Background WavePink WaveYellow Wave

SAFFRON DEVELOPMENTS LIMITED (03247742)

SAFFRON DEVELOPMENTS LIMITED (03247742) is an active UK company. incorporated on 10 September 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SAFFRON DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Larry Glenn.

Company Number
03247742
Status
active
Type
ltd
Incorporated
10 September 1996
Age
29 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LIPMAN, Errol Alan, LIPMAN, Larry Glenn
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON DEVELOPMENTS LIMITED

SAFFRON DEVELOPMENTS LIMITED is an active company incorporated on 10 September 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SAFFRON DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03247742

LTD Company

Age

29 Years

Incorporated 10 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

1a Kingsley Way London N2 0FW England
From: 2 November 2010To: 2 November 2010
94/96 Great North Road London N2 0NL
From: 10 September 1996To: 2 November 2010
Timeline

6 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Aug 14
Director Left
Sept 15
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIPMAN, Errol Alan

Active
Kingsley Way, LondonN2 0FW
Born November 1958
Director
Appointed 16 Sept 1996

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 16 Sept 1996

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 16 Sept 1996
Resigned 06 Sept 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 10 Sept 1996
Resigned 16 Sept 1996

LIPMON, Raymond

Resigned
Kingsley Way, LondonN2 0FW
Born December 1933
Director
Appointed 04 Aug 2014
Resigned 09 Jun 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 10 Sept 1996
Resigned 16 Sept 1996

Persons with significant control

1

Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Legacy
21 July 2012
MG01MG01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Legacy
4 February 2010
MG01MG01
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
287Change of Registered Office
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
10 September 1997
363sAnnual Return (shuttle)
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Incorporation Company
10 September 1996
NEWINCIncorporation