 0004
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners Limited
Description: All the leasehold property known as flat 7 and garage…
1 December 2015
Charge code 0840 4084 0003
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lendinvestprivate Finance General Partners Limited
Description: All that leasehold property known as flat 7 and garage…
22 April 2015
Charge code 0840 4084 0002
Delivered: 23 April 2015
Status: Satisfied
on 2 December 2015
Persons entitled: Goldcrest Finance Limited
Description: Flat 7 and garage 7 at marian court sutton surrey t/no…
22 April 2015
Charge code 0840 4084 0001
Delivered: 23 April 2015
Status: Satisfied
on 2 December 2015
Persons entitled: Goldcrest Finance Limited
Description: L/H property k/a flat 7 and garage 7 at marian court sutton…