Satila Property Uk Limited LONDON


Founded in 2007, Satila Property Uk, classified under reg no. 06193881 is an active company. Currently registered at 80-83 Long Lane EC1A 9ET, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 24th March 2011 Satila Property Uk Limited is no longer carrying the name Redsat Farringdon.

The company has 3 directors, namely Ted G., Lennart G. and Oliver G.. Of them, Lennart G., Oliver G. have been with the company the longest, being appointed on 30 March 2007 and Ted G. has been with the company for the least time - from 25 February 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Satila Property Uk Limited Address / Contact

Office Address 80-83 Long Lane
Town London
Post code EC1A 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06193881
Date of Incorporation Fri, 30th Mar 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ted G.

Position: Director

Appointed: 25 February 2011

Lennart G.

Position: Director

Appointed: 30 March 2007

Oliver G.

Position: Director

Appointed: 30 March 2007

John M.

Position: Secretary

Appointed: 25 February 2011

Resigned: 31 March 2013

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2007

Resigned: 30 March 2007

Berit S.

Position: Secretary

Appointed: 30 March 2007

Resigned: 25 February 2011

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 30 March 2007

Resigned: 30 March 2007

Carl P.

Position: Director

Appointed: 30 March 2007

Resigned: 25 February 2011

Berit S.

Position: Director

Appointed: 30 March 2007

Resigned: 25 February 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Ted G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Oliver G. This PSC has significiant influence or control over the company,. Moving on, there is Lennart G., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ted G.

Notified on 1 February 2023
Nature of control: significiant influence or control

Oliver G.

Notified on 1 February 2023
Nature of control: significiant influence or control

Lennart G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Redsat Farringdon March 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand305 076286 781828 4181 018 5661 289 575
Current Assets5 007 5374 331 1634 883 6485 088 9285 534 865
Debtors4 702 4614 044 3824 055 2304 070 3624 245 290
Net Assets Liabilities14 612 76114 579 05314 976 58515 247 71413 269 250
Other Debtors20 746300 761350 233253 003183 465
Property Plant Equipment170    
Other
Accrued Liabilities221 510290 834281 039315 573532 018
Accumulated Depreciation Impairment Property Plant Equipment888 340888 510799 900799 900799 900
Additions Other Than Through Business Combinations Investment Property Fair Value Model 842 907  5 070
Amounts Owed By Related Parties4 531 9043 742 3293 437 0943 745 1363 947 161
Amounts Owed To Related Parties75 00075 000112 500137 500 
Average Number Employees During Period   22
Bank Borrowings8 808 0008 808 0008 808 0008 808 0008 808 000
Creditors8 808 0009 709 0129 863 9669 798 1179 917 604
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -888 510  
Disposals Property Plant Equipment  -888 510  
Fixed Assets21 660 17022 502 90722 502 90822 502 90820 500 001
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -2 007 977
Increase From Depreciation Charge For Year Property Plant Equipment 170   
Investment Property21 660 00022 502 90722 502 90722 502 90720 500 000
Investment Property Fair Value Model21 660 00022 502 90722 502 90722 502 90720 500 000
Investments Fixed Assets  111
Investments In Subsidiaries  111
Net Current Assets Liabilities4 306 596-5 377 849-4 980 318-4 709 189-4 382 739
Number Shares Issued Fully Paid2 0002 0002 0002 0002 000
Other Creditors191 392500 345465 646450 765485 371
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Prepayments80 5671 29225 84824 37468 769
Property Plant Equipment Gross Cost888 510888 510799 900799 900799 900
Provisions For Liabilities Balance Sheet Subtotal2 546 0052 546 0052 546 0052 546 0052 848 012
Taxation Social Security Payable 23 89466 81952 04659 434
Total Assets Less Current Liabilities25 966 76617 125 05817 522 59017 793 71916 117 262
Total Borrowings8 808 0008 808 0008 808 0008 808 0008 808 000
Trade Creditors Trade Payables213 03910 939129 96234 23332 781
Trade Debtors Trade Receivables69 244 242 05547 84945 895

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements