Company NameS.B. Properties Limited
DirectorSamantha Louise Bussey
Company StatusActive
Company Number03220517
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Samantha Louise Bussey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lambolle Road
London
NW3 4HR
Secretary NameMrs Jillian Rosemary Bussey
NationalityBritish
StatusCurrent
Appointed26 August 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge Queen Street
Fyfield
Ongar
Essex
CM5 0RZ
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Eric Charles Coverdale
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address900, Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Samantha Louise Bussey
99.00%
Ordinary
1 at £1Jillian Rosemary Bussey
1.00%
Ordinary

Financials

Year2014
Net Worth£155,992
Cash£14,491
Current Liabilities£10,828

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

18 November 2016Delivered on: 22 November 2016
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: Flat 3, 4 ashgrove road, goodmayes, ilford, essex, IG3 9XE.
Outstanding
28 March 2006Delivered on: 28 February 2009
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 94B elgin road ilford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
13 August 2008Delivered on: 14 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94B elgin road, ilford, essex.
Outstanding
9 August 2002Delivered on: 22 August 2002
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a flat 3, 4 ashgrove road, ilford, essex IG3 9XE.
Outstanding
19 May 1997Delivered on: 20 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94B elgin road seven kings ilford essex together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time thereon all present and future book and other debts all rental monies goodwill of any business present and or future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 May 1997Delivered on: 20 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,4 ashgrove road goodmayes ilford essex together with all buildings and fixtures including trade fixtures fixed plant and machinery from time to time thereon all present and future book and other debts all rental and other monies goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 June 2020Secretary's details changed for Mrs Jillian Rosemary Bussey on 20 September 2019 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
22 November 2016Registration of charge 032205170006, created on 18 November 2016 (8 pages)
22 November 2016Registration of charge 032205170006, created on 18 November 2016 (8 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2009Return made up to 16/06/09; full list of members (3 pages)
22 June 2009Return made up to 16/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 February 2009Particulars of a mortgage or charge/co charles/extend / charge no: 5 (6 pages)
28 February 2009Particulars of a mortgage or charge/co charles/extend / charge no: 5 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2008Return made up to 16/06/08; full list of members (3 pages)
6 August 2008Return made up to 16/06/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2005Return made up to 16/06/05; full list of members (6 pages)
11 August 2005Return made up to 16/06/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 September 2004Return made up to 16/06/04; full list of members (6 pages)
2 September 2004Return made up to 16/06/04; full list of members (6 pages)
30 June 2003Return made up to 16/06/03; full list of members (6 pages)
30 June 2003Return made up to 16/06/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 16/06/02; full list of members (6 pages)
12 July 2002Return made up to 16/06/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
12 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 16/06/99; no change of members (4 pages)
12 August 1999Return made up to 16/06/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 July 1997 (6 pages)
11 May 1998Full accounts made up to 31 July 1997 (6 pages)
26 September 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
28 October 1996Ad 06/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Ad 06/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
4 July 1996Incorporation (16 pages)
4 July 1996Incorporation (16 pages)