Company NameSaffron Property Limited
DirectorsSteven Barry Govier and Michael James Kennedy
Company StatusActive
Company Number03814559
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NameSaffron Rentals Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Barry Govier
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Michael James Kennedy
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Mumtaz Akhtar Nawaz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 46 Hamilton Gardens
London
NW8 9PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAhmer Nazir Bhatty
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Second Avenue
Walthamstow
London
E17 9QH
Director NameZahid Adil
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 2002)
RoleProperty Consultant
Correspondence AddressLower Ground Floor Flat 1
23 Queens Gate
London
SW7 5JE
Secretary NameAdeline Ee Leng Thia
NationalityBritish
StatusResigned
Appointed22 September 2003(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 24 February 2017)
RoleProduct Mng
Correspondence AddressNo 9 46 Hamilton Gardens
London
NW8 9PX
Director NameMr Naoufal Dhimi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Bruce Grove
London
N17 6RA
Director NameMr Andrew John Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2020)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address103 Parkway
London
NW1 7PP
Secretary NameMr Andrew John Smith
StatusResigned
Appointed24 February 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address103 Parkway
London
NW1 7PP
Director NameMr Laurence Simon Pearl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address103 Parkway
London
NW1 7PP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.saffron-homes.com
Email address[email protected]
Telephone020 74249500
Telephone regionLondon

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,979
Cash£667,542
Current Liabilities£784,664

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

29 October 2020Delivered on: 20 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 November 2006Delivered on: 8 November 2006
Persons entitled: UK Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
19 August 2002Delivered on: 20 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 October 1999Delivered on: 9 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2020Registration of charge 038145590004, created on 29 October 2020 (24 pages)
16 September 2020Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
16 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
8 July 2020Notification of Steven Barry Govier as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Andrew John Smith as a secretary on 1 July 2020 (1 page)
8 July 2020Termination of appointment of Andrew John Smith as a director on 1 July 2020 (1 page)
8 July 2020Termination of appointment of Laurence Simon Pearl as a director on 1 July 2020 (1 page)
8 July 2020Cessation of Andrew John Smith as a person with significant control on 1 July 2020 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
8 July 2020Appointment of Mr Steven Barry Govier as a director on 1 July 2020 (2 pages)
8 July 2020Appointment of Mr Michael James Kennedy as a director on 1 July 2020 (2 pages)
7 July 2020Registered office address changed from Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 103 Parkway London NW1 7PP on 7 July 2020 (1 page)
14 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 February 2020Satisfaction of charge 1 in full (2 pages)
27 February 2020Satisfaction of charge 2 in full (1 page)
4 February 2020Registered office address changed from 6 Bruce Grove London N17 6RA to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 February 2020 (1 page)
3 September 2019Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Cessation of Mumtaz Akhtar Nawaz as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Andrew John Smith as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Mumtaz Akhtar Nawaz as a person with significant control on 24 February 2017 (1 page)
1 August 2017Cessation of Mumtaz Akhtar Nawaz as a person with significant control on 24 February 2017 (1 page)
1 August 2017Notification of Andrew John Smith as a person with significant control on 24 February 2017 (2 pages)
1 August 2017Notification of Andrew John Smith as a person with significant control on 24 February 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 March 2017Appointment of Mr Laurence Simon Pearl as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Laurence Simon Pearl as a director on 13 March 2017 (2 pages)
27 February 2017Appointment of Mr Andrew John Smith as a secretary on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Andrew John Smith as a secretary on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Andrew John Smith as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Adeline Ee Leng Thia as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Naoufal Dhimi as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Adeline Ee Leng Thia as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Naoufal Dhimi as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mumtaz Akhtar Nawaz as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mumtaz Akhtar Nawaz as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Andrew John Smith as a director on 24 February 2017 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 July 2016Appointment of Mr Naoufal Dhimi as a director on 1 January 2016 (2 pages)
5 July 2016Appointment of Mr Naoufal Dhimi as a director on 1 January 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
17 July 2015Termination of appointment of Naoufal Dhimi as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Naoufal Dhimi as a director on 17 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mr Naoufal Dhimi as a director (2 pages)
26 June 2012Appointment of Mr Naoufal Dhimi as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2010Director's details changed for Mumtaz Akhtar Nawaz on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mumtaz Akhtar Nawaz on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mumtaz Akhtar Nawaz on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2008Return made up to 27/07/08; full list of members (3 pages)
31 October 2008Return made up to 27/07/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 27/07/07; no change of members (6 pages)
14 August 2007Return made up to 27/07/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 27/07/06; full list of members (6 pages)
14 August 2006Return made up to 27/07/06; full list of members (6 pages)
3 August 2005Return made up to 27/07/05; full list of members (6 pages)
3 August 2005Return made up to 27/07/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (6 pages)
28 October 2003Company name changed saffron rentals LIMITED\certificate issued on 28/10/03 (2 pages)
28 October 2003Company name changed saffron rentals LIMITED\certificate issued on 28/10/03 (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
9 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 September 2003Return made up to 27/07/03; full list of members (6 pages)
19 September 2003Return made up to 27/07/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
11 October 2002Return made up to 27/07/02; full list of members (7 pages)
11 October 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
23 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 27/07/00; full list of members (6 pages)
16 August 2000Return made up to 27/07/00; full list of members (6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
10 August 1999Ad 27/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Ad 27/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (16 pages)
27 July 1999Incorporation (16 pages)