UKBizDB.co.uk

SABREPOLITE LIMITED

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

This company is commonly known as Sabrepolite Limited. The company was founded 37 years ago and was given the registration number 02135193. The firm's registered office is in LONDON. You can find them at 49 Harrow View Road, Ealing, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SABREPOLITE LIMITED
Company Number:02135193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 Harrow View Road, Ealing, London, W5 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Harrow View Road, London, W5 1NA

Secretary-Active
1346 C. Al Desierto De Los Leones, Col. Alcantrailla Tetelpan, Cdmx 01700, Mexico,

Director-Active
120, Dollis Hill Lane, London, England, NW2 6JA

Director01 November 2021Active
49, Harrow View Road, London, W5 1NA

Director-Active
15 Mill Lane, West Hampstead, London, NW6 1NT

Secretary-Active
2 Rose Cottage, West End, Hatfield, AL9 5RQ

Director-Active
15 Mill Lane, West Hampstead, London, NW6 1NT

Director-Active

People with Significant Control

Alexander Bracanovic
Notified on:01 November 2021
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:120, Dollis Hill Lane, London, England, NW2 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Caroline Mary Jarrett
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:2 Rose Cottage, West End, Hatfield, England, AL9 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Roy Malcolm Bateman
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Mexico
Address:1346 C.Al Desierto De Los Leones, Mexico D.F, Mexico,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jeremy Peter Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:49, Harrow View Road, London, England, W5 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Accounts

Accounts with accounts type total exemption full.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.