Safl Property Ltd, Chelmsford

Safl Property Ltd is a private limited company. Once, it was named Chequer House Development Ltd (changed on 2018-04-04). Situated at Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE, this 6 years old firm was incorporated on 2017-08-04 and is officially classified as "buying and selling of own real estate" (SIC: 68100).
3 directors can be found in this company: Kevin D. (appointed on 04 April 2018), Jesus M. (appointed on 04 August 2017), Liam R. (appointed on 04 August 2017).
About
Name: Safl Property Ltd
Number: 10899741
Incorporation date: 2017-08-04
End of financial year: 31 March
 
Address: Unit 216 C/o Assets For Life Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
Ljbr Holding Ltd
11 November 2020
Address Unit 216 Waterhouse Business Centre 2 Cromar Way, Chelmsford, CM1 2QE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08959826
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
F Munoz Prop Ltd
2 July 2019
Address Unit 216 Waterhouse Business Centre Cromar Way, Chelmsford, CM1 2QE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12079571
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Springboard Property Ltd
4 April 2018
Address Prospect House 2 Athenaeum Road, London, N20 9AE, England
Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08547855
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Ljbr Prop Ltd
4 August 2017 - 11 November 2020
Address 77 Chapel Street, Billericay, Essex, CM12 9LR, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 10276641
Nature of control: 25-50% voting rights
25-50% shares
Jay Lettings Ltd
4 August 2017 - 2 July 2019
Address C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, NG10 2FE, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 05997136
Nature of control: 25-50% voting rights
25-50% shares
All Property Ventures Ltd
4 August 2017 - 4 April 2018
Address 2d Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 10669992
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2018-08-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 48,789 62,476 41,514 84,326 358,490 140,588
Fixed Assets 8,160 2,024,912 3,260,089 4,621,391 5,127,364 5,086,556
Number Shares Allotted - - - - 25 25
Total Assets Less Current Liabilities 236,458 2,027,164 3,084,379 4,309,623 5,127,364 4,956,877

The due date for Safl Property Ltd confirmation statement filing is 2024-04-22. The most current confirmation statement was submitted on 2023-04-08. The due date for a subsequent statutory accounts filing is 31 December 2023. Latest accounts filing was submitted for the time period up until 31 March 2022.

6 persons of significant control are reported in the Companies House, namely: Ljbr Holding Ltd has 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be reached at 2 Cromar Way, CM1 2QE Chelmsford. F Munoz Prop Ltd has 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be reached at Cromar Way, CM1 2QE Chelmsford. Springboard Property Ltd has 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be reached at 2 Athenaeum Road, N20 9AE London.

Company filing
Filter filings by category:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On February 1, 2024 director's details were changed
filed on: 15th, February 2024 | officers
Free Download (2 pages)