RI SB SWINDON LIMITED
Overview
| Company Name | RI SB SWINDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06453100 |
| 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 RI SB SWINDON LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RI SB SWINDON LIMITED located?
| Registered Office Address | 3 St. James's Square SW1Y 4JU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RI SB SWINDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLOUGHBY (569) LIMITED | Dec 13, 2007 | Dec 13, 2007 |
What are the latest accounts for RI SB SWINDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for RI SB SWINDON LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for RI SB SWINDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2024 | 15 pages | AA | ||
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on Aug 01, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 29, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on Feb 01, 2024 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil David Townson as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Stafford Witt as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Who are the officers of RI SB SWINDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RASTOGI, Somya | Secretary | St. James's Square SW1Y 4JU London 3 England | 318852760001 | |||||||||||
| CHIVERS, Michael Edward | Director | St. James's Square SW1Y 4JU London 3 England | United Kingdom | British | 310821820001 | |||||||||
| EMLY, Joseph Edward | Director | St. James's Square SW1Y 4JU London 3 England | United Kingdom | British | 297033580001 | |||||||||
| NOGUERA, Eduardo | Director | St. James's Square SW1Y 4JU London 3 England | United Kingdom | British | 287242970001 | |||||||||
| TAYLOR, Nicolas Guillaume | Director | St. James's Square SW1Y 4JU London 3 England | United Kingdom | British | 266621700001 | |||||||||
| WITT, Jonathan Stafford | Director | St. James's Square SW1Y 4JU London 3 England | United Kingdom | British | 300856560001 | |||||||||
| MORRIS, Sue | Secretary | Follifoot Lane Kirkby Overblow HG3 1EZ Harrogate Highfields North Yorkshire England | British | 13615300002 | ||||||||||
| PICKERING, Gordon | Secretary | Follifoot Lane Kirkby Overblow HG3 1EZ Harrogate Highfields North Yorkshire England | British | 11134890001 | ||||||||||
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
| WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Secretary | Cumberland Court 80 Mount Street NG1 6HH Nottingham | 68522760005 | |||||||||||
| ABRAHAM, Neil Maurice | Director | Sackville Street W1S 3DG London 8 England | United States | American | 283479130001 | |||||||||
| BRAND, Jill | Director | Follifoot Lane Kirkby Overblow HG3 1EZ Harrogate Highfields North Yorkshire England | United Kingdom | British | 92534910001 | |||||||||
| HINDMARCH, Barry Edward | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 179897650001 | |||||||||
| MIRE, Michael Philip | Director | Sackville Street W1S 3DG London 8 England | England | British | 125926920001 | |||||||||
| MORRIS, Alan Philip | Director | Follifoot Lane Kirkby Overblow HG3 1EZ Harrogate Highfields North Yorkshire England | United Kingdom | British | 10458260005 | |||||||||
| MORRIS, Sue | Director | Follifoot Lane Kirkby Overblow HG3 1EZ Harrogate Highfields North Yorkshire England | England | British | 13615300004 | |||||||||
| PFEIFFER, Michael Robert | Director | Sackville Street W1S 3DG London 8 England | United States | American | 258920900001 | |||||||||
| PICKERING, Gordon | Director | Follifoot Lane Kirkby Overblow HG3 1EZ Harrogate Highfields North Yorkshire England | United Kingdom | British | 11134890001 | |||||||||
| ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | 285624170001 | |||||||||
| TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | 46320530001 | |||||||||
| WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 England | England | British | 210430910002 | |||||||||
| WITT, Jonathan Stafford | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 300856560001 | |||||||||
| WILLOUGHBY CORPORATE REGISTRARS LIMITED | Director | 80 Mount Street NG1 6HH Nottingham | 95689040001 |
Who are the persons with significant control of RI SB SWINDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Realty Income Corporation | Apr 30, 2021 | El Camino Real 92130 San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pickering Developments Limited | Apr 06, 2016 | Station Street NG13 8AQ Bingham Cabourn House Nottinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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