Background WavePink WaveYellow Wave

SAMAX PROPERTIES LIMITED (04958042)

SAMAX PROPERTIES LIMITED (04958042) is an active UK company. incorporated on 10 November 2003. 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. SAMAX PROPERTIES LIMITED has been registered for 22 years. Current directors include EMANUEL, Tracy Bernadette.

Company Number
04958042
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
24 West Green Road, Tottenham 24 West Green Road, London, N15 5NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EMANUEL, Tracy Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMAX PROPERTIES LIMITED

SAMAX PROPERTIES LIMITED is an active company incorporated on 10 November 2003 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. SAMAX PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04958042

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

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

24 West Green Road, Tottenham 24 West Green Road Tottenham London, N15 5NP,

Previous Addresses

Atlantic Business Centre 1 the Green Chingford London E4 7ES
From: 12 November 2013To: 16 March 2024
Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom
From: 24 June 2013To: 12 November 2013
869 High Road North Finchley London N12 8QA
From: 10 November 2003To: 24 June 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EMANUEL, Tracy Bernadette

Active
The Ridgeway, LondonE4 6PU
Born August 1965
Director
Appointed 10 Nov 2003

EMANUEL, Mary Bernadette

Resigned
40 Sunset Avenue, ChingfordE4 7LW
Secretary
Appointed 01 Aug 2006
Resigned 07 May 2014

LEONIDAS, George

Resigned
52 The Ridgeway, LondonE4 6PU
Secretary
Appointed 10 Nov 2003
Resigned 01 Aug 2006

ACE SECRETARIES LIMITED

Resigned
869 High Road, LondonN12 8QA
Corporate secretary
Appointed 10 Nov 2003
Resigned 10 Nov 2003

ACE REGISTRARS LIMITED

Resigned
869 High Road, LondonN12 8QA
Corporate director
Appointed 10 Nov 2003
Resigned 10 Nov 2003

Persons with significant control

1

Mrs Tracy Bernadette Emanuel

Active
24 West Green Road, LondonN15 5NP
Born August 1965

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
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 May 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 August 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Incorporation Company
10 November 2003
NEWINCIncorporation