Company NameSANZ Estates Ltd
DirectorMoses Roitenbarg
Company StatusActive
Company Number10332265
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Moses Roitenbarg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howe Street
Salford
M7 2FS
Director NameMr Moses Roitenbarg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howe Street
Salford
M7 2FS
Director NameSolomon Stern
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howe Street
Salford
M7 2FS

Location

Registered Address8 Howe Street
Salford
M7 2FS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

28 May 2020Delivered on: 9 June 2020
Persons entitled:
Raymond Ralph Susman
Thema Reva Susman

Classification: A registered charge
Particulars: 58 cutler lane, stackstead, bacup, OL13 0HW.
Outstanding
4 June 2019Delivered on: 6 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as 84 rochdale road, middleton, manchester M24 2PU registered at hm land registry under title number GM92457.
Outstanding
4 June 2019Delivered on: 6 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The leasehold land known as 84 rochdale road, middleton, manchester M24 2PU registered at hm land registry under title number GM92457.
Outstanding
15 November 2018Delivered on: 4 December 2018
Persons entitled: George Leslie Henderson

Classification: A registered charge
Particulars: 84 rochdale road, middleton, M24 2PU.
Outstanding
4 November 2018Delivered on: 15 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 88 rochdale road middleton manchester M24 2QA. 90 rochdale road middleton manchester M24 2QA. 92 rochdale road middleton manchester M24 2QA.
Outstanding
4 November 2018Delivered on: 15 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 88 rochdale road middleton manchester M24 2QA. 90 rochdale road middleton manchester M24 2QA. 92 rochdale road middleton manchester M24 2QA.
Outstanding
4 November 2018Delivered on: 12 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 88 rochdale road, middleton, manchester, M24 2QA.
Outstanding
8 December 2016Delivered on: 21 December 2016
Persons entitled: George Leslie Henderson

Classification: A registered charge
Particulars: 88 rochdale road, middleton, manchester, 90 rochdale road, middleton, manchester and 92 rochdale road, middleton, manchester.
Outstanding

Filing History

27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 June 2020Registration of charge 103322650008, created on 28 May 2020 (6 pages)
7 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
6 June 2019Registration of charge 103322650007, created on 4 June 2019 (13 pages)
6 June 2019Registration of charge 103322650006, created on 4 June 2019 (7 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 December 2018Registration of charge 103322650005, created on 15 November 2018 (5 pages)
15 November 2018Registration of charge 103322650003, created on 4 November 2018 (8 pages)
15 November 2018Registration of charge 103322650004, created on 4 November 2018 (13 pages)
12 November 2018Registration of charge 103322650002, created on 4 November 2018 (7 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 June 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 26 June 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
9 April 2018Registered office address changed from 423 Bury New Road Salford Manchester M7 4ED United Kingdom to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 9 April 2018 (1 page)
9 April 2018Change of details for Mr Moses Roitenbarg as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Moses Roitenbarg on 9 April 2018 (2 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 December 2016Registration of charge 103322650001, created on 8 December 2016 (7 pages)
21 December 2016Registration of charge 103322650001, created on 8 December 2016 (7 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(29 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(29 pages)