About

Registered Number: 05485462
Date of Incorporation: 20/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 2 Queen Street, Cardiff, CF10 2BU

 

Based in Cardiff, S & A Properties (South Wales) Ltd was setup in 2005, it has a status of "Active". There are 5 directors listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Suhail Maqsud 20 June 2005 - 1
AHMED, Azeem Maqsud 09 July 2012 21 October 2013 1
AHMED, Azeem Marsud 20 June 2005 26 March 2007 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Tahira Jabeen 11 January 2016 - 1
AHMED, Suhail 06 June 2014 11 January 2016 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
CS01 - N/A 21 June 2019
AAMD - Amended Accounts 07 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 01 June 2018
AAMD - Amended Accounts 10 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 02 June 2016
CH01 - Change of particulars for director 26 January 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 18 September 2014
AR01 - Annual Return 25 June 2014
AP03 - Appointment of secretary 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 07 June 2012
AAMD - Amended Accounts 12 September 2011
AR01 - Annual Return 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AAMD - Amended Accounts 17 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 13 June 2008
287 - Change in situation or address of Registered Office 07 May 2008
395 - Particulars of a mortgage or charge 22 March 2008
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 05 July 2006
225 - Change of Accounting Reference Date 07 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

Legal charge 18 March 2008 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.