UKBizDB.co.uk

SBP MANAGEMENT LIMITED

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

This company is commonly known as Sbp Management Limited. The company was founded 39 years ago and was given the registration number 01910057. The firm's registered office is in SWINDON. You can find them at Minton Place, Station Road, Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SBP MANAGEMENT LIMITED
Company Number:01910057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Minton Place, Station Road, Swindon, SN1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY

Secretary22 January 2015Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director30 November 2019Active
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD

Director12 January 2022Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director12 January 2022Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director12 January 2022Active
Minton Place, Station Road, Swindon, SN1 1DA

Director30 November 2019Active
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD

Director12 January 2022Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary25 June 1999Active
Stratton House, Stratton Street, London, W1J 8LA

Secretary-Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary28 February 1994Active
11 Abelia Close, West End, Woking, GU24 9PG

Secretary25 September 1996Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary23 July 2001Active
77 Grosvenor Street, London, W1A 2BT

Secretary12 January 1993Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary25 June 2007Active
45 Burnt Oak, Cookham, SL6 9RN

Director02 November 1994Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
45 Keable Road, Marks Tey, Colchester, CO6 1XB

Director23 November 2007Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director03 September 2013Active
30 Amberley Road, Buckhurst Hill, IG9 5QW

Director23 December 2004Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director05 May 2021Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director18 October 2016Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director14 March 1994Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director14 September 1998Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
109 Clapham Common Northside, London, SW4 9SH

Director27 April 2005Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 March 2019Active
C/O Cbre Limited, St Martin's Court, 10 Paternoster Row, London, England, EC4M 7HP

Director16 September 2014Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director28 February 1994Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director14 September 1998Active
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS

Director16 September 2014Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director28 February 1994Active
Stratton House, Stratton Street, London, W1X 5FE

Director-Active
80, Cheapside, London, United Kingdom, EC2V 6DZ

Director22 January 2015Active

People with Significant Control

The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Laurence, Laurence Pountney Hill, London, England, EC4R 0HH
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Change person secretary company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.