UKBizDB.co.uk

SABRELEAGUE LIMITED

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

This company is commonly known as Sabreleague Limited. The company was founded 37 years ago and was given the registration number 02119016. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SABRELEAGUE LIMITED
Company Number:02119016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary23 February 2022Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director-Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary-Active
86 Filey Avenue, London, N16 6JJ

Director-Active

People with Significant Control

Mr Chaskel David Schlaff
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Right to appoint and remove directors
Mrs Rivka Gross
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-16Accounts

Change account reference date company previous extended.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.