Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAIGAL PROPERTIES LIMITED
Company Information for

SAIGAL PROPERTIES LIMITED

54 NEWBERRIES AVENUE, RADLETT, WD7 7EP,
Company Registration Number
01153511
Private Limited Company
Active

Company Overview

About Saigal Properties Ltd
SAIGAL PROPERTIES LIMITED was founded on 1973-12-27 and has its registered office in Radlett. The organisation's status is listed as "Active". Saigal Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAIGAL PROPERTIES LIMITED
 
Legal Registered Office
54 NEWBERRIES AVENUE
RADLETT
WD7 7EP
Other companies in HA3
 
Filing Information
Company Number 01153511
Company ID Number 01153511
Date formed 1973-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAIGAL PROPERTIES 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.
Companies with same name SAIGAL PROPERTIES LIMITED
The following companies were found which have the same name as SAIGAL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAIGAL PROPERTIES, LLC 225 CENTRAL AVENUE Nassau BETHAPAGE NY 11714 Active Company formed on the 2008-04-16

Company Officers of SAIGAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINKCA BUSINESS SOLUTIONS LTD
Company Secretary 2018-07-10
SUPARNA KHANNA
Director 2012-11-30
MOHAN SAIGAL
Director 1991-12-31
VINAY SAIGAL
Director 1992-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRAL CENTRAL BUSINESS SOLUTIONS LTD
Company Secretary 2017-08-25 2018-07-10
BESSINGHAM FINANCIAL SERVICES LTD
Company Secretary 2002-01-02 2017-08-25
VINAY SAIGAL
Company Secretary 1991-12-31 2002-01-02
MONA VIG
Director 1994-12-31 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINKCA BUSINESS SOLUTIONS LTD AMRAPALI UK LTD Company Secretary 2018-07-10 CURRENT 2002-04-05 Active
LINKCA BUSINESS SOLUTIONS LTD INTERCHANGE PLUS LTD Company Secretary 2018-07-06 CURRENT 2000-08-17 Active
LINKCA BUSINESS SOLUTIONS LTD DAILY GLOBAL LOGISTICS LIMITED Company Secretary 2017-10-02 CURRENT 2013-06-17 Active
LINKCA BUSINESS SOLUTIONS LTD EUROPA TOUR AND TRAVEL LIMITED Company Secretary 2017-08-25 CURRENT 2013-11-11 Active
LINKCA BUSINESS SOLUTIONS LTD INTERCHANGE PLUS LTD Company Secretary 2017-08-25 CURRENT 2000-08-17 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
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CESSATION OF RAKESH KUMAR VERMA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21Notification of The Granite Trustee Company Limited as a person with significant control on 2022-11-21
2022-11-21PSC07CESSATION OF RAKESH KUMAR VERMA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21PSC02Notification of The Granite Trustee Company Limited as a person with significant control on 2022-11-21
2022-09-16PSC04Change of details for Mr Sheelan Shah as a person with significant control on 2022-09-16
2022-09-16AP04Appointment of Vitta Advisory Limited as company secretary on 2022-09-16
2022-09-16TM02Termination of appointment of Linkca Business Solutions Ltd on 2022-09-16
2022-09-16CH01Director's details changed for Mrs Vinay Saigal on 2022-09-16
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2022-02-07CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-0331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEELAN SHAH
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07SH10Particulars of variation of rights attached to shares
2020-12-07RES12Resolution of varying share rights or name
2020-12-07CC04Statement of company's objects
2020-12-07SH08Change of share class name or designation
2020-12-04PSC04Change of details for Mrs Vinay Saigal as a person with significant control on 2020-11-23
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH KUMAR VERMA
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011535110013
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM02Termination of appointment of Central Central Business Solutions Ltd on 2018-07-10
2018-07-10AP04Appointment of Linkca Business Solutions Ltd as company secretary on 2018-07-10
2018-07-10CH04SECRETARY'S DETAILS CHNAGED FOR LINKCA BUSINESS SOLUTIONS LTD on 2018-06-25
2018-06-01CH04SECRETARY'S DETAILS CHNAGED FOR LINKCA BUSINESS SOLUTIONS LTD on 2018-06-01
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25TM02Termination of appointment of Bessingham Financial Services Ltd on 2017-08-25
2017-08-25AP04Appointment of Linkca Business Solutions Ltd as company secretary on 2017-08-25
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 30200
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 30200
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 30200
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-23CH04SECRETARY'S DETAILS CHNAGED FOR BESSINGHAM FINANCIAL SERVICES LTD on 2014-04-05
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 30200
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VINAY SAIGAL / 31/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SAIGAL / 31/12/2012
2013-01-04AP01DIRECTOR APPOINTED MRS SUPARNA KHANNA
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0131/12/10 FULL LIST
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-03AR0131/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VINAY SAIGAL / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SAIGAL / 31/12/2009
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BESSINGHAM FINANCIAL SERVICES LTD / 31/12/2009
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE GRANGE 100 HIGH STREET LONDON N14 6TG
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 1 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW MIDDLESEX HA3 5TE
2004-02-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23RES04£ NC 50000/51000 02/01/
2003-01-23123NC INC ALREADY ADJUSTED 02/01/02
2003-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-2388(2)RAD 02/01/02--------- £ SI 100@1=100 £ IC 30100/30200
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2002-03-06288bSECRETARY RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 112 WHITFIELD STREET LONDON W1P 5RU
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25288bDIRECTOR RESIGNED
2001-02-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: SUITES 9-11 CHANCEL HOUSE, NEASDEN LANE LONDON NW10 2UF
1999-08-23363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 536A NORTHCIRCULAR ROAD NEASDEN LONDON NW10 1SN
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SAIGAL PROPERTIES 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 SAIGAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-09-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-09-21 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1990-04-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1988-11-01 Outstanding CITIBANK NA
MORTGAGE 1982-08-05 Outstanding JOHNSON MATTHEY BANKERS LIMITED
LETTER OF SET-OFF OVER CREDIT BALANCES 1982-08-03 Outstanding JOHNSON MATTHEY BANKERS LIMITED
LEGAL MORTGAGE 1982-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16 JUNE 1980 1980-02-01 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL
CHARGE 1980-01-16 Satisfied AHELJOS PROPERTIES CO LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SAIGAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SAIGAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAIGAL PROPERTIES LIMITED
Trademarks
We have not found any records of SAIGAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAIGAL PROPERTIES 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 (41100 - Development of building projects) as SAIGAL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SAIGAL PROPERTIES 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 SAIGAL PROPERTIES 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 SAIGAL PROPERTIES 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.