Company NameSarnia (Office) Properties Limited
DirectorsRobert Nigel Harris and Hugh Grainger Williams
Company StatusActive
Company Number09515314
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close Hendon
London
NW4 1TR
Director NameMr Hugh Grainger Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
OX18 4AD

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

5 May 2022Delivered on: 11 May 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as 40 church street, enfield, EN2 6AZ registered at hm land registry with title absolute under title number EGL351912.
Outstanding
5 May 2022Delivered on: 11 May 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as 40 church street, enfield, EN2 6AZ registered at hm land registry with title absolute under title number EGL351912.
Outstanding
5 May 2022Delivered on: 10 May 2022
Persons entitled: Mustardseed Estates Limited

Classification: A registered charge
Particulars: 40 church street, enfield, EN2 6AZ registered at hm land registry under title number EGL351912.
Outstanding

Filing History

25 January 2024Notification of Hugh Grainger Williams as a person with significant control on 22 April 2022 (2 pages)
25 January 2024Cessation of Roy Grainger Williams as a person with significant control on 22 April 2022 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 May 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 May 2022Registration of charge 095153140002, created on 5 May 2022 (24 pages)
11 May 2022Registration of charge 095153140003, created on 5 May 2022 (40 pages)
10 May 2022Registration of charge 095153140001, created on 5 May 2022 (38 pages)
22 April 2022Cancellation of shares. Statement of capital on 18 December 2021
  • GBP 300
(6 pages)
7 April 2022Purchase of own shares. (3 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 301
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 301
(4 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300
(4 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300
(4 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 300
(23 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 300
(23 pages)