Company NameSafran Developments Chipstead Limited
DirectorRobert Christopher Coughlan
Company StatusActive
Company Number10990057
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Christopher Coughlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estates Office 8 Station Road
Belmont
Sutton
Surrey
SM2 6BH
Director NameMiss Phoebe Rose Coughlan
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address117a Burdon Lane
Cheam
Sutton
SM2 7DB

Location

Registered AddressThe Estates Office 8 Station Road
Belmont
Sutton
Surrey
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months, 3 weeks ago)
Next Return Due13 October 2024 (4 months, 3 weeks from now)

Charges

9 July 2021Delivered on: 27 July 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land on the west side of. Hedgeside, walpole avenue, chipstead, coulsdon, CR5 3PP and registered at hm land. Registry with title absolute under title number SY366905.
Outstanding
9 July 2021Delivered on: 27 July 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as land at the back of hedgeside, walpole avenue, chipstead, coulsdon CR5 3PP and registered at the land registry with title number SY783005; and. All that freehold land known as land on the west side of hedgeside, walpole avenue, chipstead, coulsdon CR5 3PP and registered at the land registry with title number SY366905.
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Iron Bridge Finance 1 LLP

Classification: A registered charge
Particulars: All that freehold land and buildings being hedgeside, walpole avenue, chipstead, coulsdon CR5 3PP being part of the land registered at the land registry with title number SY366905 as the same is more particularly described and defined in a form TP1 dated 15 november 2017 between hetty ursula fisher and frederick peter fisher (1) and the mortgagor (2).
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Iron Bridge Finance 1 LLP

Classification: A registered charge
Particulars: All that freehold land and buildings being hedgeside, walpole avenue, chipstead, coulsdon CR5 3PP being part of the land registered at the land registry with title number SY366905 as the same is more particularly described and defined in a form TP1 dated 15 november 2017 between hetty ursula fisher and frederick peter fisher (1) and the mortgagor (2).
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land forming part of hedgeside, walpole avenue, chipstead, coulsdon, surrey CR5 3PP currently registered at the land registry under title number SY369905 and more particularly described in a transfer of even date herewith made between (1) hetty ursula fisher and frederick peter fisher and (2) safran developments chipstead limited.
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
31 March 2022Termination of appointment of Phoebe Rose Coughlan as a director on 31 March 2022 (1 page)
10 February 2022Total exemption full accounts made up to 31 October 2020 (7 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
27 July 2021Registration of charge 109900570007, created on 9 July 2021 (27 pages)
27 July 2021Registration of charge 109900570006, created on 9 July 2021 (15 pages)
2 July 2021Satisfaction of charge 109900570004 in full (1 page)
2 July 2021Satisfaction of charge 109900570003 in full (1 page)
2 July 2021Satisfaction of charge 109900570002 in full (1 page)
2 July 2021Satisfaction of charge 109900570001 in full (1 page)
12 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 February 2020Appointment of Miss Phoebe Rose Coughlan as a director on 7 February 2020 (2 pages)
4 February 2020Registration of charge 109900570005, created on 31 January 2020 (21 pages)
30 October 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 November 2017Registration of charge 109900570004, created on 15 November 2017 (34 pages)
16 November 2017Registration of charge 109900570002, created on 15 November 2017 (21 pages)
16 November 2017Registration of charge 109900570001, created on 15 November 2017 (36 pages)
16 November 2017Registration of charge 109900570001, created on 15 November 2017 (36 pages)
16 November 2017Registration of charge 109900570003, created on 15 November 2017 (43 pages)
16 November 2017Registration of charge 109900570004, created on 15 November 2017 (34 pages)
16 November 2017Registration of charge 109900570002, created on 15 November 2017 (21 pages)
16 November 2017Registration of charge 109900570003, created on 15 November 2017 (43 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)