Background WavePink WaveYellow Wave

SARACEN HOUSE PROPERTIES LIMITED (08087423)

SARACEN HOUSE PROPERTIES LIMITED (08087423) is an active UK company. incorporated on 29 May 2012. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SARACEN HOUSE PROPERTIES LIMITED has been registered for 13 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil.

Company Number
08087423
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACEN HOUSE PROPERTIES LIMITED

SARACEN HOUSE PROPERTIES LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SARACEN HOUSE PROPERTIES LIMITED was registered 13 years ago.(SIC: 68201)

Status

active

Active since 13 years ago

Company No

08087423

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

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 2 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

REUSING PROPERTY UK LTD
From: 29 May 2012To: 4 February 2019
Contact
Address

7 Churchill Court Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER England
From: 4 February 2019To: 16 June 2025
, 1 the Green, Richmond, Surrey, TW9 1PL
From: 29 May 2012To: 4 February 2019
Timeline

15 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Jan 14
New Owner
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Owner Exit
Jun 19
Loan Secured
Aug 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 31 Jan 2019

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 31 Jan 2019

REUSING, Gerard Andrew

Resigned
Swan Street, Old IsleworthTW7 6RJ
Born September 1965
Director
Appointed 29 May 2012
Resigned 31 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Gerard Andrew Reusing

Ceased
Swan Street, Old IsleworthTW7 6RJ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Administrative Restoration Company
20 January 2025
RT01RT01
Gazette Dissolved Compulsory
18 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Incorporation Company
29 May 2012
NEWINCIncorporation