ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Salaft Properties Limited

Salaft Properties Limited is an active company incorporated on 15 May 1959 with the registered office located in London, Greater London. Salaft Properties Limited was registered 66 years ago.
Status
Active
Active since incorporation
Company No
00628277
Private limited company
Age
66 years
Incorporated 15 May 1959
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 2 Oct 2025 (27 days ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
020 74318213
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British
Director • PSC • Accountant • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Aug 1970
Director • British • Lives in UK • Born in May 1976
Mr Lincoln Fraser Small
PSC • British • Lives in England • Born in Jan 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Salaft Property Investments Limited
Lincoln Fraser Small and are mutual people.
Active
Radbourne Racing (Wimbledon) Limited
Lincoln Fraser Small is a mutual person.
Active
North Central Properties Limited
Mrs Abigail Sarah Baum and Mr Russell Gavin Baum are mutual people.
Active
Epsom Property Developments Limited
Lincoln Fraser Small and Mr Russell Gavin Baum are mutual people.
Active
Lifetime Residential Solutions Limited
Mr Russell Gavin Baum is a mutual person.
Active
Surrey Court (Finchley) Management Company Limited
Mr Russell Gavin Baum is a mutual person.
Active
Titan Property Group Limited
Mr Russell Gavin Baum is a mutual person.
Active
SF Studios Ltd
Suzanne Ferreira is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.54M
Decreased by £3.18M (-67%)
Turnover
Unreported
Decreased by £3.51M (-100%)
Employees
8
Same as previous period
Total Assets
£57.35M
Decreased by £28.29M (-33%)
Total Liabilities
-£8.74M
Decreased by £19.08M (-69%)
Net Assets
£48.61M
Decreased by £9.21M (-16%)
Debt Ratio (%)
15%
Decreased by 17.25% (-53%)
Latest Activity
Mr Lincoln Fraser Small Details Changed
27 Days Ago on 2 Oct 2025
Mr Lincoln Fraser Small Details Changed
27 Days Ago on 2 Oct 2025
Mrs Suzanne Ferreira Details Changed
27 Days Ago on 2 Oct 2025
Registered Address Changed
27 Days Ago on 2 Oct 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Registered Address Changed
11 Months Ago on 22 Nov 2024
New Charge Registered
1 Year 8 Months Ago on 21 Feb 2024
New Charge Registered
1 Year 8 Months Ago on 21 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 21 Feb 2024
Get Credit Report
Discover Salaft Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mr Lincoln Fraser Small on 2 October 2025
Submitted on 2 Oct 2025
Secretary's details changed for Mr Lincoln Fraser Small on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mrs Suzanne Ferreira on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 23 December 2024 with updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2024
Submitted on 22 Nov 2024
Registration of charge 006282770040, created on 21 February 2024
Submitted on 26 Feb 2024
Registration of charge 006282770041, created on 21 February 2024
Submitted on 26 Feb 2024
Satisfaction of charge 006282770033 in full
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year