SBA PROPERTY LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5UR

Company number 05949565
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address SEVAN ASSOCIATES LTD, JR HOUSE , OFFICE NO. 4 & 5,, MAIN AVENUE , TREFOREST INDUSTRIAL ESTATE,, PONTYPRIDD, MID GLAMORGAN, CF37 5UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-25 GBP 100 . The most likely internet sites of SBA PROPERTY LIMITED are www.sbaproperty.co.uk, and www.sba-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 7.8 miles; to Bargoed Rail Station is 8.9 miles; to Cwmbach Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sba Property Limited is a Private Limited Company. The company registration number is 05949565. Sba Property Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Sba Property Limited is Sevan Associates Ltd Jr House Office No 4 5 Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan Cf37 5ur. The company`s financial liabilities are £64.55k. It is £4.92k against last year. The cash in hand is £2.13k. It is £-7.11k against last year. And the total assets are £11.24k, which is £-13.14k against last year. ESKHOLME, Lee is a Director of the company. ESKHOLME, Lynne is a Director of the company. Secretary BERRY, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Richard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sba property Key Finiance

LIABILITIES £64.55k
+8%
CASH £2.13k
-77%
TOTAL ASSETS £11.24k
-54%
All Financial Figures

Current Directors

Director
ESKHOLME, Lee
Appointed Date: 28 September 2006
77 years old

Director
ESKHOLME, Lynne
Appointed Date: 06 July 2007
72 years old

Resigned Directors

Secretary
BERRY, Richard John
Resigned: 31 October 2010
Appointed Date: 28 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Director
BERRY, Richard John
Resigned: 31 October 2010
Appointed Date: 28 September 2006
53 years old

Persons With Significant Control

Strategic Business Acquisitions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SBA PROPERTY LIMITED Events

17 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2015
Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Pontypridd Mid Glamorgan CF37 5YR to C/O Sevan Associates Ltd Jr House , Office No. 4 & 5, Main Avenue , Treforest Industrial Estate, Pontypridd Mid Glamorgan CF37 5UR on 2 June 2015
...
... and 30 more events
20 Jul 2007
Particulars of mortgage/charge
18 Jul 2007
New director appointed
13 Nov 2006
Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100
28 Sep 2006
Secretary resigned
28 Sep 2006
Incorporation

SBA PROPERTY LIMITED Charges

23 November 2007
Mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 12 prince william quay berry head road brixham devon…
15 October 2007
Mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 deans place broad street littledean cinderford t/no…
8 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Lesley Margaret Eskholme
Description: F/H 23A moor street chepstow monmouthshire and all…
17 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 18 prince william quay berry head…
17 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 1 beechenhurst main road pillowell lydney…
17 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 5 beechenhurst main road pillowell…
17 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 2 beechenhurst main road pillowell…