About

Registered Number: 06249497
Date of Incorporation: 16/05/2007 (17 years ago)
Company Status: Active
Registered Address: 311-313 Dover Road, Walmer, Deal, Kent, CT14 7NS,

 

Sai & Sai Properties Ltd was established in 2007. There are 4 directors listed as Patel, Nitin Pravinbhai, Patel, Dilipbhai, Patel, Rajesh Ratilal, Patel, Vinod Navinchandra for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dilipbhai 22 May 2007 - 1
PATEL, Rajesh Ratilal 22 May 2007 - 1
PATEL, Vinod Navinchandra 22 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nitin Pravinbhai 16 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 January 2019
MR01 - N/A 29 November 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 07 November 2011
AD01 - Change of registered office address 07 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

Legal charge over licensed premises 25 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.