SBH (PROPERTY PORTFOLIO) LIMITED

Register to unlock more data on OkredoRegister

SBH (PROPERTY PORTFOLIO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265400

Incorporation date

06/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor The Rotunda, 1 Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1988)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon14/06/2016
Application to strike the company off the register
dot icon03/04/2016
Micro company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon09/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Registered office address changed from the Grange 97 Crossbrook Street Cheshunt Hertfordshire EN8 8LY on 2011-07-19
dot icon14/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon07/12/2009
Secretary's details changed for Christina Mary Watson on 2009-11-28
dot icon07/12/2009
Director's details changed for Andrew Melvin on 2009-11-28
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 28/11/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 28/11/06; full list of members
dot icon28/11/2006
Location of register of members
dot icon12/06/2006
Certificate of change of name
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Director resigned
dot icon01/05/2006
Accounts for a small company made up to 2005-12-31
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Return made up to 28/11/05; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2004-12-31
dot icon02/12/2004
Return made up to 28/11/04; full list of members
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon27/04/2004
Accounts for a small company made up to 2003-12-31
dot icon30/01/2004
Registered office changed on 31/01/04 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon14/12/2003
Return made up to 28/11/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2002-12-31
dot icon03/12/2002
Return made up to 28/11/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon19/12/2001
Return made up to 07/12/01; full list of members
dot icon16/08/2001
Location of register of members
dot icon16/08/2001
Location of register of directors' interests
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon21/05/2000
Certificate of change of name
dot icon14/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Director resigned
dot icon16/01/2000
New director appointed
dot icon03/01/2000
Return made up to 15/12/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 15/12/98; no change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-12-31
dot icon21/12/1997
Return made up to 15/12/97; full list of members
dot icon21/10/1997
New director appointed
dot icon19/10/1997
Memorandum and Articles of Association
dot icon19/10/1997
Resolutions
dot icon08/10/1997
New director appointed
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon20/12/1996
Return made up to 15/12/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-08-31
dot icon07/05/1996
Return made up to 15/12/95; change of members
dot icon23/03/1996
Director resigned
dot icon23/03/1996
Secretary resigned
dot icon23/03/1996
New secretary appointed
dot icon03/07/1995
Return made up to 30/11/93; full list of members; amend
dot icon19/06/1995
Return made up to 15/12/94; full list of members
dot icon15/06/1995
Registered office changed on 16/06/95 from: tarmay house 146-150 st albans road watford herts WD2 4AE
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1995
Accounts for a small company made up to 1994-08-31
dot icon27/03/1994
Auditor's resignation
dot icon16/03/1994
Accounting reference date extended from 30/06 to 31/08
dot icon13/02/1994
Return made up to 30/11/93; change of members
dot icon10/10/1993
Accounts for a small company made up to 1993-06-30
dot icon25/04/1993
Accounts for a small company made up to 1992-06-30
dot icon01/03/1993
Return made up to 15/12/92; full list of members
dot icon19/10/1992
Registered office changed on 20/10/92 from: torrington house 47 holywell hill st. Albans herts AL1 1HD
dot icon07/06/1992
Accounts for a small company made up to 1991-06-30
dot icon30/01/1992
Accounts for a small company made up to 1990-06-30
dot icon05/01/1992
Return made up to 15/12/91; no change of members
dot icon11/02/1991
Return made up to 31/12/90; no change of members
dot icon19/04/1990
Accounts for a small company made up to 1989-06-30
dot icon07/01/1990
Secretary's particulars changed
dot icon07/01/1990
Return made up to 15/12/89; full list of members
dot icon28/07/1988
Wd 15/06/88 ad 07/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon22/06/1988
Accounting reference date notified as 30/06
dot icon14/06/1988
Secretary resigned
dot icon06/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Christina Mary
Secretary
01/03/1996 - 15/12/2005
3
Belcher, Cleve
Secretary
01/09/1993 - 01/03/1996
-
Watson, Christina Mary
Secretary
02/06/2006 - Present
3
Tucker, Colin
Director
29/09/1997 - 01/01/2000
2
Watson, Christina Mary
Director
15/12/2005 - 02/06/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SBH (PROPERTY PORTFOLIO) LIMITED

SBH (PROPERTY PORTFOLIO) LIMITED is an(a) Dissolved company incorporated on 06/06/1988 with the registered office located at 2nd Floor The Rotunda, 1 Old London Road, Hertford, Hertfordshire SG13 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SBH (PROPERTY PORTFOLIO) LIMITED?

toggle

SBH (PROPERTY PORTFOLIO) LIMITED is currently Dissolved. It was registered on 06/06/1988 and dissolved on 12/09/2016.

Where is SBH (PROPERTY PORTFOLIO) LIMITED located?

toggle

SBH (PROPERTY PORTFOLIO) LIMITED is registered at 2nd Floor The Rotunda, 1 Old London Road, Hertford, Hertfordshire SG13 7LA.

What does SBH (PROPERTY PORTFOLIO) LIMITED do?

toggle

SBH (PROPERTY PORTFOLIO) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SBH (PROPERTY PORTFOLIO) LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.