SBR MANAGEMENT LIMITED

73-75 Scrubs Lane, London, NW10 6QU, England
StatusACTIVE
Company No.04496562
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SBR MANAGEMENT LIMITED is an active private limited company with number 04496562. It was incorporated 21 years, 9 months, 25 days ago, on 26 July 2002. The company address is 73-75 Scrubs Lane, London, NW10 6QU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-06

Officer name: Mr Ulysse Xavier Mathias Dormoy

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Matthew Charles Emerson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Mr Jad Madi

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alfred Turner

Appointment date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Mr Matthew Charles Emerson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Bassett

Termination date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eoin Harry Conway

Termination date: 2021-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: 73-75 Scrubs Lane London NW10 6QU

Change date: 2021-02-16

Old address: 17 Hanover Square London W1S 1BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Patrick Bernard Christian Dormoy

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 4th Floor, 2 Eastbourne Terrace London W2 6LG England

New address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr Eoin Harry Conway

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Bobby Sheehan

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: 4th Floor, 2 Eastbourne Terrace London W2 6LG

Change date: 2018-01-08

Old address: 4th Floor Adam House 1 Fitzroy Square London W1T 5HE

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Patrick Bernard Christian Dormoy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Sheehan

Appointment date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Osborne

Appointment date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Weng Yew Benjamin Lock

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bernard Lawrence

Termination date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Nicola Foley

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Foley

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Gareth Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Gareth Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 25 Gosfield Street London W1W 6HQ

Change date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-08

Officer name: Mr Gareth Jones

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-08

Officer name: Mr Gareth Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Weng Yew Benjamin Lock

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Bassett

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Bernard Lawrence

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Quayle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 12/06/2008 from 30 warwick street london W1B 5NH

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon bailey

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fergal o'reilly

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gareth jones

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed gareth jones

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed anthony clifford quayle

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 02 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 02 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/07/02-05/12/02 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 26/11/02 from: level 1 exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2276) LIMITED\certificate issued on 12/11/02

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOTEMP PLUMBING & HEATING LIMITED

5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB

Number:10855595
Status:ACTIVE
Category:Private Limited Company

INTERVOGUE LIMITED

1 ST JAMES COURT,NORWICH,NR3 1RU

Number:04397061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW WAY FORWARD

THE AVENUE METHODIST CHURCH,SALE,M33 4PL

Number:04783624
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PASCO ELECTRICAL CONTRACTORS LIMITED

11 BOLTON CLOSE,DURHAM,DH1 5PH

Number:08547080
Status:ACTIVE
Category:Private Limited Company

PERCH HOUSE LTD

98 WESTER HAILES ROAD,EDINBURGH,EH14 3HR

Number:SC452216
Status:ACTIVE
Category:Private Limited Company

TINY TOES PRIVATE NURSERY LIMITED

33 GATEFORTH LANE,SELBY,YO8 9HP

Number:11316006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source