S4B (ISSUER) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS4B (ISSUER) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08528504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for S4B (ISSUER) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for S4B (ISSUER) PLC?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for S4B (ISSUER) PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Neil Duck as a director on Nov 05, 2025

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Sep 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Bronwen Mary Rapley as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Matthew Saye as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024

    1 pagesTM02

    Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024

    2 pagesAP03

    Director's details changed for Mrs Joanne Stonehouse Fyfe on Oct 23, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Danielle Margaret James as a director on Nov 28, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Mike Gerrard as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 23, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr James Edward Warrington on Sep 21, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of S4B (ISSUER) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DUCK, Andrew Neil
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    United KingdomBritish257809290001
    GILL, Paul Ellis
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    United KingdomBritish268612060002
    JAMES, Danielle Margaret
    3rd/4th Floor
    Watson Building, 4 Renshaw Street
    L1 2SA Liverpool
    Onward Homes
    United Kingdom
    Director
    3rd/4th Floor
    Watson Building, 4 Renshaw Street
    L1 2SA Liverpool
    Onward Homes
    United Kingdom
    United KingdomBritish206148760001
    RAPLEY, Bronwen Mary
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    United KingdomBritish316424660001
    WARRINGTON, James Edward
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    United Kingdom
    Director
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    United Kingdom
    United KingdomBritish205739430001
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    330149620001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Secretary
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    252417470001
    SMITH, Jonathan
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Secretary
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    178241690001
    SPRINGETT, Gordon Neil
    5 - 7, Dale Street
    M1 1JA Manchester
    3rd Floor
    England
    Secretary
    5 - 7, Dale Street
    M1 1JA Manchester
    3rd Floor
    England
    184716220001
    BLYTHE, Brendan Mark William
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish111437120002
    BROWN, Andrew Michael James
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    EnglandBritish239719650001
    COOPER, Alastair James
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    EnglandBritish222641000001
    CURLE, Mark John
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    Director
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    United KingdomBritish195747920001
    FYFE, Joanne Stonehouse
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    England
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    England
    United KingdomBritish276748410001
    GERRARD, Mike
    2 Christie Way
    Didsbury
    M21 7QY Manchester
    Renaissance Court
    United Kingdom
    Director
    2 Christie Way
    Didsbury
    M21 7QY Manchester
    Renaissance Court
    United Kingdom
    United KingdomBritish289549810001
    LAGAR, Gary
    The Quays
    Lowry Mall
    M50 3AH Salford
    Quay Plaza 2
    England
    Director
    The Quays
    Lowry Mall
    M50 3AH Salford
    Quay Plaza 2
    England
    EnglandBritish61064390001
    LEECH, Benjamin Huw
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritish177555270001
    LOVE, Brian
    Melville Street
    EH3 7HL Edinburgh
    51
    Scotland
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    Scotland
    ScotlandBritish184117490001
    MACKINLAY, Gavin William
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    Director
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    EnglandBritish177047570001
    NICHOLSON, Helen Rachel
    1st Floor Lowry Mall
    M50 3AH Salford Quays
    Quay Plaza 2
    England
    Director
    1st Floor Lowry Mall
    M50 3AH Salford Quays
    Quay Plaza 2
    England
    EnglandBritish188309690001
    O'BRIEN, Kirsty
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    Director
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    ScotlandBritish191923490001
    RAPLEY, Bronwen Mary
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    EnglandBritish83205890002
    ROSE, David
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish139557410001
    SAYE, Matthew Barry
    Didsbury
    M21 7QY Manchester
    Onward, 2 Christie Way
    United Kingdom
    Director
    Didsbury
    M21 7QY Manchester
    Onward, 2 Christie Way
    United Kingdom
    United KingdomBritish291888080001
    SIMMONS, Lee Richard
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish124631860001
    WINTERBOURNE, Judith Margaret
    The Quays
    M50 3AH Salford
    Quay Plaza 2
    England
    Director
    The Quays
    M50 3AH Salford
    Quay Plaza 2
    England
    United KingdomBritish90109530002
    WOULD, Philip Arthur
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    Sevendale House, 5-7 Dale Street
    M1 1JB Manchestter
    Sevendale House
    England
    EnglandBritish157945610001

    Who are the persons with significant control of S4B (ISSUER) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    S4b (Holdings) Limited
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Sep 01, 2016
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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