UKBizDB.co.uk

SBH LEEDS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director22 June 2021Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director17 February 2015Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director16 February 2018Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director21 April 2016Active
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE

Director18 February 2015Active
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE

Director01 February 2015Active
76, Cuckoo Hill Road, Pinner,, United Kingdom, HA5 1AX

Director28 October 2010Active
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE

Director18 February 2015Active
1, Wembley Point 17th Floor, Harrow Road, Wembley, England, HA9 6DE

Director01 February 2015Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.