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

SAFEFIELD PROPERTIES LIMITED

7010, 2nd Floor 38 Warren Street, 38 WARREN STREET, London, W1A 2EA,
Company Registration Number
04073341
Private Limited Company
Active

Company Overview

About Safefield Properties Ltd
SAFEFIELD PROPERTIES LIMITED was founded on 2000-09-18 and has its registered office in London. The organisation's status is listed as "Active". Safefield Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAFEFIELD PROPERTIES LIMITED
 
Legal Registered Office
7010
2nd Floor 38 Warren Street
38 WARREN STREET
London
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 04073341
Company ID Number 04073341
Date formed 2000-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-09-22
Return next due 2024-10-06
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB769525973  
Last Datalog update: 2024-04-22 11:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEFIELD 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.

Company Officers of SAFEFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EVELYN RACHEL HAZEL ISRAEL
Company Secretary 2001-03-07
STUART ZVI HAMMOND
Director 2001-09-01
DAVID PHILIP RABSON
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET BAKER
Company Secretary 2000-09-18 2001-03-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 2000-09-18 2000-09-18
BUYVIEW LTD
Nominated Director 2000-09-18 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN RACHEL HAZEL ISRAEL AXBURY LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
EVELYN RACHEL HAZEL ISRAEL LONDRES GROUP LIMITED Company Secretary 2007-07-27 CURRENT 1998-08-13 Active
EVELYN RACHEL HAZEL ISRAEL VISION PROPERTIES LIMITED Company Secretary 2006-05-17 CURRENT 1997-05-16 Active
EVELYN RACHEL HAZEL ISRAEL DEANSWAY LIMITED Company Secretary 2006-03-10 CURRENT 2000-03-07 Active
EVELYN RACHEL HAZEL ISRAEL OAKBARN LIMITED Company Secretary 2005-12-16 CURRENT 1998-09-17 Active
EVELYN RACHEL HAZEL ISRAEL HENVIEW LIMITED Company Secretary 2005-04-08 CURRENT 2005-01-25 Active
EVELYN RACHEL HAZEL ISRAEL HATCHFIELD PROPERTIES LIMITED Company Secretary 2004-04-30 CURRENT 2003-05-08 Dissolved 2013-12-17
EVELYN RACHEL HAZEL ISRAEL FERNGREEN LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
EVELYN RACHEL HAZEL ISRAEL CRAFTWOOD LIMITED Company Secretary 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
EVELYN RACHEL HAZEL ISRAEL CIRCLEWAY LIMITED Company Secretary 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL LINKVIEW LIMITED Company Secretary 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL NASHGOLD LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL CITYHILL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
EVELYN RACHEL HAZEL ISRAEL PELSTAR PROPERTIES LIMITED Company Secretary 2002-01-09 CURRENT 2001-11-14 Active
EVELYN RACHEL HAZEL ISRAEL DANECROFT PROPERTIES LIMITED Company Secretary 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL ELDA LIMITED Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
STUART ZVI HAMMOND HAVENPARK LIMITED Director 2016-07-29 CURRENT 2016-06-30 Active
DAVID PHILIP RABSON HATFORD LIMITED Director 2015-11-10 CURRENT 1998-05-07 Active - Proposal to Strike off
DAVID PHILIP RABSON ARDALE LIMITED Director 2015-08-11 CURRENT 2015-05-07 Dissolved 2016-11-08
DAVID PHILIP RABSON DENWORLD LIMITED Director 2015-07-09 CURRENT 1995-06-15 Active
DAVID PHILIP RABSON REXGOLD LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID PHILIP RABSON CENDALE LIMITED Director 2015-06-17 CURRENT 2015-05-07 Active
DAVID PHILIP RABSON TELMARK LIMITED Director 2013-10-17 CURRENT 2013-09-25 Active
DAVID PHILIP RABSON HATZOLA EDGWARE Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID PHILIP RABSON CELMAN LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID PHILIP RABSON KINOLA LIMITED Director 2011-03-16 CURRENT 2010-11-18 Active
DAVID PHILIP RABSON FILGATE LIMITED Director 2010-09-01 CURRENT 2010-05-17 Active
DAVID PHILIP RABSON HILBECK LIMITED Director 2010-04-01 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON MIDAFORCE LIMITED Director 2010-01-12 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON AXBURY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
DAVID PHILIP RABSON HENVIEW LIMITED Director 2005-04-08 CURRENT 2005-01-25 Active
DAVID PHILIP RABSON FERNGREEN LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
DAVID PHILIP RABSON CRAFTWOOD LIMITED Director 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
DAVID PHILIP RABSON NASHGOLD LIMITED Director 2002-09-17 CURRENT 2002-04-18 Active - Proposal to Strike off
DAVID PHILIP RABSON CIRCLEWAY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
DAVID PHILIP RABSON LINKVIEW LIMITED Director 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
DAVID PHILIP RABSON CITYHILL LIMITED Director 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
DAVID PHILIP RABSON PELSTAR PROPERTIES LIMITED Director 2002-01-09 CURRENT 2001-11-14 Active
DAVID PHILIP RABSON DANECROFT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
DAVID PHILIP RABSON ELDA LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
DAVID PHILIP RABSON DEANSWAY LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active
DAVID PHILIP RABSON LONDRES GROUP LIMITED Director 1999-02-15 CURRENT 1998-08-13 Active
DAVID PHILIP RABSON OAKBARN LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
DAVID PHILIP RABSON AIREX LIMITED Director 1998-09-01 CURRENT 1996-08-29 Active
DAVID PHILIP RABSON VISION PROPERTIES LIMITED Director 1998-05-17 CURRENT 1997-05-16 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
2023-09-28CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-08CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0118/09/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/09/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA UNITED KINGDOM
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0118/09/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0118/09/11 ANNUAL RETURN FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0118/09/10 ANNUAL RETURN FULL LIST
2010-11-15CH01Director's details changed for Stuart Hammond on 2010-09-17
2010-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2009-10-19AR0118/09/09 FULL LIST
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-10-24363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HAMMOND / 01/09/2008
2007-10-29363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-29190LOCATION OF DEBENTURE REGISTER
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-08363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-06363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-01363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-23363aRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-25363aRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15363aRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-05-14288bSECRETARY RESIGNED
2001-05-14288aNEW SECRETARY APPOINTED
2001-01-15288bDIRECTOR RESIGNED
2001-01-15288aNEW SECRETARY APPOINTED
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-01-15288bSECRETARY RESIGNED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to SAFEFIELD 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 SAFEFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-02-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-28 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-07-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 SAFEFIELD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SAFEFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFEFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of SAFEFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFEFIELD 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 SAFEFIELD 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 SAFEFIELD 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 SAFEFIELD 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 SAFEFIELD 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.