UKBizDB.co.uk

SOUTH BAY PROPERTIES LIMITED

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

This company is commonly known as South Bay Properties Limited. The company was founded 20 years ago and was given the registration number 04986635. The firm's registered office is in GRIMSBY. You can find them at 28 Dudley Street, , Grimsby, N E Lincolnshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTH BAY PROPERTIES LIMITED
Company Number:04986635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 405, Access Inn, 315/29 Moo 9, Nongprue, Banglamung Chonburi, Thailand, 20 150

Director25 October 2019Active
6 Wood Close, Scartho, Grimsby, DN33 2QB

Secretary16 October 2008Active
70 Albatross Drive, Grimsby, DN37 9PE

Secretary20 September 2007Active
Wooodview, 70 Albatross Drive, Grimsby, DN37 9PE

Secretary05 December 2003Active
261/3 M.9 T.Nhongprue, Banglamung Chonburi, Thailand, 20150

Director06 June 2017Active
28 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director26 May 2017Active
28, Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director30 December 2003Active
28 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director11 September 2015Active
18, Rockingham Crescent, Grimsby, DN34 5XA

Director28 May 2012Active
6 Wood Close, Grimsby, United Kingdom, DN33 2QB

Director23 June 2017Active
6 Wood Close, Grimsby, United Kingdom, DN33 2QB

Director26 May 2017Active
6 Wood Close, Grimsby, United Kingdom, DN33 2QB

Director15 January 2016Active
28 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director27 July 2015Active
6, Wood Close, Grimsby, United Kingdom, DN33 2QB

Director15 August 2011Active
27 Park Lane, Cleethorpes, DN35 0PB

Director13 February 2004Active
28 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director20 April 2017Active
61 Albatross Drive, Grimsby, DN37 9PR

Director05 December 2003Active

People with Significant Control

Mr John Lyndon Frost
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Thailand
Address:Apartment 405, Access Inn, 315/29 Moo 9, Banglamung Chonburi, Thailand, 20 150
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.