Background WavePink WaveYellow Wave

SAI OBSERVATION FLATS LTD (11505458)

SAI OBSERVATION FLATS LTD (11505458) is an active UK company. incorporated on 8 August 2018. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SAI OBSERVATION FLATS LTD has been registered for 7 years. Current directors include KARALE, Sachin Baban, Dr.

Company Number
11505458
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Unit 1, Observation Court, 84 Princes Street, Ipswich, IP1 1RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARALE, Sachin Baban, Dr
SIC Codes
68100, 68209, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAI OBSERVATION FLATS LTD

SAI OBSERVATION FLATS LTD is an active company incorporated on 8 August 2018 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SAI OBSERVATION FLATS LTD was registered 7 years ago.(SIC: 68100, 68209, 68320, 98000)

Status

active

Active since 7 years ago

Company No

11505458

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 30 July 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 1, Observation Court, 84 Princes Street Ipswich, IP1 1RY,

Previous Addresses

2 Bond Street Ipswich IP4 1JE United Kingdom
From: 8 August 2018To: 6 September 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KARALE, Sachin Baban, Dr

Active
84 Princes Street, IpswichIP1 1RY
Born May 1978
Director
Appointed 08 Aug 2018

Persons with significant control

1

84 Princes Street, IpswichIP1 1RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Incorporation Company
8 August 2018
NEWINCIncorporation