S4B (ISSUER) PLC
Overview
| Company Name | S4B (ISSUER) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08528504 |
| 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 (ISSUER) PLC?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is S4B (ISSUER) PLC located?
| Registered Office Address | Sevendale House 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S4B (ISSUER) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for S4B (ISSUER) PLC?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for S4B (ISSUER) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Neil Duck as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bronwen Mary Rapley as a director on May 15, 2025 | 2 pages | AP01 | ||
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 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Danielle Margaret James as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Mike Gerrard as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Edward Warrington on Sep 21, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 2 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of S4B (ISSUER) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| DUCK, Andrew Neil | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | United Kingdom | British | 257809290001 | |||||||||
| GILL, Paul Ellis | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | United Kingdom | British | 268612060002 | |||||||||
| JAMES, Danielle Margaret | Director | 3rd/4th Floor Watson Building, 4 Renshaw Street L1 2SA Liverpool Onward Homes United Kingdom | United Kingdom | British | 206148760001 | |||||||||
| RAPLEY, Bronwen Mary | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | United Kingdom | British | 316424660001 | |||||||||
| WARRINGTON, James Edward | Director | Gorsey Lane Coleshill B46 1JU Birmingham 2 Bromwich Court United Kingdom | United Kingdom | British | 205739430001 | |||||||||
| CHERECHES, Alina | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 330149620001 | |||||||||||
| CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | 252417470001 | |||||||||||
| SMITH, Jonathan | Secretary | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | 178241690001 | |||||||||||
| SPRINGETT, Gordon Neil | Secretary | 5 - 7, Dale Street M1 1JA Manchester 3rd Floor England | 184716220001 | |||||||||||
| BLYTHE, Brendan Mark William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 111437120002 | |||||||||
| BROWN, Andrew Michael James | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House | England | British | 239719650001 | |||||||||
| COOPER, Alastair James | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | England | British | 222641000001 | |||||||||
| CURLE, Mark John | Director | Sevendale House, 5 - 7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | United Kingdom | British | 195747920001 | |||||||||
| FYFE, Joanne Stonehouse | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor England | United Kingdom | British | 276748410001 | |||||||||
| GERRARD, Mike | Director | 2 Christie Way Didsbury M21 7QY Manchester Renaissance Court United Kingdom | United Kingdom | British | 289549810001 | |||||||||
| LAGAR, Gary | Director | The Quays Lowry Mall M50 3AH Salford Quay Plaza 2 England | England | British | 61064390001 | |||||||||
| LEECH, Benjamin Huw | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | 177555270001 | |||||||||
| LOVE, Brian | Director | Melville Street EH3 7HL Edinburgh 51 Scotland | Scotland | British | 184117490001 | |||||||||
| MACKINLAY, Gavin William | Director | Sevendale House, 5 - 7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | England | British | 177047570001 | |||||||||
| NICHOLSON, Helen Rachel | Director | 1st Floor Lowry Mall M50 3AH Salford Quays Quay Plaza 2 England | England | British | 188309690001 | |||||||||
| O'BRIEN, Kirsty | Director | Sevendale House, 5 - 7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | Scotland | British | 191923490001 | |||||||||
| RAPLEY, Bronwen Mary | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | England | British | 83205890002 | |||||||||
| ROSE, David | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 139557410001 | |||||||||
| SAYE, Matthew Barry | Director | Didsbury M21 7QY Manchester Onward, 2 Christie Way United Kingdom | United Kingdom | British | 291888080001 | |||||||||
| SIMMONS, Lee Richard | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 124631860001 | |||||||||
| WINTERBOURNE, Judith Margaret | Director | The Quays M50 3AH Salford Quay Plaza 2 England | United Kingdom | British | 90109530002 | |||||||||
| WOULD, Philip Arthur | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | England | British | 157945610001 |
Who are the persons with significant control of S4B (ISSUER) PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| S4b (Holdings) Limited | Sep 01, 2016 | 3rd Floor, Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester Sevendale House 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