Saftra Property Limited BRISTOL


Saftra Property started in year 2010 as Private Limited Company with registration number 07473301. The Saftra Property company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bristol at 33 Hillview Gardens. Postal code: BS40 9UH.

Currently there are 3 directors in the the firm, namely John L., Joan S. and Kenneth S.. In addition one secretary - Joan S. - is with the company. As of 29 April 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Saftra Property Limited Address / Contact

Office Address 33 Hillview Gardens
Office Address2 Felton
Town Bristol
Post code BS40 9UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07473301
Date of Incorporation Mon, 20th Dec 2010
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

John L.

Position: Director

Appointed: 09 February 2017

Joan S.

Position: Secretary

Appointed: 09 February 2017

Joan S.

Position: Director

Appointed: 09 February 2017

Kenneth S.

Position: Director

Appointed: 09 February 2017

Graham S.

Position: Director

Appointed: 20 December 2010

Resigned: 09 February 2017

Beresford Registrars Limited

Position: Corporate Secretary

Appointed: 20 December 2010

Resigned: 20 September 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is John L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kenneth S. This PSC owns 25-50% shares. The third one is Joan S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

John L.

Notified on 20 September 2016
Nature of control: 25-50% shares

Kenneth S.

Notified on 20 September 2016
Nature of control: 25-50% shares

Joan S.

Notified on 20 September 2016
Nature of control: 25-50% shares

Graham S.

Notified on 4 July 2016
Ceased on 20 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302022-06-302023-06-30
Net Worth-30 6274 091   
Balance Sheet
Cash Bank On Hand  4 3052 48714 054
Current Assets2 0168 6535 50927 48125 769
Debtors 8 6531 20424 99411 715
Net Assets Liabilities 4 0914 87521 53917 078
Other Debtors   882 
Net Assets Liabilities Including Pension Asset Liability-30 6274 091   
Reserves/Capital
Shareholder Funds-30 6274 091   
Other
Version Production Software    2 023
Accrued Liabilities   463550
Creditors 4 562634942550
Loans From Directors   5 0008 141
Net Current Assets Liabilities-30 6284 0914 87526 53925 219
Nominal Value Allotted Share Capital   1616
Number Shares Allotted    16
Par Value Share    1
Taxation Social Security Payable   479 
Total Assets Less Current Liabilities-30 6274 0914 87526 53925 219
Trade Debtors Trade Receivables   24 11211 715
Creditors Due Within One Year32 6444 562   
Fixed Assets1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 6th, March 2024
Free Download (8 pages)

Company search

Advertisements