S.B. PROPERTIES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6TH

Company number 03220517
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address SUITE D, 7 SYLVAN COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017; Registration of charge 032205170006, created on 18 November 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 . The most likely internet sites of S.B. PROPERTIES LIMITED are www.sbproperties.co.uk, and www.s-b-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Basildon Rail Station is 2.2 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S B Properties Limited is a Private Limited Company. The company registration number is 03220517. S B Properties Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of S B Properties Limited is Suite D 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex England Ss15 6th. The company`s financial liabilities are £124.46k. It is £7.93k against last year. The cash in hand is £22.39k. It is £6.93k against last year. And the total assets are £132.84k, which is £7.88k against last year. BUSSEY, Jillian Rosemary is a Secretary of the company. BUSSEY, Samantha Louise is a Director of the company. Secretary COVERDALE, Eric Charles has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director COVERDALE, Eric Charles has been resigned. Director NEALE, Gary William has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s.b. properties Key Finiance

LIABILITIES £124.46k
+6%
CASH £22.39k
+44%
TOTAL ASSETS £132.84k
+6%
All Financial Figures

Current Directors

Secretary
BUSSEY, Jillian Rosemary
Appointed Date: 26 August 1996

Director
BUSSEY, Samantha Louise
Appointed Date: 06 August 1996
59 years old

Resigned Directors

Secretary
COVERDALE, Eric Charles
Resigned: 06 August 1996
Appointed Date: 04 July 1996

Nominee Secretary
THOMAS, Howard
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Director
COVERDALE, Eric Charles
Resigned: 06 August 1996
Appointed Date: 04 July 1996
78 years old

Director
NEALE, Gary William
Resigned: 06 August 1996
Appointed Date: 04 July 1996
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 July 1996
Appointed Date: 04 July 1996
63 years old

S.B. PROPERTIES LIMITED Events

13 Mar 2017
Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017
22 Nov 2016
Registration of charge 032205170006, created on 18 November 2016
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

...
... and 47 more events
15 Jul 1996
New director appointed
15 Jul 1996
New secretary appointed;new director appointed
15 Jul 1996
Director resigned
15 Jul 1996
Secretary resigned
04 Jul 1996
Incorporation

S.B. PROPERTIES LIMITED Charges

18 November 2016
Charge code 0322 0517 0006
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3, 4 ashgrove road, goodmayes, ilford, essex, IG3 9XE…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 94B elgin road, ilford, essex.
28 March 2006
Deed of charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 94B elgin road ilford essex fixed charge over all rental…
9 August 2002
Charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 3, 4 ashgrove road, ilford, essex IG3…
19 May 1997
Mortgage deed
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 94B elgin road seven kings ilford essex together with all…
19 May 1997
Mortgage deed
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3,4 ashgrove road goodmayes ilford essex together with…