ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SFH Propco 1 Limited

SFH Propco 1 Limited is an active company incorporated on 25 January 2022 with the registered office located in London, City of London. SFH Propco 1 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13870526
Private limited company
Age
3 years
Incorporated 25 January 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
United Kingdom
Address changed on 5 Oct 2022 (3 years ago)
Previous address was C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1988
Director • Managing Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in England • Born in Jul 1983
Director • Finance Director • British • Lives in UK • Born in Feb 1966
Director • Chartered Accountant • Greek • Lives in UK • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SFH Development Holdings Limited
Alice Louisa Pritam Saini, Paul Andrew Bullers, and 4 more are mutual people.
Active
SFH Opco Limited
Alice Louisa Pritam Saini, Paul Andrew Bullers, and 4 more are mutual people.
Active
SFH Propco 2 Limited
Alice Louisa Pritam Saini, Paul Andrew Bullers, and 4 more are mutual people.
Active
SFH Propco 3 Limited
Alice Louisa Pritam Saini, Paul Andrew Bullers, and 3 more are mutual people.
Active
SFH Propco 4 Limited
Alice Louisa Pritam Saini, Paul Andrew Bullers, and 3 more are mutual people.
Active
SFH Propco 5 Limited
Lauren Diane Wilson, Alice Louisa Pritam Saini, and 3 more are mutual people.
Active
SFH Manco Limited
Alice Louisa Pritam Saini, Paul Andrew Bullers, and 2 more are mutual people.
Active
Shaftesbury Investments 5 Limited
Alter Domus (UK) Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£655K
Decreased by £121K (-16%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£36.47M
Increased by £24.46M (+204%)
Total Liabilities
-£18.74M
Increased by £10.13M (+118%)
Net Assets
£17.72M
Increased by £14.32M (+421%)
Debt Ratio (%)
51%
Decreased by 20.3% (-28%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 27 Aug 2025
William Kenneth Twemlow Resigned
2 Months Ago on 6 Aug 2025
Ms Alice Louisa Pritam Saini Appointed
2 Months Ago on 6 Aug 2025
Mr Alkis Giagkas Details Changed
3 Months Ago on 6 Jul 2025
New Charge Registered
7 Months Ago on 10 Mar 2025
New Charge Registered
8 Months Ago on 28 Feb 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
New Charge Registered
10 Months Ago on 6 Dec 2024
New Charge Registered
11 Months Ago on 29 Nov 2024
Small Accounts Submitted
11 Months Ago on 11 Nov 2024
Get Credit Report
Discover SFH Propco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 27 Aug 2025
Appointment of Ms Alice Louisa Pritam Saini as a director on 6 August 2025
Submitted on 6 Aug 2025
Termination of appointment of William Kenneth Twemlow as a director on 6 August 2025
Submitted on 6 Aug 2025
Statement of capital following an allotment of shares on 21 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Alkis Giagkas on 6 July 2025
Submitted on 21 Jul 2025
Statement of capital following an allotment of shares on 26 March 2025
Submitted on 16 Apr 2025
Registration of charge 138705260014, created on 10 March 2025
Submitted on 17 Mar 2025
Statement of capital following an allotment of shares on 26 February 2025
Submitted on 7 Mar 2025
Registration of charge 138705260013, created on 28 February 2025
Submitted on 7 Mar 2025
Statement of capital following an allotment of shares on 29 January 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year