S4B (HOLDINGS) LIMITED
Overview
Company Name | S4B (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08493057 |
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 S4B (HOLDINGS) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is S4B (HOLDINGS) LIMITED located?
Registered Office Address | Sevendale House 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for S4B (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for S4B (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2026 |
---|---|
Next Confirmation Statement Due | May 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2025 |
Overdue | No |
What are the latest filings for S4B (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Bronwen Mary Rapley as a director on May 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Matthew Saye as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||
Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024 | 2 pages | AP03 | ||
Director's details changed for Mrs Joanne Stonehouse Fyfe on Oct 23, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Second filing for the appointment of Mr James Edward Warrington as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Danielle Margaret James as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Termination of appointment of Mike Gerrard as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2020 | 36 pages | AA | ||
Director's details changed for Mr James Warrington on Jul 05, 2023 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 17, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Housing 2 Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Matthew Saye as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bronwen Mary Rapley as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Who are the officers of S4B (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHERECHES, Alina | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 330149290001 | |||||||
FYFE, Joanne Stonehouse | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor England | United Kingdom | British | Director | 276748410001 | ||||
GILL, Paul Ellis | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | United Kingdom | British | Director | 268612060002 | ||||
JAMES, Danielle Margaret | Director | 3rd/4th Floor Watson Building, 4 Renshaw Street L1 2SA Liverpool Onward Homes United Kingdom | United Kingdom | British | Director | 206148760001 | ||||
RAPLEY, Bronwen Mary | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | United Kingdom | British | Chief Executive | 316424660001 | ||||
WARRINGTON, James | Director | Gorsey Lane Coleshill B46 1JU Birmingham 2 Bromwich Close England | England | British | Regional Managing Director | 260592210001 | ||||
CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | 252417120001 | |||||||
SPRINGETT, Gordon Neil | Secretary | 5-7, Dale Street M1 1JA Manchester 3rd Floor England | 184716190001 | |||||||
BLYTHE, Brendan Mark William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Managing Director | 111437120002 | ||||
BROWN, Andrew Michael James | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Director | 239719650001 | ||||
COOPER, Alastair James | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | England | British | Director | 222691970001 | ||||
CURLE, Mark John | Director | Sevendale House, 5-7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | United Kingdom | British | Chartered Surveyor | 195747920001 | ||||
GERRARD, Mike | Director | 2 Christie Way Didsbury M21 7QY Manchester Renaissance Court United Kingdom | United Kingdom | British | Director | 289549810001 | ||||
LAGAR, Gary | Director | The Quays M50 3AH Salford Quay Plaza 2 England | England | British | Finance Director | 61064390001 | ||||
LEECH, Benjamin Huw | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | Project Manager | 177555270001 | ||||
LOVE, Brian | Director | Melville Street EH3 7HL Edinburgh 51 Scotland | Scotland | British | Accountant | 184117490001 | ||||
MACKINLAY, Gavin William | Director | Sevendale House, 5-7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | England | British | Company Director | 177047570001 | ||||
NICHOLSON, Helen Rachel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Finance Director | 188309690001 | ||||
O'BRIEN, Kirsty | Director | Sevendale House, 5-7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | Scotland | British | Operations Manager | 191923490001 | ||||
RAPLEY, Bronwen Mary | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | England | British | Chief Executive | 83205890002 | ||||
ROSE, David | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | Engineer | 139557410001 | ||||
SAYE, Matthew | Director | Didsbury M21 7QY Manchester Onward, 2 Christie Way United Kingdom | United Kingdom | British | Director | 291888080001 | ||||
SIMMONS, Lee Richard | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | Director | 124631860001 | ||||
WINTERBOURNE, Judith Margaret | Director | The Quays M50 3AH Salford Quay Plaza 2 England | United Kingdom | British | Director | 90109530002 | ||||
WOULD, Philip Arthur | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | England | British | Asset Manager | 157945610001 |
Who are the persons with significant control of S4B (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Equitix Housing 2 Limited | Apr 17, 2017 | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London 200 Aldersgate Street England | No | ||||
| |||||||
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