UKBizDB.co.uk

RI SB BODMIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ri Sb Bodmin Limited. The company was founded 23 years ago and was given the registration number 04104060. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RI SB BODMIN LIMITED
Company Number:04104060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Secretary01 February 2024Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
53, Davies Street, London, England, W1K 5DB

Director09 June 2022Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director03 September 2021Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary03 November 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary21 December 2001Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary23 May 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2000Active
11995, El Camino Real, San Diego, California, United States, 92130

Director12 May 2021Active
13 Beech Drive, London, N2 9NX

Director03 November 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU

Director26 March 2008Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director01 May 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director20 March 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director03 November 2000Active
21 Woodville Road, Ealing, London, W5 2SE

Director02 October 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director05 July 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director28 January 2010Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director02 October 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director04 July 2014Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 July 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 October 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 March 2008Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 January 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director11 September 2015Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
8, Sackville Street, London, England, W1S 3DG

Director16 August 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director11 May 2012Active

People with Significant Control

Realty Income Corporation
Notified on:23 May 2019
Status:Active
Country of residence:United States
Address:11995, El Camino Real, San Diego, United States, 92130
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Land Superstores (Non-Securitised)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person secretary company with name date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.