Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SARDA HOUSE (FREEHOLD) LIMITED
Company Information for

SARDA HOUSE (FREEHOLD) LIMITED

DEVONSHIRE HOUSE, 29/31, ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
04235322
Private Limited Company
Active

Company Overview

About Sarda House (freehold) Ltd
SARDA HOUSE (FREEHOLD) LIMITED was founded on 2001-06-15 and has its registered office in Bromley. The organisation's status is listed as "Active". Sarda House (freehold) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SARDA HOUSE (FREEHOLD) LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE, 29/31
ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in W8
 
Filing Information
Company Number 04235322
Company ID Number 04235322
Date formed 2001-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARDA HOUSE (FREEHOLD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SARDA HOUSE (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM DUNSCOMBE
Director 2001-06-15
SAMUEL JOHN FYFE
Director 2009-06-02
FILIPPO GROMO
Director 2011-05-11
ANDREY MARUTA
Director 2014-04-23
KANWAR JIT SINGH PANESAR
Director 2014-05-21
DANIEL CHRISTOPHER WILLIAMS
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID CLEGG
Director 2001-06-15 2013-04-30
SOLITAIRE SECRETARIES LTD
Company Secretary 2002-11-08 2008-08-26
DESHPAL SINGH PANESAR
Director 2002-12-01 2006-12-01
JULIET MARIE DURDLE
Director 2002-11-08 2005-11-01
PETER WILLIAM DUNSCOMBE
Company Secretary 2001-06-15 2002-11-08
C & M SECRETARIES LIMITED
Nominated Secretary 2001-06-15 2001-06-15
C & M REGISTRARS LIMITED
Nominated Director 2001-06-15 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM DUNSCOMBE GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
PETER WILLIAM DUNSCOMBE CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PETER WILLIAM DUNSCOMBE WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
PETER WILLIAM DUNSCOMBE WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
PETER WILLIAM DUNSCOMBE GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PETER WILLIAM DUNSCOMBE GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PETER WILLIAM DUNSCOMBE GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
PETER WILLIAM DUNSCOMBE GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
PETER WILLIAM DUNSCOMBE HGCAPITAL TRUST PLC Director 2014-01-01 CURRENT 1980-10-31 Active
PETER WILLIAM DUNSCOMBE GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PETER WILLIAM DUNSCOMBE GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PETER WILLIAM DUNSCOMBE GEMINI STUDENT LIVING LIMITED Director 2013-04-09 CURRENT 2013-02-26 Liquidation
PETER WILLIAM DUNSCOMBE MURRAY INTERNATIONAL TRUST PLC Director 2011-04-29 CURRENT 1907-12-18 Active
PETER WILLIAM DUNSCOMBE SARDA HOUSE MANAGEMENT COMPANY LIMITED Director 2003-08-01 CURRENT 1999-08-23 Active
SAMUEL JOHN FYFE SARDA HOUSE MANAGEMENT COMPANY LIMITED Director 2009-06-02 CURRENT 1999-08-23 Active
ANDREY MARUTA SARDA HOUSE MANAGEMENT COMPANY LIMITED Director 2014-04-23 CURRENT 1999-08-23 Active
ANDREY MARUTA ARICOM SERVICES LIMITED Director 2010-02-22 CURRENT 2008-10-06 Dissolved 2018-01-16
ANDREY MARUTA ARICOM B ROUBLES TREASURY LIMITED Director 2010-02-22 CURRENT 2008-10-06 Dissolved 2018-01-16
ANDREY MARUTA ARICOM B LIMITED Director 2010-02-22 CURRENT 2008-10-06 Dissolved 2018-01-16
ANDREY MARUTA ARICOM B FINANCE PLC Director 2010-02-22 CURRENT 2008-10-06 Dissolved 2018-01-16
KANWAR JIT SINGH PANESAR SARDA HOUSE MANAGEMENT COMPANY LIMITED Director 2014-05-21 CURRENT 1999-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Appointment of Prime Management (Ps) Limited as company secretary on 2023-12-04
2023-12-01Termination of appointment of Blenheims Estate and Asset Management Limited on 2023-11-30
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM Queensway House Queensway New Milton Hampshire BH25 5NR England
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street 2nd Floor London W8 5EH
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-31CH01Director's details changed for Mr Peter William Dunscombe on 2020-01-31
2019-11-18AP04Appointment of Blenheims Estate & Asset Management Company Limited as company secretary on 2019-11-05
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 11
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 11
2016-06-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-29AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR ANDREY MARUTA
2014-07-17AP01DIRECTOR APPOINTED DR KANWAR JIT SINGH PAVORESAR
2014-07-17AP01DIRECTOR APPOINTED DR KANWAR JIT SINGH PANESAR
2014-05-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEGG
2012-07-30AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-13AP01DIRECTOR APPOINTED FILIPPO GROMO
2010-08-10AR0115/06/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER WILLIAMS / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN FYFE / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CLEGG / 15/06/2010
2010-05-18AA30/09/09 TOTAL EXEMPTION FULL
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 18 SARDA HOUSE 183-189 QUEENSWAY LONDON W2 5HL UNITED KINGDOM
2009-07-02363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-24288aDIRECTOR APPOINTED SAMUEL JOHN FYFE
2009-06-18AA30/09/08 TOTAL EXEMPTION FULL
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY SOLITAIRE SECRETARIES LTD
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM SOLITARE SECRETARIES LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2008-08-01AA30/09/07 TOTAL EXEMPTION FULL
2008-06-25363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-07363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-29363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-29363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: C/O NEWMAN & MAXWELL 9 KNIGHTSWICK ROAD CANVEY ISLAND ESSEX SS8 9PA
2003-10-02363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED
2002-07-16363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-16225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288bSECRETARY RESIGNED
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SARDA HOUSE (FREEHOLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SARDA HOUSE (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SARDA HOUSE (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 35,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARDA HOUSE (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 11
Cash Bank In Hand 2011-10-01 £ 8,652
Current Assets 2011-10-01 £ 9,302
Debtors 2011-10-01 £ 650
Tangible Fixed Assets 2011-10-01 £ 45,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SARDA HOUSE (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARDA HOUSE (FREEHOLD) LIMITED
Trademarks
We have not found any records of SARDA HOUSE (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARDA HOUSE (FREEHOLD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SARDA HOUSE (FREEHOLD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SARDA HOUSE (FREEHOLD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARDA HOUSE (FREEHOLD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SARDA HOUSE (FREEHOLD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.