Sameth Properties Limited WELWYN GARDEN CITY


Founded in 2005, Sameth Properties, classified under reg no. 05386473 is an active company. Currently registered at 22 Blakemere Road AL8 7PJ, Welwyn Garden City the company has been in the business for nineteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 3 directors in the the firm, namely Emily C., Deborah C. and Richard M.. In addition one secretary - Deborah C. - is with the company. As of 28 April 2024, there were 6 ex directors - Charles E., David H. and others listed below. There were no ex secretaries.

Sameth Properties Limited Address / Contact

Office Address 22 Blakemere Road
Town Welwyn Garden City
Post code AL8 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05386473
Date of Incorporation Wed, 9th Mar 2005
Industry Non-trading company
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Emily C.

Position: Director

Appointed: 01 August 2023

Deborah C.

Position: Director

Appointed: 01 August 2023

Deborah C.

Position: Secretary

Appointed: 01 August 2023

Richard M.

Position: Director

Appointed: 01 August 2023

Magna Finance Limited

Position: Corporate Director

Appointed: 03 May 2022

Resigned: 01 August 2023

Magna Holdings N.v.

Position: Corporate Director

Appointed: 03 May 2022

Resigned: 01 August 2023

Businessoffice Limited

Position: Corporate Director

Appointed: 28 April 2021

Resigned: 01 August 2023

Businessoffice Limited

Position: Corporate Secretary

Appointed: 28 April 2021

Resigned: 01 August 2023

Charles E.

Position: Director

Appointed: 28 April 2021

Resigned: 01 August 2023

David H.

Position: Director

Appointed: 04 May 2018

Resigned: 28 April 2021

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 23 April 2021

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 23 April 2021

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 12 April 2018

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 23 April 2021

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 2005

Resigned: 19 December 2006

Pa Corporate Services Ltd

Position: Corporate Director

Appointed: 09 March 2005

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 09 March 2005

Resigned: 31 October 2008

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 09 March 2005

Resigned: 19 December 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Deborah C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bryan M. This PSC has significiant influence or control over the company,.

Deborah C.

Notified on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bryan M.

Notified on 3 October 2018
Ceased on 11 August 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom on 3rd August 2023 to 22 Blakemere Road Welwyn Garden City AL8 7PJ
filed on: 3rd, August 2023
Free Download (1 page)

Company search