This company is commonly known as Sbh Leeds Limited. The company was founded 13 years ago and was given the registration number 07422062. The firm's registered office is in BEACONSFIELD. You can find them at C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SBH LEEDS LIMITED |
---|---|---|
Company Number | : | 07422062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH | Director | 22 June 2021 | Active |
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH | Director | 17 February 2015 | Active |
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH | Director | 16 February 2018 | Active |
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH | Director | 21 April 2016 | Active |
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE | Director | 18 February 2015 | Active |
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE | Director | 01 February 2015 | Active |
76, Cuckoo Hill Road, Pinner,, United Kingdom, HA5 1AX | Director | 28 October 2010 | Active |
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE | Director | 18 February 2015 | Active |
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE | Director | 01 February 2015 | Active |
Mr Paul Arthur Callingham | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Starboard Hotels Limited, Park House, Beaconsfield, England, HP9 2LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.