S B PROPERTY DEVELOPMENTS LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3EE

Company number 05076287
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 050762870006, created on 29 November 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of S B PROPERTY DEVELOPMENTS LIMITED are www.sbpropertydevelopments.co.uk, and www.s-b-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. S B Property Developments Limited is a Private Limited Company. The company registration number is 05076287. S B Property Developments Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of S B Property Developments Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . POWELL, Leigh John is a Secretary of the company. POWELL, Leigh John is a Director of the company. SHANNON, Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POWELL, Leigh John
Appointed Date: 17 March 2004

Director
POWELL, Leigh John
Appointed Date: 17 March 2004
55 years old

Director
SHANNON, Lee
Appointed Date: 17 March 2004
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Director
BROWN, Stephen
Resigned: 28 February 2007
Appointed Date: 17 March 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004

S B PROPERTY DEVELOPMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Registration of charge 050762870006, created on 29 November 2016
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 37 more events
21 Apr 2004
Secretary resigned
21 Apr 2004
New secretary appointed;new director appointed
21 Apr 2004
New director appointed
21 Apr 2004
New director appointed
17 Mar 2004
Incorporation

S B PROPERTY DEVELOPMENTS LIMITED Charges

29 November 2016
Charge code 0507 6287 0006
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The malt house 6A church hill belbroughton DY9 0DT 44…
1 July 2011
Mortgage
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bromwich lane, pedmore, stourbridge, west midlands…
1 July 2011
Mortgage
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 2 bromwich lane, pedmore, stourbridge, west…
22 May 2009
Mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 shenley lane northfield birmingham, t/n WM939335…
22 May 2009
Mortgage
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 35 37 39 and 39A ridgemont croft northfield birmingham, t/n…
15 May 2008
Debenture
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…