SB REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 06732503 |
Category | Private Limited Company |
Incorporated | 24 Oct 2008 |
Age | 15 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SB REAL ESTATE LIMITED is an active private limited company with number 06732503. It was incorporated 15 years, 7 months, 9 days ago, on 24 October 2008. The company address is Larchwood Hammond Drive Larchwood Hammond Drive, Burnley, BB12 7RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
New address: Larchwood Hammond Drive Read Burnley BB12 7RE
Change date: 2022-01-27
Old address: 12 Church Street Read Burnley BB12 7RW
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-23
Officer name: Mr Stephen Andrew Bowker
Documents
Change person secretary company with change date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-23
Officer name: Mr Stephen Andrew Bowker
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 23 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Dissolved compulsory strike off suspended
Date: 15 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2017
Action Date: 02 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067325030016
Charge creation date: 2017-02-02
Documents
Change account reference date company previous shortened
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Gazette filings brought up to date
Date: 04 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
New address: 12 Church Street Read Burnley BB12 7RW
Old address: Edge House Conway Road Higher Clough Fold Rossendale Lancashire BB4 7st
Change date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 27 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change account reference date company previous extended
Date: 30 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Mortgage create with deed with charge number
Date: 07 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067325030015
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage create with deed with charge number
Date: 27 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067325030014
Documents
Mortgage satisfy charge full
Date: 12 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Legacy
Date: 13 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 28 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 07 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 28 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 17 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 17 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Gazette filings brought up to date
Date: 23 Nov 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 02 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 07 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 03 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Andrew Bowker
Change date: 2009-10-29
Documents
Some Companies
11B ELMS CRESCENT,CLAPHAM,SW4 8QE
Number: | 09560070 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 HEWLETT COURT,LONDON,NW9 5RH
Number: | 11407334 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 NEW BOND STREET,LONDON,W1S 1RS
Number: | 11071932 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 REEDE ROAD,ESSEX,RM10 8EH
Number: | 05077183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETPLACE PUBLIC RELATIONS (LONDON) LTD
THE MILL HOUSE, BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 02142803 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE HALL HEARING HEALTHCARE LIMITED
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 03494299 |
Status: | ACTIVE |
Category: | Private Limited Company |