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

SATILA PROPERTY UK LIMITED

80-83 Long Lane, London, EC1A 9ET,
Company Registration Number
06193881
Private Limited Company
Active

Company Overview

About Satila Property Uk Ltd
SATILA PROPERTY UK LIMITED was founded on 2007-03-30 and has its registered office in London. The organisation's status is listed as "Active". Satila Property Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SATILA PROPERTY UK LIMITED
 
Legal Registered Office
80-83 Long Lane
London
EC1A 9ET
Other companies in EC1A
 
Previous Names
REDSAT FARRINGDON LIMITED24/03/2011
Filing Information
Company Number 06193881
Company ID Number 06193881
Date formed 2007-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts SMALL
VAT Number /Sales tax ID GB907848391  
Last Datalog update: 2024-04-12 10:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATILA PROPERTY UK 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 SATILA PROPERTY UK LIMITED

Current Directors
Officer Role Date Appointed
LENNART GREBELIUS
Director 2007-03-30
OLIVER GREBELIUS
Director 2007-03-30
TED LENNART GREBELIUS
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAURENCE LOVELL MCKENZIE
Company Secretary 2011-02-25 2013-03-31
BERIT MARIA SUNDGREN
Company Secretary 2007-03-30 2011-02-25
CARL GUSTAV PETTERSSON
Director 2007-03-30 2011-02-25
BERIT MARIA SUNDGREN
Director 2007-03-30 2011-02-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2007-03-30 2007-03-30
WILDMAN & BATTELL LIMITED
Nominated Director 2007-03-30 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENNART GREBELIUS SATILA FARRINGDON LIMITED Director 2007-06-01 CURRENT 2004-07-05 Active
OLIVER GREBELIUS SATILA FARRINGDON LIMITED Director 2007-06-01 CURRENT 2004-07-05 Active
TED LENNART GREBELIUS SATILA FARRINGDON LIMITED Director 2011-02-25 CURRENT 2004-07-05 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
2023-07-24Resolutions passed:<ul><li>Resolution Facility agreement 10/07/2023</ul>
2023-07-24Resolutions passed:<ul><li>Resolution Facility agreement 10/07/2023<li>Resolution alteration to articles</ul>
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 061938810004
2023-04-20CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-20Change of details for Mr Lennart Grebelius as a person with significant control on 2023-02-01
2023-02-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GREBELIUS
2023-02-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TED GREBELIUS
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-13AR0130/03/16 ANNUAL RETURN FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-13AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-21AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCKENZIE
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061938810003
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Mr Ted Lennart Grebelius on 2013-01-31
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM 167 Turners Hill Cheshunt Hertfordshire EN8 9BH
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0130/03/12 ANNUAL RETURN FULL LIST
2011-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0130/03/11 ANNUAL RETURN FULL LIST
2011-05-25CH03SECRETARY'S DETAILS CHNAGED FOR JOHN LAURENCE LOVELL MCKENZIE on 2011-03-30
2011-05-24CH01Director's details changed for Lennart Grebelius on 2011-03-30
2011-05-06AA01Previous accounting period shortened from 31/05/11 TO 31/12/10
2011-04-04RES13RE SHARE TRANSFERS 23/02/2011
2011-03-24RES15CHANGE OF NAME 25/02/2011
2011-03-24CERTNMCOMPANY NAME CHANGED REDSAT FARRINGDON LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-16SH0125/02/11 STATEMENT OF CAPITAL GBP 2000
2011-03-16SH0125/02/11 STATEMENT OF CAPITAL GBP 2000
2011-03-10AP03SECRETARY APPOINTED JOHN LAURENCE LOVELL MCKENZIE
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BERIT SUNDGREN
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY BERIT SUNDGREN
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL PETTERSSON
2011-03-09AP01DIRECTOR APPOINTED TED LENNART GREBELIUS
2011-03-07RES04NC INC ALREADY ADJUSTED 25/02/2011
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-16AR0130/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GREBELIUS / 30/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / BERIT SUNDGREN / 30/03/2010
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 197-205 HIGH STREET, PONDERS END ENFIELD MIDDLESEX EN3 4DZ
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-0888(2)RAD 30/03/07--------- £ SI 998@1=998 £ IC 2/1000
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-02225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08
2007-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-03-30NEWINCINCORPORATION 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

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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to SATILA PROPERTY UK 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 SATILA PROPERTY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
GENERAL PLEDGING 2007-06-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-06-15 Outstanding SVENSKA HANDELSBANKEN AB
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SATILA PROPERTY UK LIMITED

Intangible Assets
Patents
We have not found any records of SATILA PROPERTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATILA PROPERTY UK LIMITED
Trademarks
We have not found any records of SATILA PROPERTY UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PEERIUS LTD 2013-04-11 Outstanding
RENT DEPOSIT DEED PEERIUS LTD 2013-04-11 Outstanding
RENT DEPOSIT DEED GROUP PARTNERS LIMITED 2012-11-03 Outstanding
RENT DEPOSIT DEED NANSEN ADVERTISING LIMITED 2012-08-24 Outstanding

We have found 4 mortgage charges which are owed to SATILA PROPERTY UK LIMITED

Income
Government Income
We have not found government income sources for SATILA PROPERTY UK 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 SATILA PROPERTY UK 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 SATILA PROPERTY UK 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 SATILA PROPERTY UK 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 SATILA PROPERTY UK 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.