Company NameS & B Property Maintenance Limited
DirectorsStephen Gary Russell and Tracey Russell
Company StatusActive
Company Number05155263
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Gary Russell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStudio 1 Park Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
Secretary NameMrs Tracey Russell
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressStudio 1 Park Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
Director NameTracey Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressStudio 1 Park Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressStudio 1 Park Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Tracey Russell
50.00%
Ordinary
1 at £1Stephen Gary Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£4,030

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Filing History

22 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
21 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
25 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Registered office address changed from The Cross Keys the Green Hatfield Peverel Chelmsford Essex CM3 2JQ to Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH on 18 August 2015 (1 page)
18 August 2015Registered office address changed from The Cross Keys the Green Hatfield Peverel Chelmsford Essex CM3 2JQ to Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH on 18 August 2015 (1 page)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
22 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 28 May 2014 (1 page)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Tracey Russell on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Tracey Russell on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Stephen Gary Russell on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Stephen Gary Russell on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Stephen Gary Russell on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Tracey Russell on 1 May 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
30 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
5 May 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
24 August 2010Director's details changed for Stephen Gary Russell on 16 June 2010 (2 pages)
24 August 2010Secretary's details changed for Tracey Russell on 16 June 2010 (1 page)
24 August 2010Secretary's details changed for Tracey Russell on 16 June 2010 (1 page)
24 August 2010Director's details changed for Stephen Gary Russell on 16 June 2010 (2 pages)
24 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Tracey Russell on 16 June 2010 (2 pages)
24 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Tracey Russell on 16 June 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
30 June 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
31 July 2009Return made up to 16/06/09; full list of members (4 pages)
31 July 2009Return made up to 16/06/09; full list of members (4 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 August 2008Return made up to 16/06/08; no change of members (7 pages)
1 August 2008Return made up to 16/06/08; no change of members (7 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
26 July 2007Return made up to 16/06/07; no change of members (7 pages)
26 July 2007Return made up to 16/06/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 July 2006Return made up to 16/06/06; full list of members (7 pages)
25 July 2006Return made up to 16/06/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 July 2005Return made up to 16/06/05; full list of members (6 pages)
26 July 2005Return made up to 16/06/05; full list of members (6 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 June 2004Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
16 June 2004Incorporation (12 pages)
16 June 2004Incorporation (12 pages)