Company NameSafran Developments Hampshire Ltd
DirectorRobert Christopher Coughlan
Company StatusActive
Company Number11186852
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 3 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
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estates Office Station Road
Sutton
SM2 6BH
Director NameMiss Phoebe Rose Coughlan
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(2 years 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
Station Road
Sutton
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months from now)

Charges

14 March 2019Delivered on: 2 April 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: (A) all that freehold interest in the property previously forming part of the freehold property at the forest shopping centre, bordon GU35 0TN and registered at hm land registry with absolute title under title number SH18545, as shown edged red on the plan appended to this deed;. All that leasehold interest in the property known as premises at first floor above retail units 1-3 and 9-13 the forest shopping centre, bordon GU35 0TN granted out of title number SH18545 and as more particularly defined in the lease and as is referred to within the lease as “the property”;. (B) all that leasehold interest in the property known as car park at heathcote lodge, forest shopping centre, bordon GU35 0TN granted out of title number SH18545 and as more particularly defined in the heathcote lodge car park lease and as is referred to within the heathcote lodge car park lease as “car park”;. (C) all that leasehold interest in the property known as car park at pinehill lodge, forest shopping centre, bordon GU35 0TN granted out of title number SH18545 and as more particularly defined in the pinehill lodge car park lease and as is referred to within the pinehill lodge car park lease as “car park”.
Outstanding
14 March 2019Delivered on: 29 March 2019
Persons entitled: Forest Centre LLP

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold interest in the property previously forming part of the freehold property at the forest shopping centre, bordon GU3 0TN to be known as pinehill lodge and heathcote lodge, the leasehold interest in the property at part ground and first floor above retail units 1-3 and 9-13 the forest shopping centre, bordon, GU35 0TN, the leasehold interest in the property known as car park at heathcote lodge, forest shopping centre, bordon GU35 0TN, and the leasehold interest in the property known as car park at pinehill lodge, forest shopping centre, bordon, GU35 0TN. Please refer to the instrument for further details.
Outstanding

Filing History

26 April 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
26 April 2024Confirmation statement made on 4 February 2023 with updates (4 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
17 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
10 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Termination of appointment of Phoebe Rose Coughlan as a director on 31 March 2022 (1 page)
16 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 111868520001 in full (1 page)
4 March 2022Satisfaction of charge 111868520002 in full (1 page)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
12 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
15 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 February 2020Appointment of Miss Phoebe Rose Coughlan as a director on 7 February 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
2 April 2019Registration of charge 111868520002, created on 14 March 2019 (47 pages)
1 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 March 2019Registration of charge 111868520001, created on 14 March 2019 (73 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)