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

SARRAINE PROPERTIES LIMITED

ARCHWAY HOUSE, 11 CROSS STREET, CHEADLE, STOKE ON TRENT, ST10 1NP,
Company Registration Number
01370882
Private Limited Company
Active

Company Overview

About Sarraine Properties Ltd
SARRAINE PROPERTIES LIMITED was founded on 1978-05-26 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Sarraine Properties Limited is a Private Limited Company registered in 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
SARRAINE PROPERTIES LIMITED
 
Legal Registered Office
ARCHWAY HOUSE
11 CROSS STREET, CHEADLE
STOKE ON TRENT
ST10 1NP
Other companies in ST10
 
Filing Information
Company Number 01370882
Company ID Number 01370882
Date formed 1978-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:41:45
Primary Source:Companies House
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 SARRAINE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE BEVERLEY JAYNE KEATES
Company Secretary 1991-11-20
FRANCIS JOHN CARR
Director 1991-11-20
LORRAINE BEVERLEY JAYNE KEATES
Director 1991-11-20
SARAH ELAINE MORRIS
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHIA IRENE CARR
Director 1991-11-20 2016-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE BEVERLEY JAYNE KEATES MASTERCARR LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
FRANCIS JOHN CARR MASTERCARR LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
FRANCIS JOHN CARR LEEK GOLF CLUB LIMITED(THE) Director 1999-12-16 CURRENT 1939-11-23 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
2024-04-09Change of details for Mr Francis John Carr as a person with significant control on 2024-04-09
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20Register inspection address changed from C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA United Kingdom to Cherrry Tree Court Cross Street Leek Staffordshire ST13 6BL
2023-02-17CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0120/11/15 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA IRENE CARR
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0120/11/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0120/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0120/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0120/11/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0120/11/10 ANNUAL RETURN FULL LIST
2010-11-26CH01Director's details changed for Francis John Carr on 2010-09-30
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-14AD03Register(s) moved to registered inspection location
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELAINE MORRIS / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN CARR / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA IRENE CARR / 20/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BEVERLEY JAYNE KEATES / 20/11/2009
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-24363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-23363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-04363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: WEDGWOOD MEMORIAL HALL 26A CHARLES STREET CHEADLE STOKE ON TRENT ST10 1ED
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-30363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-24363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-07-01363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1998-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SARRAINE 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 SARRAINE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND DEBENTURE DEED 2003-12-09 Outstanding LEEK UNITED BUILDING SOCIETY
MORTGAGE 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-04-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-03-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1995-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-26 Satisfied CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1994-01-05 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1993-11-11 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1993-10-14 Satisfied CHESHIRE BUILDING SOCIETY
MORTGAGE 1993-09-17 Satisfied ALAN BUSH
DEBENTURE 1992-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1991-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1990-05-24 Satisfied CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1990-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK SCOTLAND
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK SCOTLAND
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK SCOTLAND
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1988-10-21 Satisfied ROYAL BANK OF SCOTLAND
MORTGAGE 1985-07-31 Satisfied STAFFRODSHIRE BUILDING SOCIETY
LEGAL CHARGE 1984-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SARRAINE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SARRAINE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARRAINE PROPERTIES LIMITED
Trademarks
We have not found any records of SARRAINE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARRAINE 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 (68100 - Buying and selling of own real estate) as SARRAINE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SARRAINE 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 SARRAINE 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 SARRAINE 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.