Company NameSaggar (NE) Limited
DirectorsMeenakshi Saggar and Rajeev Saggar
Company StatusActive
Company Number09431163
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Meenakshi Saggar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Director NameMr Rajeev Saggar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Secretary NameMrs Meenakshi Saggar
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address108 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL

Location

Registered Address132a Sandyford Road
Newcastle Upon Tyne
NE2 1DD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

18 August 2021Delivered on: 19 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 7-8 benton terrace, sandyford road, jesmond, newcastle upon tyne NE2 1QU and registered at land registry under title number TY66706.
Outstanding
20 March 2020Delivered on: 23 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10 portland terrace, newcastle upon tyne and registered at land registry under title number ND5350.
Outstanding
28 June 2019Delivered on: 12 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 3-5 eskdale terrace, newcastle upon tyne, NE2 4DS and registered at land registry under title number TY449537.
Outstanding
28 June 2019Delivered on: 12 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 21-25 starbeck avenue and 150 doncaster road, newcastle upon tyne, NE2 1RB and registered at land registry under title number TY108580.
Outstanding
28 June 2019Delivered on: 12 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as eslington tower, 3 eslington road, newcastle upon tyne and registered at land registry under title number TY449561.
Outstanding
28 June 2019Delivered on: 12 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 15 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as seaham workshops, byron house, hall dene way, seaham, SR7 0PP and registered at land registry under title number DU187308.
Outstanding
9 June 2017Delivered on: 12 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that property known as 3 & 5 eskdale terrace, jesmond (TY449537) and 3 eslington road, jesmond (TY449561) and unit 15 brunswick industrial estate (TY343352) together with all rights and benefits relating thereto. For full details, please refer to the instrument.
Outstanding
12 June 2017Delivered on: 12 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 December 2023Previous accounting period shortened from 27 February 2024 to 30 June 2023 (1 page)
27 November 2023Total exemption full accounts made up to 27 February 2023 (10 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 27 February 2022 (10 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 27 February 2021 (10 pages)
19 August 2021Registration of charge 094311630009, created on 18 August 2021 (16 pages)
15 April 2021Registered office address changed from Rear of 108 Heaton Road Heaton, Newcastle upon Tyne Newcastle upon Tyne Uk NE6 5HL United Kingdom to 132a Sandyford Road Newcastle upon Tyne NE2 1DD on 15 April 2021 (1 page)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 27 February 2020 (10 pages)
23 March 2020Registration of charge 094311630008, created on 20 March 2020 (17 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 27 February 2019 (9 pages)
18 July 2019Satisfaction of charge 094311630002 in full (1 page)
15 July 2019Satisfaction of charge 094311630001 in full (1 page)
12 July 2019Registration of charge 094311630005, created on 28 June 2019 (17 pages)
12 July 2019Registration of charge 094311630007, created on 28 June 2019 (17 pages)
12 July 2019Registration of charge 094311630006, created on 28 June 2019 (17 pages)
12 July 2019Registration of charge 094311630004, created on 28 June 2019 (18 pages)
15 April 2019Registration of charge 094311630003, created on 1 April 2019 (17 pages)
12 February 2019Termination of appointment of Meenakshi Saggar as a secretary on 31 January 2019 (1 page)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 December 2018Part of the property or undertaking has been released from charge 094311630002 (1 page)
27 November 2018Unaudited abridged accounts made up to 27 February 2018 (8 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
12 June 2017Registration of charge 094311630002, created on 9 June 2017 (40 pages)
12 June 2017Registration of charge 094311630001, created on 12 June 2017 (42 pages)
28 February 2017Micro company accounts made up to 29 February 2016 (4 pages)
28 February 2017Micro company accounts made up to 29 February 2016 (4 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
9 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
9 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
14 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)