Background WavePink WaveYellow Wave

SALFORDS SURREY JV LIMITED (16758682)

SALFORDS SURREY JV LIMITED (16758682) is an active UK company. incorporated on 2 October 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SALFORDS SURREY JV LIMITED has been registered for 0 years. Current directors include CAVANAGH, Daniel Remy, HARRIS, Anita Suzanne, OFFORD, Richard Andrew and 1 others.

Company Number
16758682
Status
active
Type
ltd
Incorporated
2 October 2025
Age
0 years
Address
33 Welbeck Street, London, W1G 8EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAVANAGH, Daniel Remy, HARRIS, Anita Suzanne, OFFORD, Richard Andrew, TTAROU, Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALFORDS SURREY JV LIMITED

SALFORDS SURREY JV LIMITED is an active company incorporated on 2 October 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SALFORDS SURREY JV LIMITED was registered 0 years ago.(SIC: 68100)

Status

active

Active since N/A years ago

Company No

16758682

LTD Company

Age

N/A Years

Incorporated 2 October 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 July 2027
Period: 2 October 2025 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

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

33 Welbeck Street 1st Floor London, W1G 8EX,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Oct 25
Loan Secured
Oct 25
Funding Round
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

CAVANAGH, Daniel Remy

Active
Welbeck Street, LondonW1G 8EX
Born December 1979
Director
Appointed 02 Oct 2025

HARRIS, Anita Suzanne

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1975
Director
Appointed 16 Oct 2025

OFFORD, Richard Andrew

Active
Hertford Road, HoddesdonEN11 9BX
Born September 1964
Director
Appointed 16 Oct 2025

TTAROU, Nicholas

Active
Welbeck Street, LondonW1G 8EX
Born December 1969
Director
Appointed 02 Oct 2025

Persons with significant control

5

4 Active
1 Ceased

Helene Tagliaferri

Active
Welbeck Street, LondonW1G 8EX
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2025

Mr Mark Lee Tagliaferri

Active
Welbeck Street, LondonW1G 8EX
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2025

Terragrisea Limited

Active
Hertford Road, HoddesdonEN11 9BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2025

Mohammed Afkhami

Active
Welbeck Street, LondonW1G 8EX
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2025

Mr Daniel Remy Cavanagh

Ceased
Welbeck Street, LondonW1G 8EX
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

15

Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
23 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Incorporation Company
2 October 2025
NEWINCIncorporation