Background WavePink WaveYellow Wave

SANCO GLOBAL PROPERTY SERVICES LIMITED (06704220)

SANCO GLOBAL PROPERTY SERVICES LIMITED (06704220) is an active UK company. incorporated on 22 September 2008. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANCO GLOBAL PROPERTY SERVICES LIMITED has been registered for 17 years. Current directors include PARKAR, Mushtaqali Bhaudin, PARKAR, Zaheera Begum Mushtaqali.

Company Number
06704220
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
C/O Brian Paul Limited, Enfield, EN2 0PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PARKAR, Mushtaqali Bhaudin, PARKAR, Zaheera Begum Mushtaqali
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCO GLOBAL PROPERTY SERVICES LIMITED

SANCO GLOBAL PROPERTY SERVICES LIMITED is an active company incorporated on 22 September 2008 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANCO GLOBAL PROPERTY SERVICES LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06704220

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Brian Paul Limited 159a Chase Side Enfield, EN2 0PW,

Previous Addresses

Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
From: 22 September 2008To: 14 February 2025
Timeline

3 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jul 12
Funding Round
Jul 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PARKAR, Mushtaqali Bhaudin

Active
159a Chase Side, EnfieldEN2 0PW
Born July 1955
Director
Appointed 22 Sept 2008

PARKAR, Zaheera Begum Mushtaqali

Active
159a Chase Side, EnfieldEN2 0PW
Born September 1960
Director
Appointed 22 Jun 2012

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 22 Sept 2008
Resigned 22 Sept 2008

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 22 Sept 2008
Resigned 22 Sept 2008

Persons with significant control

1

Mr Mushtaq Bhaudin Parkar

Active
159a Chase Side, EnfieldEN2 0PW
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
20 October 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
287Change of Registered Office
Legacy
26 September 2008
123Notice of Increase in Nominal Capital
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Incorporation Company
22 September 2008
NEWINCIncorporation