Active
Company Information for SAFARI ESTATES LIMITED
1 TOP FLOOR, OSBORNE ROAD, NEWCASTLE UPON TYNE, NE2 2AA,
|
Company Registration Number
05114106
Private Limited Company
Active |
Company Name | |
---|---|
SAFARI ESTATES LIMITED | |
Legal Registered Office | |
1 TOP FLOOR OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AA Other companies in NE40 | |
Company Number | 05114106 | |
---|---|---|
Company ID Number | 05114106 | |
Date formed | 2004-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 19:04:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAFARI ESTATES HOMEOWNERS ASSOCIATION | 2572 BROCKWAY RD WINSTON OR 97496 | Active | Company formed on the 2003-01-17 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED SHAJAHAN CHOWDHURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GEORGE GIBSON |
Company Secretary | ||
JOSHUA CALLUM DAVIES |
Director | ||
DAVID THOMAS SCOTT |
Company Secretary | ||
MOHAMMED SHAJAHAN CHOWDHURY |
Director | ||
SHIRLEY ANNETTE FLETCHER |
Director | ||
GEMMA LOUISE BROUGHTON |
Director | ||
ABDUL KAMAL CHOWDHURY |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANDVILLE ESTATES LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 051141060001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051141060001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Stephen Axford as company secretary on 2019-01-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM 580 Durham Road Gateshead NE9 6HX England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM 2, Top Floor Osborne Road Newcastle upon Tyne NE2 2AA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM C/O the Annexe the Annexe, 516 Durham Road Gateshead NE9 6HU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/17 FROM 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of John George Gibson on 2016-02-26 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAJAHAN CHOWDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA CALLUM DAVIES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX | |
SH01 | 01/03/15 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John George Gibson as company secretary on 2015-02-10 | |
TM02 | Termination of appointment of David Thomas Scott on 2015-02-10 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS SCOTT on 2012-12-18 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 1 HUTTON TERRACE 1ST FLOOR, 1 HUTTON TERRACE NEWCASTLE UPON TYNE NE2 1QT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSHUA CALLUM DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FLETCHER | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAJAHAD CHOWDHURY | |
AP01 | DIRECTOR APPOINTED MISS SHIRLEY ANNETTE FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BROUGHTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL CHOWDHURY | |
AP01 | DIRECTOR APPOINTED MISS GEMMA LOUISE BROUGHTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KAMAL CHOWDHURY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: SAFARI ESTATES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 28/04/04 | |
ELRES | S366A DISP HOLDING AGM 28/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFARI ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SAFARI ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SAFARI ESTATES LIMITED | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |