UKBizDB.co.uk

SBH PROPERTY LEICESTER LIMITED

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

This company is commonly known as Sbh Property Leicester Limited. The company was founded 9 years ago and was given the registration number 09595203. The firm's registered office is in BEACONSFIELD. You can find them at Park House, 10 Penn Road, Beaconsfield, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SBH PROPERTY LEICESTER LIMITED
Company Number:09595203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address: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
Hotel Ibis Leicester City, Constitution Hill, Leicester, United Kingdom, LE1 1PL

Director18 May 2015Active
Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director16 February 2018Active

People with Significant Control

Mr Paul Arthur Callingham
Notified on:06 April 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Park House, 10 Penn Road, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous extended.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Address

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

Download
2015-07-22Address

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

Download
2015-07-16Incorporation

Memorandum articles.

Download
2015-07-16Resolution

Resolution.

Download
2015-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.