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.
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 | : |
|
Registered Address | : | Minton Place, Station Road, Swindon, SN1 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY | Secretary | 22 January 2015 | Active |
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 30 November 2019 | Active |
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD | Director | 12 January 2022 | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 12 January 2022 | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 12 January 2022 | Active |
Minton Place, Station Road, Swindon, SN1 1DA | Director | 30 November 2019 | Active |
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD | Director | 12 January 2022 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Secretary | 01 July 2013 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Secretary | 25 June 1999 | Active |
Stratton House, Stratton Street, London, W1J 8LA | Secretary | - | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Secretary | 28 February 1994 | Active |
11 Abelia Close, West End, Woking, GU24 9PG | Secretary | 25 September 1996 | Active |
179 Tanworth Lane, Shirley, Solihull, B90 4BZ | Secretary | 23 July 2001 | Active |
77 Grosvenor Street, London, W1A 2BT | Secretary | 12 January 1993 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Corporate Secretary | 25 June 2007 | Active |
45 Burnt Oak, Cookham, SL6 9RN | Director | 02 November 1994 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 30 September 2006 | Active |
45 Keable Road, Marks Tey, Colchester, CO6 1XB | Director | 23 November 2007 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 03 September 2013 | Active |
30 Amberley Road, Buckhurst Hill, IG9 5QW | Director | 23 December 2004 | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 05 May 2021 | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 18 October 2016 | Active |
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE | Director | 14 March 1994 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 14 September 1998 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
109 Clapham Common Northside, London, SW4 9SH | Director | 27 April 2005 | Active |
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 31 March 2019 | Active |
C/O Cbre Limited, St Martin's Court, 10 Paternoster Row, London, England, EC4M 7HP | Director | 16 September 2014 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | 28 February 1994 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 14 September 1998 | Active |
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS | Director | 16 September 2014 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 28 February 1994 | Active |
Stratton House, Stratton Street, London, W1X 5FE | Director | - | Active |
80, Cheapside, London, United Kingdom, EC2V 6DZ | Director | 22 January 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Change person secretary company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.