S & B PROPERTY LIMITED
BRISTOL BRISTOL GARAGES GROUP TRAINING LIMITED

Hellopages » Bristol » Bristol, City of » BS3 4AG

Company number 03693182
Status Active
Incorporation Date 5 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITA PRINCESS STREET, BEDMINSTER, BRISTOL, BS3 4AG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Group of companies' accounts made up to 31 July 2016; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of S & B PROPERTY LIMITED are www.sbproperty.co.uk, and www.s-b-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. S B Property Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03693182. S B Property Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of S B Property Limited is Unita Princess Street Bedminster Bristol Bs3 4ag. . PATTERSON, Justin is a Secretary of the company. COOK, Robin Douglas is a Director of the company. CURTIS, Stephen James is a Director of the company. JOLLIFFE, Anthony Donald is a Director of the company. PATTERSON, Justin is a Director of the company. READ, Martyn is a Director of the company. Secretary BOND, Gary Michael has been resigned. Secretary NEWBY, Michael has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ALLEN, Anthony Peter Archibald has been resigned. Director BOND, Gary Michael has been resigned. Director HARFORD, Paul Roderic has been resigned. Director KAY, John Howard has been resigned. Director LEAT, Roy Hurlstone has been resigned. Director LOVELACE, Peter Henry has been resigned. Director MASON, John Howard has been resigned. Director PEARCE, Michael John has been resigned. Director POOLE, Douglas has been resigned. Director SANDERS, Andrew John has been resigned. Director SMALE, Philip has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
PATTERSON, Justin
Appointed Date: 24 July 2009

Director
COOK, Robin Douglas
Appointed Date: 25 August 2015
64 years old

Director
CURTIS, Stephen James
Appointed Date: 26 February 2009
75 years old

Director
JOLLIFFE, Anthony Donald
Appointed Date: 01 December 2007
83 years old

Director
PATTERSON, Justin
Appointed Date: 01 February 2007
57 years old

Director
READ, Martyn
Appointed Date: 16 September 2004
71 years old

Resigned Directors

Secretary
BOND, Gary Michael
Resigned: 09 September 2008
Appointed Date: 21 December 2004

Secretary
NEWBY, Michael
Resigned: 21 December 2004
Appointed Date: 05 January 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Director
ALLEN, Anthony Peter Archibald
Resigned: 09 September 2008
Appointed Date: 15 February 2000
83 years old

Director
BOND, Gary Michael
Resigned: 21 October 2008
Appointed Date: 15 February 2000
63 years old

Director
HARFORD, Paul Roderic
Resigned: 09 December 2014
Appointed Date: 05 January 1999
82 years old

Director
KAY, John Howard
Resigned: 22 November 2007
Appointed Date: 15 February 2000
80 years old

Director
LEAT, Roy Hurlstone
Resigned: 01 January 2006
Appointed Date: 15 February 2000
99 years old

Director
LOVELACE, Peter Henry
Resigned: 01 February 2000
Appointed Date: 17 February 1999
95 years old

Director
MASON, John Howard
Resigned: 30 November 2003
Appointed Date: 15 February 2000
87 years old

Director
PEARCE, Michael John
Resigned: 10 September 2002
Appointed Date: 15 February 2000
78 years old

Director
POOLE, Douglas
Resigned: 10 September 2002
Appointed Date: 15 February 2000
96 years old

Director
SANDERS, Andrew John
Resigned: 30 November 2003
Appointed Date: 15 February 2000
64 years old

Director
SMALE, Philip
Resigned: 16 July 2003
Appointed Date: 15 February 2000
72 years old

S & B PROPERTY LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 July 2016
21 Jan 2016
Group of companies' accounts made up to 31 July 2015
20 Jan 2016
Secretary's details changed for Mr Justin Patterson on 7 January 2016
20 Jan 2016
Director's details changed for Mr Justin Patterson on 7 January 2016
...
... and 79 more events
14 Mar 1999
New director appointed
11 Feb 1999
Particulars of mortgage/charge
11 Feb 1999
Particulars of mortgage/charge
13 Jan 1999
Secretary resigned
05 Jan 1999
Incorporation

S & B PROPERTY LIMITED Charges

26 June 2015
Charge code 0369 3182 0009
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
3 February 2009
Guarantee & debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 3A princess street bedminster bristol.
14 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H castle works princess street bedminster bristol.
14 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H isambard kingdom collegs princess street bedminster…
6 October 2005
Guarantee & debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Mortgage deed
Delivered: 10 April 2004
Status: Satisfied on 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 3A princess street bedminster…
10 February 1999
Commercial property security deed
Delivered: 11 February 1999
Status: Satisfied on 3 February 2011
Persons entitled: Tsb Bank PLC
Description: Isambard kingdom college princess street bedminster bristol…
10 February 1999
Debenture
Delivered: 11 February 1999
Status: Satisfied on 3 February 2011
Persons entitled: Tsb Bank PLC
Description: Isambard kingdom college princess street bedminster bristol…