Background WavePink WaveYellow Wave

SAFEFIELD PROPERTIES LIMITED (04073341)

SAFEFIELD PROPERTIES LIMITED (04073341) is an active UK company. incorporated on 18 September 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAFEFIELD PROPERTIES LIMITED has been registered for 25 years. Current directors include HAMMOND, Stuart Zvi, RABSON, David Philip.

Company Number
04073341
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMMOND, Stuart Zvi, RABSON, David Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEFIELD PROPERTIES LIMITED

SAFEFIELD PROPERTIES LIMITED is an active company incorporated on 18 September 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAFEFIELD PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04073341

LTD Company

Age

25 Years

Incorporated 18 September 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 13 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 20 October 2014To: 17 June 2024
Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA United Kingdom
From: 20 October 2014To: 20 October 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 9 May 2011To: 20 October 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 18 September 2000To: 9 May 2011
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Sept 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ISRAEL, Evelyn Rachel Hazel

Active
22 Tenterden Drive, LondonNW4 1ED
Secretary
Appointed 07 Mar 2001

HAMMOND, Stuart Zvi

Active
91 Woodlands, LondonNW11 9QT
Born June 1964
Director
Appointed 01 Sept 2001

RABSON, David Philip

Active
16 Broadfields Avenue, EdgwareHA8 8PG
Born August 1963
Director
Appointed 18 Sept 2000

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed 18 Sept 2000
Resigned 07 Mar 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 Sept 2000
Resigned 18 Sept 2000

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 Sept 2000
Resigned 18 Sept 2000
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
190190
Legacy
20 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
25 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
363aAnnual Return
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
225Change of Accounting Reference Date
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
287Change of Registered Office
Legacy
27 December 2000
288aAppointment of Director or Secretary
Incorporation Company
18 September 2000
NEWINCIncorporation