UKBizDB.co.uk

SBS PROPERTY LIMITED

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

This company is commonly known as Sbs Property Limited. The company was founded 21 years ago and was given the registration number 04623053. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SBS PROPERTY LIMITED
Company Number:04623053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England, TS19 0GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GD

Secretary01 August 2020Active
6, Blind Lane, Hurworth, Darlington, England, DL2 2JB

Director20 December 2002Active
Sutton Place, Sutton Under Whitestonecliffe, Thirsk, YO7 2PS

Director20 December 2002Active
Durham Tees Valley Bus Centre, Orde Wingate Way, Stockton On Tees, United Kingdom, TS19 0GD

Director01 February 2023Active
Sparwells, Lower Dinsdale, Darlington, DL2 1PN

Secretary20 December 2002Active
View Logistics, Parkview Road East, Hartlepool, TS25 1PG

Secretary09 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 2002Active
Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GD

Director20 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 2002Active

People with Significant Control

Mrs Susan Oliver
Notified on:01 February 2023
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Oliver
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Maurice Martin Byrne
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Calvert
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Appoint person secretary company with name date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Address

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

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Address

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

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.