Sa 2017 Limited

DataGardener
live
Small

Sa 2017 Limited

02109457Private Limited With Share Capital

36 Lower Cookham Road, Maidenhead, SL68JU
Incorporated

12/03/1987

Company Age

39 years

Directors

1

Employees

SIC Code

68310

Risk

low risk

Company Overview

Registration, classification & business activity

Sa 2017 Limited (02109457) is a private limited with share capital incorporated on 12/03/1987 (39 years old) and registered in maidenhead, SL68JU. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Small
Incorporated 12/03/1987
SL68JU

Financial Overview

Total Assets

£6.56M

Liabilities

£432.1K

Net Assets

£6.13M

Cash

£519.0K

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-04-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2018
Resolution
Category:Resolution
Date:30-08-2017
Change Of Name Notice
Category:Change Of Name
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2016
Auditors Resignation Company
Category:Auditors
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:26-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:18-03-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Mortgage
Date:08-05-2008
Legacy
Category:Mortgage
Date:08-05-2008
Legacy
Category:Mortgage
Date:08-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Annual Return
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Annual Return
Date:14-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2007
Gazette Notice Compulsary
Category:Gazette
Date:23-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Annual Return
Date:03-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2005
Legacy
Category:Officers
Date:09-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2005

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date16/05/2025
Latest Accounts30/09/2024

Trading Addresses

36 Lower Cookham Road, Maidenhead, SL68JURegistered
40 Great Eastern Street, London, EC2A3EP

Related Companies

1

Contact

admin@stirlingackroyd.com
stirlingackroyd.com
36 Lower Cookham Road, Maidenhead, SL68JU