Advanced company searchLink opens in new window

SAFL PROPERTY LTD

Company number 10899741

Persons with significant control: 3 active persons with significant control / 0 active statements

Ljbr Holding Ltd Active

Correspondence address
Unit 216 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Notified on
11 November 2020
Governing law
Legal form
Place registered
Companies House
Registration number
08959826
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

F Munoz Prop Ltd Active

Correspondence address
Unit 216 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE
Notified on
2 July 2019
Governing law
Legal form
Place registered
Companies House
Registration number
12079571
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Springboard Property Ltd Active

Correspondence address
Prospect House, 2 Athenaeum Road, London, England, N20 9AE
Notified on
4 April 2018
Governing law
Legal form
Place registered
Companies House
Registration number
08547855
Incorporated in
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Ljbr Prop Ltd Ceased

Correspondence address
77 Chapel Street, Billericay, Essex, United Kingdom, CM12 9LR
Notified on
4 August 2017
Ceased on
11 November 2020
Governing law
Legal form
Place registered
Companies House
Registration number
10276641
Incorporated in
Uk
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Jay Lettings Ltd Ceased

Correspondence address
C/O Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE
Notified on
4 August 2017
Ceased on
2 July 2019
Governing law
Legal form
Place registered
Companies House
Registration number
05997136
Incorporated in
Uk
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

All Property Ventures Ltd Ceased

Correspondence address
2d, Derby Road, Sandiacre, Nottingham, United Kingdom, NG10 5HS
Notified on
4 August 2017
Ceased on
4 April 2018
Governing law
Legal form
Place registered
Companies House
Registration number
10669992
Incorporated in
Uk
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%