Company NameSabus Properties Ltd
DirectorDinesh Raj Chaddah
Company StatusActive
Company Number09694085
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dinesh Raj Chaddah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
Director NameMrs Rita Chaddah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
Director NameMr Vikash Kumar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brandling Park
Jesmond
Newcastle Upon Tyne
NE2 4QA

Contact

Websitewww.property9.net

Location

Registered Address70 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

2 May 2023Delivered on: 5 May 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 65 allerhope cramlington northumberland.
Outstanding
8 February 2021Delivered on: 20 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 65 allerhope. Cramlington. Northumberland.
Outstanding
5 November 2018Delivered on: 6 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 65 allerhope hall close grange cramlington northumberland NE23 6SX registered with title number ND110149.
Outstanding
24 May 2017Delivered on: 31 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 65 allerhope, cramlington, northumberland NE23 6SX and registered under title number ND110149. For full details, please refer to the instrument.
Outstanding
16 May 2017Delivered on: 16 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 November 2015Delivered on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 65 allerhope cramlington northumberland.
Outstanding
26 November 2015Delivered on: 5 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 65 allerhope cramilington northumberland.
Outstanding

Filing History

20 February 2021Registration of charge 096940850006, created on 8 February 2021 (6 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
6 November 2018Registration of charge 096940850005, created on 5 November 2018 (4 pages)
6 November 2018Satisfaction of charge 096940850003 in full (1 page)
6 November 2018Satisfaction of charge 096940850002 in full (1 page)
6 November 2018Satisfaction of charge 096940850004 in full (1 page)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
31 July 2018Cessation of Vikash Kumar as a person with significant control on 2 July 2018 (1 page)
27 July 2018Termination of appointment of Vikash Kumar as a director on 2 July 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 November 2017All of the property or undertaking has been released from charge 096940850002 (1 page)
10 November 2017All of the property or undertaking has been released from charge 096940850002 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 June 2017Satisfaction of charge 096940850001 in full (1 page)
14 June 2017Satisfaction of charge 096940850001 in full (1 page)
31 May 2017Registration of charge 096940850004, created on 24 May 2017 (39 pages)
31 May 2017Registration of charge 096940850004, created on 24 May 2017 (39 pages)
16 May 2017Registration of charge 096940850003, created on 16 May 2017 (42 pages)
16 May 2017Registration of charge 096940850003, created on 16 May 2017 (42 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 December 2016Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 20 December 2016 (1 page)
20 December 2016Director's details changed for Mr Dinesh Raj Chaddah on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 20 December 2016 (1 page)
20 December 2016Director's details changed for Mr Dinesh Raj Chaddah on 20 December 2016 (2 pages)
30 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
30 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
15 December 2015Registration of charge 096940850002, created on 26 November 2015 (14 pages)
15 December 2015Registration of charge 096940850002, created on 26 November 2015 (14 pages)
5 December 2015Registration of charge 096940850001, created on 26 November 2015 (9 pages)
5 December 2015Registration of charge 096940850001, created on 26 November 2015 (9 pages)
28 October 2015Termination of appointment of Rita Chaddah as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Vikash Kumar as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Vikash Kumar as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Rita Chaddah as a director on 28 October 2015 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)