About

Registered Number: 07673939
Date of Incorporation: 17/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 283 Westferry Road, London, E14 3RS,

 

Established in 2011, Sacp Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Larman, Elizabeth, Livesey, Geoffrey, Larman, Louis Mark, Larman, Chloe Ria, Ransome, Michael for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARMAN, Louis Mark 17 June 2011 - 1
LARMAN, Chloe Ria 27 October 2011 21 May 2013 1
RANSOME, Michael 17 June 2011 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LARMAN, Elizabeth 15 November 2018 - 1
LIVESEY, Geoffrey 26 January 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 13 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 May 2019
PSC01 - N/A 28 May 2019
CS01 - N/A 26 March 2019
AP03 - Appointment of secretary 26 March 2019
CS01 - N/A 30 October 2018
AA01 - Change of accounting reference date 10 September 2018
AP03 - Appointment of secretary 11 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 26 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 15 September 2014
CERTNM - Change of name certificate 05 September 2014
CONNOT - N/A 05 September 2014
AD01 - Change of registered office address 30 July 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 21 February 2014
CH01 - Change of particulars for director 19 February 2014
TM01 - Termination of appointment of director 19 December 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
NEWINC - New incorporation documents 17 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.