Company NameSanat Residential Properties Ltd
Company StatusActive
Company Number10729479
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMrs Harsha Goutam
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressJms Accounting Services 1 Olypmpic Way
Wembley
HA9 0NP
Director NameMr Pravin Kumar Goutam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressJms Accounting Services 1 Olypmpic Way
Wembley
HA9 0NP
Director NameMiss Sureena Devi Goutam
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address"Greenacres", 3 Greenhills Close
Rickmansworth
Hertforshire
WD3 4BW
Director NameMr Nilesh Kumar Goutam
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Greenacres", 3 Greenhills Close
Rickmansworth
Hertforshire
WD3 4BW

Location

Registered Address"Greenacres"
3 Greenhills Close
Rickmansworth
Hertforshire
WD3 4BW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

8 September 2022Delivered on: 8 September 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property - 9C swanston grange dunstable road luton and parking space LU4 0HF - title no. BD117729.
Outstanding
16 June 2022Delivered on: 16 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Freehold property - 53 croft road atherstone CV9 1HG - title no. WK420973.
Outstanding
31 May 2022Delivered on: 15 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 2 woodfield way, london, N11 2PH as registered under title MX42036; and a first fixed charge. For more details please refer to the instrument.
Outstanding
31 May 2022Delivered on: 15 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat 7, trundle house, trundle street, london SE1 1QS as registered under title TGL17841; and a first fixed charge. For more details please refer to the instrument.
Outstanding
31 May 2022Delivered on: 15 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 29 hamilton square, kipling street, london, SE1 3SB as registered under title TGL42986; and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 October 2021Delivered on: 18 October 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Freehold property - 3 parklea, little sutton, ellesmere port, CH66 3SX - title no: CH507429.
Outstanding
17 September 2021Delivered on: 17 September 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property - 156 bow common lane london E3 4HH - title no. 435938.
Outstanding
13 September 2021Delivered on: 13 September 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property known as 8 cloisters road luton LU4 0NJ registered under title no: BD4634.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The leasehold property known as apartment 240 marco island, huttingdon street, nottingham NG1 1AP registered under title number NT412867.
Outstanding
19 February 2021Delivered on: 24 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 30 bampton road luton LU4 0DD.
Outstanding

Filing History

21 January 2021Appointment of Miss Sureena Devi Goutam as a director on 1 January 2021 (2 pages)
21 January 2021Appointment of Mr Nileshkumar Goutam as a director on 1 January 2021 (2 pages)
12 April 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
1 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
12 March 2019Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to Stanmore Business & Innovation Centre Suite 203 Howard Road Stanmore HA7 1GB on 12 March 2019 (1 page)
12 March 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
15 June 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
19 July 2017Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Jms Accounting Services 1 Olypmpic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Jms Accounting Services 1 Olypmpic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)