SABRIEL PROPERTIES LIMITED
Overview
Company Name | SABRIEL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05220310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SABRIEL PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SABRIEL PROPERTIES LIMITED located?
Registered Office Address | Milestone House 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SABRIEL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for SABRIEL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for SABRIEL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Kevin Martyn-Jones as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Warren Hannah as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on Jul 15, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Fractional Administration Solutions Limited on May 04, 2018 | 1 pages | CH02 | ||
Director's details changed for Fractional Nominees Limited on May 04, 2018 | 1 pages | CH02 | ||
Secretary's details changed for Fractional Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Sep 20, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Warren Hannah as a director on May 04, 2018 | 2 pages | AP01 | ||
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on Jul 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of David Leslie Bates as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Smd Directors Limited as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Who are the officers of SABRIEL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||
MARTYN-JONES, Kevin | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | Director | 247835340001 | ||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||
MARLBOROUGH SECRETARIES LIMITED | Secretary | PO BOX 19 Farnley House GY1 3AJ St Peter Port Channel Islands | 106110820001 | |||||||||||
BATES, David Leslie | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | Chartered Accountant | 187997810001 | ||||||||
DAY, Julia Rachel | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||
HANNAH, David Warren | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | Tax Consultant | 35921210005 | ||||||||
HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | Managing Director | 99581870001 | ||||||||
WHITFIELD, Lucy Ann | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | Project Manager | 200287160001 | ||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116069840002 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||
MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||
PA CORPORATE SERVICES LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester Leicestershire | 90909790002 | |||||||||||
POWRIE APPLEBY (SECRETARIES) LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester | 90909750001 | |||||||||||
SMD DIRECTORS LIMITED | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House United Kingdom |
| 113767530002 |
What are the latest statements on persons with significant control for SABRIEL PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 31, 2016 | Sep 20, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0