SB LAND HOLDINGS LTD
COLCHESTER

Hellopages » Essex » Colchester » CO5 8NS

Company number 10314667
Status Active
Incorporation Date 5 August 2016
Company Type Private Limited Company
Address CREEK HOUSE 39 THE LANE, WEST MERSEA, COLCHESTER, ESSEX, ENGLAND, CO5 8NS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eight events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 600 ; Statement of capital following an allotment of shares on 1 March 2017 GBP 400 ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of SB LAND HOLDINGS LTD are www.sblandholdings.co.uk, and www.sb-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Sb Land Holdings Ltd is a Private Limited Company. The company registration number is 10314667. Sb Land Holdings Ltd has been working since 05 August 2016. The present status of the company is Active. The registered address of Sb Land Holdings Ltd is Creek House 39 The Lane West Mersea Colchester Essex England Co5 8ns. . STRUTH, James is a Director of the company. STRUTH, Lucy Amanda is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
STRUTH, James
Appointed Date: 05 August 2016
51 years old

Director
STRUTH, Lucy Amanda
Appointed Date: 05 August 2016
54 years old

Persons With Significant Control

Mr James Struth
Notified on: 5 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Amanda Struth
Notified on: 5 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SB LAND HOLDINGS LTD Events

29 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 600

29 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 400

20 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Feb 2017
Registered office address changed from 45 Seaview Avenue Colchester CO5 8HE United Kingdom to Creek House 39 the Lane West Mersea Colchester Essex CO5 8NS on 27 February 2017
07 Dec 2016
Director's details changed for Mr James Struth on 1 December 2016
06 Dec 2016
Director's details changed for Mrs Lucy Amanda Struth on 1 December 2016
05 Aug 2016
Incorporation
Statement of capital on 2016-08-05
  • GBP 200