Background WavePink WaveYellow Wave

S & A PROPERTY LIMITED (04797310)

S & A PROPERTY LIMITED (04797310) is an active UK company. incorporated on 12 June 2003. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. S & A PROPERTY LIMITED has been registered for 22 years. Current directors include DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John and 1 others.

Company Number
04797310
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Brook Farm, Hereford, HR1 3ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John, KERR, James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & A PROPERTY LIMITED

S & A PROPERTY LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. S & A PROPERTY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04797310

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Brook Farm Marden Hereford, HR1 3ET,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 12 June 2003To: 11 November 2009
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
Jan 18
Director Joined
Aug 18
Loan Cleared
Jan 20
Loan Secured
Apr 20
Director Joined
May 25
Director Left
May 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KERR, James

Active
Marden, HerefordHR1 3ET
Secretary
Appointed 01 Jan 2018

DAVIES, Charles

Active
Marden, HerefordHR1 3ET
Born June 1993
Director
Appointed 01 May 2025

DAVIES, Stanley John

Active
Marden, HerefordHR1 3ET
Born September 1963
Director
Appointed 07 Dec 2016

GREGORY, Trevor John

Active
The Hollies, LlanwarneHR2 8JE
Born May 1955
Director
Appointed 16 Jan 2008

KERR, James

Active
Marden, HerefordHR1 3ET
Born April 1977
Director
Appointed 01 Jan 2018

GREGORY, Trevor John

Resigned
The Hollies, LlanwarneHR2 8JE
Secretary
Appointed 07 Nov 2007
Resigned 01 Jan 2018

SAVORY, Gilbert

Resigned
20 Pleasant Row, HerefordHR2 9RE
Secretary
Appointed 12 Jun 2003
Resigned 07 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

DAVIES, Stanley John

Resigned
Manor Farm, HerefordHR1 3ET
Born September 1963
Director
Appointed 12 Jun 2003
Resigned 14 Jul 2009

GREEN, Frank Michael

Resigned
St Owens Cross, HerefordHR2 8LL
Born February 1940
Director
Appointed 11 May 2009
Resigned 01 May 2025

JUDGE, John Peter

Resigned
Marden, HerefordHR1 3ET
Born February 1962
Director
Appointed 16 Apr 2018
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Davies

Active
Marden, HerefordHR1 3ET
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2024

Mr Frank Michael Green

Ceased
St. Owens Cross, HerefordHR2 8LL
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
10 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Miscellaneous
9 December 2004
MISCMISC
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
287Change of Registered Office
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation