UKBizDB.co.uk

SABRE CORPORATE FINANCE LIMITED

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

This company is commonly known as Sabre Corporate Finance Limited. The company was founded 31 years ago and was given the registration number 02719664. The firm's registered office is in GORING HEATH. You can find them at The Old Stables Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SABRE CORPORATE FINANCE LIMITED
Company Number:02719664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Stables Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire, RG8 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables, Copyhold Farm, Ladygrove, Goring Heath, RG8 7RT

Secretary02 January 2015Active
The Old Stables, Copyhold Farm, Ladygrove, Goring Heath, United Kingdom, RG8 7RT

Director01 December 1998Active
29 Foster Road, Chiswick, London, W4 4NY

Secretary01 January 1999Active
76 Parkhill Road, London, NW3 2YT

Secretary07 October 1992Active
66 Hyde Vale, Greenwich, London, SE10 8HP

Secretary01 July 1996Active
The Old Stables Copyhold Farm, Lady Grove, Goring Heath, Reading, United Kingdom, RG8 7RT

Corporate Secretary25 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1992Active
29 Foster Road, Chiswick, London, W4 4NY

Director05 July 1996Active
15 Pembridge Villas, London, W11 3EW

Director07 October 1992Active
4 Campden Hill Square, London, W8 7LB

Director31 January 1996Active
43 Lilyville Road, London, SW6 5DP

Director16 November 2000Active
27 Balmuir Gardens, Putney, London, SW15 6NG

Director31 January 1996Active
Easter Moncreiffe, Bridge Of Earn, PH2 8QA

Director07 October 1992Active
76 Parkhill Road, London, NW3 2YT

Director07 October 1992Active
30 Chiddingfold, London, N12 7EY

Director31 January 1996Active
Flat 14 Imperial Towers, 17 Netherhall Gardens, London, NW3 5RT

Director07 October 1992Active
97 Bradenham Road, West Wycombe, HP14 4EZ

Director18 August 1997Active
24 Glebe Street, London, W4 2BG

Director11 February 1998Active
18 Southbridge East, Tiburon, California, Usa,

Director10 December 1998Active
21 St Johns Park, Blackheath, London, SE3 7TD

Director31 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 1992Active

People with Significant Control

Dr Richard Andrew Berman
Notified on:31 May 2017
Status:Active
Date of birth:April 1956
Nationality:British
Address:The Old Stables, Copyhold Farm, Goring Heath, RG8 7RT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption full.

Download
2015-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption full.

Download
2015-01-02Officers

Appoint person secretary company with name date.

Download
2015-01-02Officers

Termination secretary company with name termination date.

Download
2014-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.