SBK ESTATE AGENTS LIMITED
HAMPSHIRE SBK PROPERTY CONSULTANTS LIMITED

Hellopages » Hampshire » Havant » PO9 1HB

Company number 03746225
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address 24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of SBK ESTATE AGENTS LIMITED are www.sbkestateagents.co.uk, and www.sbk-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Sbk Estate Agents Limited is a Private Limited Company. The company registration number is 03746225. Sbk Estate Agents Limited has been working since 06 April 1999. The present status of the company is Active. The registered address of Sbk Estate Agents Limited is 24 Park Road South Havant Hampshire Po9 1hb. . FAULKNER, Penelope Jane is a Secretary of the company. FAULKNER, Richard is a Director of the company. Secretary BELL, Murray Lewis has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BURDEN, Paul has been resigned. Director CHAMBERS, Richard Francis has been resigned. Director GODKIN, Kieran has been resigned. Director SOLEN, Christopher John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FAULKNER, Penelope Jane
Appointed Date: 01 February 2008

Director
FAULKNER, Richard
Appointed Date: 27 May 1999
56 years old

Resigned Directors

Secretary
BELL, Murray Lewis
Resigned: 01 February 2008
Appointed Date: 06 April 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 April 1999
Appointed Date: 06 April 1999

Director
BURDEN, Paul
Resigned: 10 April 2003
Appointed Date: 01 November 2001
63 years old

Director
CHAMBERS, Richard Francis
Resigned: 30 April 2007
Appointed Date: 27 May 1999
55 years old

Director
GODKIN, Kieran
Resigned: 30 November 1999
Appointed Date: 27 May 1999
62 years old

Director
SOLEN, Christopher John
Resigned: 10 April 2003
Appointed Date: 06 April 1999
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 April 1999
Appointed Date: 06 April 1999

Persons With Significant Control

Mr Richard Faulkner
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SBK ESTATE AGENTS LIMITED Events

21 Apr 2017
Confirmation statement made on 6 April 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 50 more events
17 Apr 1999
Director resigned
17 Apr 1999
New director appointed
17 Apr 1999
New secretary appointed
15 Apr 1999
Registered office changed on 15/04/99 from: 31 corsham street london N1 6DR
06 Apr 1999
Incorporation

SBK ESTATE AGENTS LIMITED Charges

8 February 2001
Debenture
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…