Background WavePink WaveYellow Wave

SASS MANAGEMENT LIMITED (06845117)

SASS MANAGEMENT LIMITED (06845117) is an active UK company. incorporated on 12 March 2009. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SASS MANAGEMENT LIMITED has been registered for 17 years. Current directors include JANJUHA, Sohail Anil.

Company Number
06845117
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Magnolia House, Spring Villa Park, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JANJUHA, Sohail Anil
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASS MANAGEMENT LIMITED

SASS MANAGEMENT LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SASS MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06845117

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
From: 3 January 2018To: 13 October 2021
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 21 May 2013To: 3 January 2018
Ground Floor 398-400 Lillie Road London SW6 7PE
From: 12 March 2009To: 21 May 2013
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Oct 16
Loan Secured
Nov 23
Loan Secured
Jan 25
Owner Exit
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JANJUHA, Sohail Anil

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born March 1976
Director
Appointed 12 Mar 2009

JANJUHA, Amina

Resigned
27 Shaa Road, LondonW3 7LW
Secretary
Appointed 12 Mar 2009
Resigned 11 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Ladbroke Grove, LondonW10 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Sohail Janjuha

Ceased
11 Spring Villa Road, EdgwareHA8 7EB
Born March 1976

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
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
12 March 2009
NEWINCIncorporation