Background WavePink WaveYellow Wave

SAMSON PROPERTY VENTURES LIMITED (05344123)

SAMSON PROPERTY VENTURES LIMITED (05344123) is an active UK company. incorporated on 27 January 2005. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAMSON PROPERTY VENTURES LIMITED has been registered for 21 years. Current directors include CHADHA, Sundeep Singh, SAHNI, Sandeep Singh.

Company Number
05344123
Status
active
Type
ltd
Incorporated
27 January 2005
Age
21 years
Address
6 Bedford Road, Northwood, HA6 2BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADHA, Sundeep Singh, SAHNI, Sandeep Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMSON PROPERTY VENTURES LIMITED

SAMSON PROPERTY VENTURES LIMITED is an active company incorporated on 27 January 2005 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAMSON PROPERTY VENTURES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05344123

LTD Company

Age

21 Years

Incorporated 27 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LAINDON NORTH PROPERTY (NOBEL SQUARE) LTD
From: 27 January 2005To: 1 September 2005
Contact
Address

6 Bedford Road Moor Park Northwood, HA6 2BB,

Previous Addresses

102a Signal House Lyon Road Harrow Middlesex HA1 2AG
From: 30 January 2014To: 7 October 2016
Acre House 11-15 William Road London NW1 3ER
From: 27 January 2005To: 30 January 2014
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAHNI, Sandeep Singh

Active
Signal House, HarrowHA1 2AG
Secretary
Appointed 17 Aug 2005

CHADHA, Sundeep Singh

Active
Walnut Tree Close, UxbridgeUB10 8AR
Born April 1974
Director
Appointed 17 Aug 2005

SAHNI, Sandeep Singh

Active
Signal House, HarrowHA1 2AG
Born January 1972
Director
Appointed 27 Jan 2005

SIRH, Armeet Singh

Resigned
13 Barn Hill, WembleyHA9 9LA
Secretary
Appointed 27 Jan 2005
Resigned 17 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 2005
Resigned 27 Jan 2005

PATWALIA, Sanmeet Singh

Resigned
38 Mount Stewart Avenue, HarrowHA3 0JU
Born October 1973
Director
Appointed 27 Jan 2005
Resigned 17 Aug 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jan 2005
Resigned 27 Jan 2005

Persons with significant control

2

College Road, HarrowHA1 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Amersham Commercial Park, AmershamHP6 6JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
21 June 2006
287Change of Registered Office
Legacy
20 June 2006
88(2)R88(2)R
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Incorporation Company
27 January 2005
NEWINCIncorporation