UKBizDB.co.uk

SABROE LIMITED

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

This company is commonly known as Sabroe Limited. The company was founded 40 years ago and was given the registration number 01804419. The firm's registered office is in WATERLOOVILLE. You can find them at 9/10 The Briars, Waterberry Drive, , Waterlooville, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SABROE LIMITED
Company Number:01804419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director14 August 2023Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director18 May 2017Active
Sandwood House, Ashfield, Oakham, LE15 6QB

Secretary16 July 1999Active
175 Lower Mortlake Road, Richmond, TW9 2LP

Secretary15 February 2008Active
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW

Secretary-Active
Apple Orchard, Windmill Road, Weald, Sevenoaks, TN14 6PH

Secretary12 September 2000Active
19 Grosvenor Road, South Benfleet, SS7 1NP

Secretary30 June 2004Active
10 Rounds Hill, Kenilworth, CV8 1DU

Secretary22 September 1994Active
15 Temples Court, Helpston, Peterborough, PE6 7EU

Secretary07 February 2002Active
Hermelinvej 4, Dk 8270 Hoejbjerg, Denmark, FOREIGN

Director10 February 1997Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director15 February 2008Active
Sandwood House, Ashfield, Oakham, LE15 6QB

Director16 July 1999Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director01 October 2014Active
317w. Timonium Road, Timonium, Usa, IRISH

Director15 December 2004Active
175 Lower Mortlake Road, Richmond, TW9 2LP

Director15 February 2008Active
5 Longthorpe Green, Peterborough, PE3 6LS

Director01 November 1998Active
5 Newport Road, Hanslope, MK19 7NA

Director08 February 2006Active
Humlevej 12, Dk-8240 Risskov, Denmark,

Director10 February 1997Active
Apple Orchard, Windmill Road, Weald, Sevenoaks, TN14 6PH

Director12 September 2000Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director15 February 2008Active
Coriander, The Drive, Cobham, KT11 2JQ

Director15 December 2004Active
62 Milbourne Lane, Esher, KT10 9EA

Director07 March 2000Active
Drejervej 40, Randers 8900,

Director-Active
Tovesvej 23, Dk 2850, Denmark,

Director03 October 2000Active
130 Knightlow Road, Birmingham, B17 8QA

Director-Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director31 July 2016Active
Hunderosevej 4, Skodstrup 8541, Denmark,

Director07 February 2002Active

People with Significant Control

Johnson Controls International Plc
Notified on:07 April 2016
Status:Active
Country of residence:Ireland
Address:1, Albert Quay, Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Johnson Controls International Sa/Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:7b, De Kleetlaan, Diegem, Belgium,
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.