Safl Property Ltd CHELMSFORD


Safl Property Ltd is a private limited company situated at Unit 216 C/O Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-08-04, this 6-year-old company is run by 3 directors.
Director Kevin D., appointed on 04 April 2018. Director Jesus M., appointed on 04 August 2017. Director Liam R., appointed on 04 August 2017.
The company is officially categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100). According to official records there was a name change on 2018-04-04 and their previous name was Chequer House Development Ltd.
The latest confirmation statement was sent on 2023-04-08 and the deadline for the next filing is 2024-04-22. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Safl Property Ltd Address / Contact

Office Address Unit 216 C/o Assets For Life Waterhouse Business Centre
Office Address2 2 Cromar Way
Town Chelmsford
Post code CM1 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10899741
Date of Incorporation Fri, 4th Aug 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Kevin D.

Position: Director

Appointed: 04 April 2018

Jesus M.

Position: Director

Appointed: 04 August 2017

Liam R.

Position: Director

Appointed: 04 August 2017

Paul S.

Position: Director

Appointed: 04 August 2017

Resigned: 04 April 2018

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats established, there is Ljbr Holding Ltd from Chelmsford, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is F Munoz Prop Ltd that put Chelmsford, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Springboard Property Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ljbr Holding Ltd

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
Notified on 11 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

F Munoz Prop Ltd

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
Notified on 2 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Springboard Property Ltd

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
Notified on 4 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ljbr Prop Ltd

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
Notified on 4 August 2017
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Jay Lettings Ltd

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
Notified on 4 August 2017
Ceased on 2 July 2019
Nature of control: 25-50% voting rights
25-50% shares

All Property Ventures Ltd

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
Notified on 4 August 2017
Ceased on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chequer House Development April 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   70 5923 17119 379
Current Assets48 78962 47641 51484 326358 490140 588
Debtors   13 734355 319121 209
Net Assets Liabilities18 543276 420605 7511 240 179125 492181 685
Other Debtors    295 136 
Property Plant Equipment  3 260 0894 621 3915 127 3635 086 555
Other
Version Production Software   111
Accrued Liabilities Deferred Income   804  
Accumulated Depreciation Impairment Property Plant Equipment   7 84520 31933 248
Additions Other Than Through Business Combinations Property Plant Equipment   1 706 166173 635272 719
Amounts Owed By Associates Joint Ventures Participating Interests    350 345111 651
Amounts Owed To Associates Joint Ventures Participating Interests     890 585
Average Number Employees During Period  3333
Bank Borrowings Overdrafts   50 0009 78710 000
Bank Overdrafts   5 449 8025 220 9764 226 310
Creditors15 12460 224217 224396 093358 491270 267
Disposals Property Plant Equipment    1 123 832200 730
Fixed Assets8 1602 024 9123 260 0894 621 3915 127 3645 086 556
Increase From Depreciation Charge For Year Property Plant Equipment   7 84512 47412 929
Investments    11
Investments Fixed Assets    11
Net Current Assets Liabilities228 2482 252175 710311 768 129 679
Number Shares Allotted    2525
Number Shares Authorised    100 
Other Creditors   1  
Other Investments Other Than Loans    11
Par Value Share    1 
Prepayments Accrued Income   179482733
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal194 500  178  
Property Plant Equipment Gross Cost  2 923 0704 629 2365 147 6825 119 803
Total Assets Less Current Liabilities236 4582 027 1643 084 3794 309 6235 127 3644 956 877
Total Increase Decrease From Revaluations Property Plant Equipment    1 468 64399 868
Trade Creditors Trade Payables   38 05920 8365 839
Trade Debtors Trade Receivables     295 026
Value-added Tax Payable   13 5552 913180
Called Up Share Capital Not Paid Not Expressed As Current Asset50     

Company filings

Filing 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
Free Download (2 pages)

Company search