Company NameSAPS Global Property Group Limited
DirectorSanj Singh Gabbi
Company StatusActive - Proposal to Strike off
Company Number11132437
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sanj Singh Gabbi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleProperty Broker
Country of ResidenceEngland
Correspondence Address18 New Road
Hebden Bridge
HX7 8AD
Director NameMr Gian Gabbi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Factory, 4 Back Lord Street, Halifax Back Lord
Halifax
West Yorkshire
HX1 5AG
Director NameMr David Charles Mariani
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2021)
RoleBroker
Country of ResidenceEngland
Correspondence Address8 Sunderland Street
Halifax
HX1 5AF
Director NameMr Callum Luke Tiler-Ansell
Date of BirthAugust 1998 (Born 25 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2019(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 18 October 2022)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address18 New Road
Hebden Bridge
West Yorkshire
HX7 8AD

Location

Registered Address18 New Road
Hebden Bridge
HX7 8AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 August 2021 (2 years, 8 months ago)
Next Return Due4 September 2022 (overdue)

Filing History

2 February 2021Termination of appointment of David Charles Mariani as a director on 1 February 2021 (1 page)
3 September 2020Change of share class name or designation (2 pages)
3 September 2020Change of share class name or designation (2 pages)
3 September 2020Change of share class name or designation (2 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 August 2020Statement of capital following an allotment of shares on 1 September 2018
  • GBP 30
(3 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
9 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
14 October 2019Termination of appointment of Gian Gabbi as a director on 14 October 2019 (1 page)
14 October 2019Appointment of Mr Callum Luke Tiler-Ansell as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Sanj Singh Gabbi as a director on 14 October 2019 (2 pages)
14 October 2019Registered office address changed from The Factory, 4 Back Lord Street, Halifax Back Lord Street Halifax West Yorkshire HX1 5AG United Kingdom to 18 New Road Hebden Bridge HX7 8AD on 14 October 2019 (1 page)
3 October 2019Current accounting period shortened from 31 January 2019 to 31 August 2018 (1 page)
3 October 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
9 September 2019Appointment of Mr David Charles Mariani as a director on 1 September 2019 (2 pages)
12 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
15 January 2018Registered office address changed from 8 Sunderland Street Halifax HX1 5AF United Kingdom to The Factory, 4 Back Lord Street, Halifax Back Lord Street Halifax West Yorkshire HX1 5AG on 15 January 2018 (1 page)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)