Company NameSaventa Properties Limited
Company StatusActive
Company Number08471943
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Moxon Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Warren Drive
Wallasey
Merseyside
CH45 0JR
Wales
Director NameMr Nicholas Moxon Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bayswater Road
Wallasey
Merseyside
CH45 8JZ
Wales
Director NameMrs Edith Moxon Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Dock Road
Birkenhead
CH41 1HW
Wales
Director NameMr Jonathan Moxon Brown
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Dock Road
Birkenhead
CH41 1HW
Wales

Location

Registered AddressMaritime House
Dock Road
Birkenhead
CH41 1HW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edith Moxon Brown
50.00%
Ordinary B
1 at £1Stephen Brown
50.00%
Ordinary A

Financials

Year2014
Net Worth£208
Cash£20,964
Current Liabilities£23,111

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

10 June 2015Delivered on: 25 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Maritime business park and land on the northside of dock road birkenhead t/no MS430458.
Outstanding
6 March 2015Delivered on: 18 March 2015
Persons entitled: Homes & Communities Agency

Classification: A registered charge
Particulars: Unit 4 connect business village, liverpool.
Outstanding
8 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 April 2023Change of share class name or designation (2 pages)
4 April 2023Particulars of variation of rights attached to shares (10 pages)
4 April 2023Memorandum and Articles of Association (18 pages)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
14 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 October 2021Registered office address changed from 26 Warren Drive Wallasey Merseyside CH45 0JR England to Maritime House Dock Road Birkenhead CH41 1HW on 5 October 2021 (1 page)
23 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 December 2018Satisfaction of charge 084719430003 in full (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 April 2017Appointment of Mr Jonathan Moxon Brown as a director on 4 April 2017 (2 pages)
21 April 2017Appointment of Mr Jonathan Moxon Brown as a director on 4 April 2017 (2 pages)
21 April 2017Appointment of Mrs Edith Moxon Brown as a director on 4 April 2017 (2 pages)
21 April 2017Appointment of Mrs Edith Moxon Brown as a director on 4 April 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 June 2016Director's details changed for Mr Stephen Moxon Brown on 20 May 2016 (2 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(6 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(6 pages)
10 June 2016Director's details changed for Mr Stephen Moxon Brown on 20 May 2016 (2 pages)
10 June 2016Registered office address changed from 24 Warren Drive Wallasey Merseyside CH45 0JR to 26 Warren Drive Wallasey Merseyside CH45 0JR on 10 June 2016 (1 page)
10 June 2016Director's details changed for Mr Nicholas Moxon Brown on 20 May 2016 (2 pages)
10 June 2016Registered office address changed from 24 Warren Drive Wallasey Merseyside CH45 0JR to 26 Warren Drive Wallasey Merseyside CH45 0JR on 10 June 2016 (1 page)
10 June 2016Director's details changed for Mr Nicholas Moxon Brown on 20 May 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 June 2015Registration of charge 084719430003, created on 10 June 2015 (38 pages)
25 June 2015Registration of charge 084719430003, created on 10 June 2015 (38 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Alter share cap 02/04/2015
(1 page)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
18 March 2015Registration of charge 084719430002, created on 6 March 2015 (22 pages)
18 March 2015Registration of charge 084719430002, created on 6 March 2015 (22 pages)
18 March 2015Registration of charge 084719430002, created on 6 March 2015 (22 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Appointment of Mr Nicholas Moxon Brown as a director (2 pages)
14 May 2014Appointment of Mr Nicholas Moxon Brown as a director (2 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
11 April 2014Registration of charge 084719430001 (42 pages)
11 April 2014Registration of charge 084719430001 (42 pages)
14 June 2013Registered office address changed from 24 Warrant Drive Wallasey CH45 0JR England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 24 Warrant Drive Wallasey CH45 0JR England on 14 June 2013 (1 page)
14 June 2013Director's details changed for Stephen Brown on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Stephen Brown on 14 June 2013 (2 pages)
13 May 2013Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13 May 2013 (1 page)
3 April 2013Incorporation (27 pages)
3 April 2013Incorporation (27 pages)