Background WavePink WaveYellow Wave

SAMETH PROPERTIES LIMITED (05386473)

SAMETH PROPERTIES LIMITED (05386473) is an active UK company. incorporated on 9 March 2005. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAMETH PROPERTIES LIMITED has been registered for 21 years. Current directors include CONNOR, Deborah Louise, CONNOR, Emily Alice, MARSH, Richard James Henry.

Company Number
05386473
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2005
Age
21 years
Address
22 Blakemere Road, Welwyn Garden City, AL8 7PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONNOR, Deborah Louise, CONNOR, Emily Alice, MARSH, Richard James Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMETH PROPERTIES LIMITED

SAMETH PROPERTIES LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAMETH PROPERTIES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05386473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

22 Blakemere Road Welwyn Garden City, AL8 7PJ,

Previous Addresses

The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom
From: 28 October 2021To: 3 August 2023
Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom
From: 28 April 2021To: 28 October 2021
Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 15 July 2019To: 28 April 2021
Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 3 July 2018To: 15 July 2019
PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
From: 9 March 2005To: 3 July 2018
Timeline

32 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
New Owner
Oct 18
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Oct 23
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CONNOR, Deborah Louise

Active
Blakemere Road, Welwyn Garden CityAL8 7PJ
Secretary
Appointed 01 Aug 2023

CONNOR, Deborah Louise

Active
Blakemere Road, Welwyn Garden CityAL8 7PJ
Born May 1967
Director
Appointed 01 Aug 2023

CONNOR, Emily Alice

Active
Blakemere Road, Welwyn Garden CityAL8 7PJ
Born October 2000
Director
Appointed 01 Aug 2023

MARSH, Richard James Henry

Active
Blakemere Road, Welwyn Garden CityAL8 7PJ
Born May 1967
Director
Appointed 01 Aug 2023

BUSINESSOFFICE LIMITED

Resigned
Greenham, WellingtonTA21 0JJ
Corporate secretary
Appointed 28 Apr 2021
Resigned 01 Aug 2023

FRACTIONAL SECRETARIES LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate secretary
Appointed 19 Dec 2006
Resigned 23 Apr 2021

MARLBOROUGH SECRETARIES LIMITED

Resigned
PO BOX 19 Farnley House, St Peter PortGY1 3AJ
Corporate secretary
Appointed 09 Mar 2005
Resigned 19 Dec 2006

BATES, David Leslie

Resigned
PO BOX 5 Willow House, WirralCH60 0FW
Born July 1962
Director
Appointed 31 May 2013
Resigned 12 Apr 2018

DAY, Julia Rachel

Resigned
PO BOX 5 Willow House, WirralCH60 0FW
Born June 1991
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

EDIS, Charles Vessey

Resigned
Greenham, WellingtonTA21 0JJ
Born July 1974
Director
Appointed 28 Apr 2021
Resigned 01 Aug 2023

HANNAH, David Warren

Resigned
Crown Glass Place, BristolBS48 1RE
Born October 1960
Director
Appointed 04 May 2018
Resigned 28 Apr 2021

HANNAH, Nicholas Robert

Resigned
La Houguette House, CastelGY5 7JP
Born August 1964
Director
Appointed 31 Oct 2008
Resigned 31 May 2013

WHITFIELD, Lucy Ann

Resigned
PO BOX 5 Willow House, WirralCH60 0FW
Born July 1992
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

BUSINESSOFFICE LIMITED

Resigned
Greenham, WellingtonTA21 0JJ
Corporate director
Appointed 28 Apr 2021
Resigned 01 Aug 2023

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Apr 2021

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

FRACTIONAL NOMINEES LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Apr 2021

FRACTIONAL NOMINEES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

MAGNA FINANCE LIMITED

Resigned
China Overseas Building, Wanchai
Corporate director
Appointed 03 May 2022
Resigned 01 Aug 2023

MAGNA HOLDINGS N.V.

Resigned
Z/N, Curacao
Corporate director
Appointed 03 May 2022
Resigned 01 Aug 2023

MARLBOROUGH TRUST COMPANY LIMITED

Resigned
PO BOX 19 Albert House, St Peter PortGY1 3AJ
Corporate director
Appointed 09 Mar 2005
Resigned 31 Oct 2008

PA CORPORATE SERVICES LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 09 Mar 2005
Resigned 19 Dec 2006

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 09 Mar 2005
Resigned 19 Dec 2006

SMD DIRECTORS LIMITED

Resigned
Oldfield Road, WirralCH60 0FW
Corporate director
Appointed 15 Feb 2017
Resigned 12 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Louise Connor

Active
Blakemere Road, Welwyn Garden CityAL8 7PJ
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2022

Mr Bryan Marsh

Ceased
Greenham, WellingtonTA21 0JJ
Born February 1941

Nature of Control

Significant influence or control
Notified 03 Oct 2018
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
12 July 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 July 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
6 May 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
6 May 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
16 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 April 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 April 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 April 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 March 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Resolution
22 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
363aAnnual Return
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
16 August 2007
287Change of Registered Office
Legacy
20 April 2007
353353
Legacy
20 April 2007
190190
Legacy
17 April 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Incorporation Company
9 March 2005
NEWINCIncorporation