ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Saines Properties Limited

The Saines Properties Limited is an active company incorporated on 20 May 1992 with the registered office located in Harrow, Greater London. The Saines Properties Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02716452
Private limited company
Age
33 years
Incorporated 20 May 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (8 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Suite 6, Floor 2 Congress House
14 Lyon Road
Harrow
HA1 2EN
England
Address changed on 18 Dec 2025 (10 days ago)
Previous address was 12 Berkeley Place Wimbledon London SW19 4NN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Swiss • Lives in France • Born in Jan 1982
Director • Doctor • Italian • Lives in Italy • Born in Feb 1951
Director • Doctor • American • Lives in United States • Born in Apr 1949
Mrs Adina Manuela Angel
PSC • Italian • Lives in Italy • Born in Feb 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saines Limited
Marius Saines is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£691.57K
Increased by £96.52K (+16%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.79M
Increased by £96.84K (+6%)
Total Liabilities
-£216.53K
Increased by £5.98K (+3%)
Net Assets
£1.58M
Increased by £90.86K (+6%)
Debt Ratio (%)
12%
Decreased by 0.34% (-3%)
Latest Activity
Registered Address Changed
10 Days Ago on 18 Dec 2025
Edith Zecler Resigned
2 Months Ago on 23 Oct 2025
Mr Marius Saines Details Changed
2 Months Ago on 22 Oct 2025
Valentina Gold Details Changed
2 Months Ago on 22 Oct 2025
Edith Zecler Resigned
2 Months Ago on 22 Oct 2025
Full Accounts Submitted
6 Months Ago on 3 Jun 2025
Confirmation Submitted
7 Months Ago on 7 May 2025
Steve London Resigned
10 Months Ago on 11 Feb 2025
Valentina Gold Appointed
1 Year 1 Month Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 17 May 2024
Get Credit Report
Discover The Saines 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 12 Berkeley Place Wimbledon London SW19 4NN United Kingdom to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Edith Zecler as a director on 23 October 2025
Submitted on 23 Oct 2025
Director's details changed for Valentina Gold on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Marius Saines on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Edith Zecler as a secretary on 22 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 7 May 2025
Termination of appointment of Steve London as a secretary on 11 February 2025
Submitted on 11 Feb 2025
Appointment of Valentina Gold as a director on 11 November 2024
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year