Company NameSam Estates Ltd
DirectorStephen Murray
Company StatusActive
Company Number07918315
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NameSalex Property Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNunns Farm Catmere End
Saffron Walden
Essex
CB11 4XG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed20 January 2012(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Stephen Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£424,014
Cash£600,331
Current Liabilities£936,008

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
4 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
21 April 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
19 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
26 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
8 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
23 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
25 January 2018Notification of Stephen Murray as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Amended total exemption full accounts made up to 31 January 2017 (6 pages)
21 November 2017Amended total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 January 2012Company name changed salex property LTD\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed salex property LTD\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)