Company NameSapling Properties Ltd
DirectorsShelly Carter and Benjamin James White
Company StatusActive
Company Number11430128
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Shelly Carter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Breton House St Saviours Estate
London
SE1 3EF
Director NameMr Benjamin James White
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Breton House St Saviours Estate
London
SE1 3EF
Director NameBJW Properties Ltd (Corporation)
StatusResigned
Appointed25 June 2018(same day as company formation)
Correspondence AddressFlat 6 Pullman Building 88 Spa Road
London

Location

Registered AddressFlat 20 Breton House
St Saviours Estate
London
SE1 3EF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

19 October 2022Delivered on: 21 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address 15, crescent house, woodside park, rugby, CV21 2NZ title number WK515776.
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Apartment A2702 9 owen street manchester M15 4TQ registered under title number MAN362170.
Outstanding
7 May 2021Delivered on: 11 May 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Apartment 2 north lodge, clifton park, york, YO30 5AB.
Outstanding
26 February 2021Delivered on: 4 March 2021
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 69 thompson avenue, edlington, doncaster, DN12 1JD.
Outstanding
26 February 2021Delivered on: 26 February 2021
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 20 paddock view, doncaster, DN1 2DA.
Outstanding
16 December 2020Delivered on: 24 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Apartment 516, 25 norfolk street, liverpool, L1 0BE.
Outstanding
24 September 2020Delivered on: 5 October 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 15, crescent house, woodside park, rugby, CV21 2NU.
Outstanding
2 June 2020Delivered on: 9 June 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Apartment A2702, deansgate square, owen street, manchester, M15 4TQ.
Outstanding
9 May 2023Delivered on: 16 May 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Apartment 516, 25 norfolk street liverpool L1 0BE registered under title number MS686505.
Outstanding
28 February 2023Delivered on: 2 March 2023
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 69 thompson avenue edlington DN12 1JD registered under title number SYK704858.
Outstanding
26 October 2018Delivered on: 30 October 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 20 paddock view, doncaster, DN1 2DA.
Outstanding

Filing History

4 March 2021Registration of charge 114301280006, created on 26 February 2021 (3 pages)
26 February 2021Satisfaction of charge 114301280001 in full (1 page)
26 February 2021Registration of charge 114301280005, created on 26 February 2021 (3 pages)
24 December 2020Registration of charge 114301280004, created on 16 December 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
14 October 2020Sub-division of shares on 5 October 2020 (3 pages)
5 October 2020Registration of charge 114301280003, created on 24 September 2020 (4 pages)
9 June 2020Registration of charge 114301280002, created on 2 June 2020 (16 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
13 February 2020Notification of Benjamin James White as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Withdrawal of a person with significant control statement on 13 February 2020 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Flat 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate Druid Street London SE1 2DR on 11 February 2019 (1 page)
30 October 2018Registration of charge 114301280001, created on 26 October 2018 (18 pages)
23 August 2018Termination of appointment of Bjw Properties Ltd as a director on 23 August 2018 (1 page)
18 July 2018Registered office address changed from Flat 6 Pullman Building Flat 6 Pullman Building 88 Spa Road London London SE16 3QT United Kingdom to Flat 6 Pullman Building 88 Spa Road London SE16 3QT on 18 July 2018 (1 page)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)