Company NameSatco (Gawsworth House) Limited
Company StatusDissolved
Company Number08428764
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aprirose Limited Aprirose House
48a High Street
Edgware
HA8 7EQ
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aprirose Limited Aprirose House
48a High Street
Edgware
HA8 7EQ
Director NameMr Parag Mansukhlal Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(4 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW

Contact

Websitewww.aprirose.com
Email address[email protected]
Telephone020 30960200
Telephone regionLondon

Location

Registered Address4th Floor 22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 May 2018Delivered on: 1 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 cornwall street, birmingham B3 2DX registered at the land registry under title number MM97503.
Outstanding
12 April 2013Delivered on: 25 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: The f/h land being the land and buildings forming part of macclesfield district general hospital prestbury road macclesfield part of t/no CH594680 as shown edged red on the plan attached to the charge. Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
1 June 2018Registration of charge 084287640003, created on 29 May 2018 (27 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
25 April 2013Registration of charge 084287640002 (31 pages)
25 April 2013Registration of charge 084287640002 (31 pages)
18 April 2013Registration of charge 084287640001 (41 pages)
18 April 2013Registration of charge 084287640001 (41 pages)
3 April 2013Appointment of Parag Mansukhlal Gudka as a director (2 pages)
3 April 2013Appointment of Parag Mansukhlal Gudka as a director (2 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)