Background WavePink WaveYellow Wave

SAM 95 PROPERTIES LTD (12147675)

SAM 95 PROPERTIES LTD (12147675) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAM 95 PROPERTIES LTD has been registered for 6 years. Current directors include HALPERT, David.

Company Number
12147675
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
95 Fairholt Road, London, N16 5EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERT, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM 95 PROPERTIES LTD

SAM 95 PROPERTIES LTD is an active company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAM 95 PROPERTIES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12147675

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

95 Fairholt Road London, N16 5EP,

Previous Addresses

24 st Andrews Grove London N16 5NE United Kingdom
From: 9 August 2019To: 22 May 2023
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 21
Director Joined
Jun 22
New Owner
Jun 22
Loan Secured
Mar 23
Director Left
Nov 25
Owner Exit
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERT, David

Active
Fairholt Road, LondonN16 5EP
Born June 1989
Director
Appointed 01 Dec 2021

MATYAS, Alexander

Resigned
St Andrews Grove, LondonN16 5NE
Born February 1961
Director
Appointed 09 Aug 2019
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Halpert

Active
Fairholt Road, LondonN16 5EP
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Alexander Matyas

Ceased
St Andrews Grove, LondonN16 5NE
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Incorporation Company
9 August 2019
NEWINCIncorporation