SAGGAR PROPERTIES LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 08987323
Status Active
Incorporation Date 9 April 2014
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 089873230002 in full; Satisfaction of charge 089873230001 in full. The most likely internet sites of SAGGAR PROPERTIES LIMITED are www.saggarproperties.co.uk, and www.saggar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Saggar Properties Limited is a Private Limited Company. The company registration number is 08987323. Saggar Properties Limited has been working since 09 April 2014. The present status of the company is Active. The registered address of Saggar Properties Limited is 4th Floor 7 10 Chandos Street Cavendish Square London United Kingdom W1g 9dq. . SAGGAR, Ashish is a Secretary of the company. SAGGAR, Aarti is a Director of the company. SAGGAR, Anup Kumar is a Director of the company. SAGGAR, Ashish is a Director of the company. SAGGAR, Renuka is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAGGAR, Ashish
Appointed Date: 09 April 2014

Director
SAGGAR, Aarti
Appointed Date: 09 April 2014
44 years old

Director
SAGGAR, Anup Kumar
Appointed Date: 09 April 2014
73 years old

Director
SAGGAR, Ashish
Appointed Date: 09 April 2014
43 years old

Director
SAGGAR, Renuka
Appointed Date: 09 April 2014
68 years old

SAGGAR PROPERTIES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Satisfaction of charge 089873230002 in full
23 May 2016
Satisfaction of charge 089873230001 in full
27 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

27 Apr 2016
Director's details changed for Mr Anup Kumar Saggar on 11 December 2015
...
... and 9 more events
22 Jan 2015
Registration of charge 089873230004, created on 21 January 2015
22 Jan 2015
Registration of charge 089873230003, created on 21 January 2015
14 Jul 2014
Registration of charge 089873230002, created on 10 July 2014
04 Jul 2014
Registration of charge 089873230001, created on 3 July 2014
09 Apr 2014
Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

SAGGAR PROPERTIES LIMITED Charges

21 January 2015
Charge code 0898 7323 0004
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: All that freehold property situate and known as 290 upper…
21 January 2015
Charge code 0898 7323 0003
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 290 upper richmond road, london SW15 6TH…
10 July 2014
Charge code 0898 7323 0002
Delivered: 14 July 2014
Status: Satisfied on 23 May 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 290 upper richmond road, london…
3 July 2014
Charge code 0898 7323 0001
Delivered: 4 July 2014
Status: Satisfied on 23 May 2016
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 3, 38 alie street, london…