About

Registered Number: 03755998
Date of Incorporation: 21/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 201 Dawlish Drive, Sevenkings, Ilford, Essex, IG3 9EQ

 

Sagar Properties Ltd was setup in 1999. There are 4 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Amar 06 June 2018 - 1
PATEL, Pragna, Dr 06 June 2018 - 1
PATEL, Sagar, Dr 06 June 2018 - 1
PATEL, Pradyuman 21 April 1999 06 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 December 2018
PSC01 - N/A 16 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 27 April 2017
AAMD - Amended Accounts 03 February 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 April 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 23 March 2004
395 - Particulars of a mortgage or charge 22 November 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 05 February 2002
395 - Particulars of a mortgage or charge 24 July 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
363s - Annual Return 05 July 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2004 Outstanding

N/A

Debenture 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Mortgage 21 November 2003 Outstanding

N/A

Legal charge 06 July 2001 Outstanding

N/A

Legal charge 12 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.