UKBizDB.co.uk

SHAB DEVELOPMENTS LIMITED

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

This company is commonly known as Shab Developments Limited. The company was founded 27 years ago and was given the registration number 03317402. The firm's registered office is in BOURNEMOUTH. You can find them at 3 Wood Row, Throop Road, Bournemouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHAB DEVELOPMENTS LIMITED
Company Number:03317402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Wood Row, Throop Road, Bournemouth, England, BH8 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Surrenden Crescent, Brighton, England, BN1 6WF

Secretary03 March 2006Active
44, Surrenden Crescent, Brighton, England, BN1 6WF

Director13 February 1997Active
High Cedar, 47 Smoke Lane, Reigate, RH27 7HJ

Secretary25 April 1997Active
14 Saxons, Tadworth, KT20 5UB

Secretary13 February 1997Active
Winsford House, Warren Drive, Kingswood, KT20 6PT

Secretary25 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 February 1997Active
3 Wood Row, Throop Road, Bournemouth, England, BH8 0DN

Corporate Secretary01 April 2015Active
Winsford House, Warren Drive, Kingswood, KT20 6PT

Director25 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 February 1997Active

People with Significant Control

Mrs Sybille Bernadette Jacqueline Shababi
Notified on:16 November 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:44, Surrenden Crescent, Brighton, England, BN1 6WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Saman Shababi
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:3 Wood Row, Throop Road, Bournemouth, England, BH8 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Ruth Shababi
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:44, Surrenden Crescent, Brighton, England, BN1 6WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company.

Download
2020-03-10Officers

Change person secretary company with change date.

Download
2020-02-18Officers

Change person director company.

Download
2020-02-16Officers

Change person director company with change date.

Download
2019-12-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Address

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

Download

Copyright © 2024. All rights reserved.