Background WavePink WaveYellow Wave

SARASTRO HOLDINGS LIMITED (04339503)

SARASTRO HOLDINGS LIMITED (04339503) is an active UK company. incorporated on 13 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SARASTRO HOLDINGS LIMITED has been registered for 24 years. Current directors include BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh.

Company Number
04339503
Status
active
Type
ltd
Incorporated
13 December 2001
Age
24 years
Address
6-8 Victoria Road, London, W3 6FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARASTRO HOLDINGS LIMITED

SARASTRO HOLDINGS LIMITED is an active company incorporated on 13 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SARASTRO HOLDINGS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04339503

LTD Company

Age

24 Years

Incorporated 13 December 2001

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 19 September 2025 (7 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

JASCOTS HOLDINGS LIMITED
From: 5 February 2013To: 24 March 2016
JACK & TOM ENTERPRISES LIMITED
From: 4 March 2002To: 5 February 2013
MICHCO 347 LIMITED
From: 13 December 2001To: 4 March 2002
Contact
Address

6-8 Victoria Road London, W3 6FF,

Previous Addresses

One West Point C/O Old Oak & Park Royal Development Corporation One West Point London W3 6RT W3 6RT England
From: 12 November 2024To: 9 October 2025
Old Oak and Park Royal Development Corporation City Hall London SE1 2AA England
From: 18 March 2024To: 12 November 2024
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 20 April 2020To: 18 March 2024
C/O Goldwyns 109 Baker Street London W1U 6RP England
From: 19 September 2018To: 20 April 2020
13 David Mews Porter Street London W1U 6EQ England
From: 5 April 2017To: 19 September 2018
The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX
From: 13 December 2001To: 5 April 2017
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 10
Share Buyback
Mar 10
Capital Reduction
Apr 10
Capital Update
Dec 14
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Feb 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Sept 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLACKER, Joseph Gareth

Active
Victoria Road, LondonW3 6FF
Born September 1965
Director
Appointed 15 Mar 2024

HARRISON, Martin

Active
One West Point, LondonW3 6RT
Born May 1966
Director
Appointed 10 Sept 2025

JUTY, Gurdip Singh

Active
Victoria Road, LondonW3 6FF
Born May 1969
Director
Appointed 15 Mar 2024

GILBEY, Thomas Edward

Resigned
54 Hazlewell Road, LondonSW15 6LR
Secretary
Appointed 31 Dec 2001
Resigned 23 Dec 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Dec 2001
Resigned 31 Dec 2001

GILBEY, Thomas Edward

Resigned
54 Hazlewell Road, LondonSW15 6LR
Born March 1972
Director
Appointed 31 Dec 2001
Resigned 23 Dec 2009

HOARE, Julia Louise

Resigned
BeaconsfieldHP9 1NB
Born May 1961
Director
Appointed 01 Dec 2020
Resigned 15 Mar 2024

LYON, Charlotte Sophia

Resigned
BeaconsfieldHP9 1NB
Born January 1962
Director
Appointed 01 Dec 2020
Resigned 19 Oct 2023

SCOTT, Jonathan James

Resigned
BeaconsfieldHP9 1NB
Born January 1962
Director
Appointed 31 Dec 2001
Resigned 15 Mar 2024

SCOTT, Roderick Hamilton, Dr

Resigned
BeaconsfieldHP9 1NB
Born January 1959
Director
Appointed 01 Dec 2020
Resigned 19 Oct 2023

SCOTT-LYON, Hector Trelawney

Resigned
BeaconsfieldHP9 1NB
Born March 2000
Director
Appointed 01 Dec 2020
Resigned 19 Oct 2023

SCOTT-LYON, Horatio Hamilton

Resigned
BeaconsfieldHP9 1NB
Born May 1998
Director
Appointed 01 Dec 2020
Resigned 19 Oct 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Dec 2001
Resigned 31 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Old Oak And Park Royal Development Corporation

Active
City Hall, LondonSE1 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr Jonathan James Scott

Ceased
BeaconsfieldHP9 1NB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Legacy
22 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2014
SH19Statement of Capital
Legacy
22 December 2014
CAP-SSCAP-SS
Resolution
22 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Capital Cancellation Shares
6 April 2010
SH06Cancellation of Shares
Resolution
23 March 2010
RESOLUTIONSResolutions
Memorandum Articles
23 March 2010
MEM/ARTSMEM/ARTS
Resolution
23 March 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Memorandum Articles
5 October 2007
MEM/ARTSMEM/ARTS
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
88(2)R88(2)R
Resolution
5 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
363sAnnual Return (shuttle)
Miscellaneous
27 July 2002
MISCMISC
Memorandum Articles
26 July 2002
MEM/ARTSMEM/ARTS
Legacy
20 June 2002
88(2)R88(2)R
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Incorporation Company
13 December 2001
NEWINCIncorporation