About

Registered Number: 04493572
Date of Incorporation: 24/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

 

Based in West Midlands, Sif Properties Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is one director listed as Hussain, Omar Ali for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Omar Ali 24 July 2002 06 July 2009 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 02 August 2016
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 28 September 2015
MR01 - N/A 24 September 2015
MR01 - N/A 24 September 2015
AR01 - Annual Return 28 July 2015
AA01 - Change of accounting reference date 01 April 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 21 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 20 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 31 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

A registered charge 23 September 2015 Outstanding

N/A

A registered charge 23 September 2015 Outstanding

N/A

Debenture 08 January 2010 Fully Satisfied

N/A

Legal mortgage 21 November 2005 Fully Satisfied

N/A

Legal mortgage 21 November 2005 Fully Satisfied

N/A

Legal mortgage 07 October 2005 Fully Satisfied

N/A

Legal mortgage 13 May 2005 Fully Satisfied

N/A

Legal mortgage 03 February 2004 Fully Satisfied

N/A

Legal mortgage 03 February 2004 Fully Satisfied

N/A

Legal mortgage 03 September 2003 Fully Satisfied

N/A

Legal mortgage 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.