Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SBS PROPERTY LIMITED
Company Information for

SBS PROPERTY LIMITED

DURHAM TEES VALLEY BUSINESS CENTRE, ORDE WINGATE WAY, STOCKTON-ON-TEES, TS19 0GD,
Company Registration Number
04623053
Private Limited Company
Active

Company Overview

About Sbs Property Ltd
SBS PROPERTY LIMITED was founded on 2002-12-20 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Sbs Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SBS PROPERTY LIMITED
 
Legal Registered Office
DURHAM TEES VALLEY BUSINESS CENTRE
ORDE WINGATE WAY
STOCKTON-ON-TEES
TS19 0GD
Other companies in TS25
 
Previous Names
WHITESTONE ESTATES LIMITED14/04/2015
Filing Information
Company Number 04623053
Company ID Number 04623053
Date formed 2002-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 15:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBS PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SBS PROPERTY LIMITED
The following companies were found which have the same name as SBS PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SBS PROPERTY MANAGEMENT LLP THE OLD STABLES ANNEX HACKWOOD PARK UPTON GREY HACKWOOD PARK UPTON GREY BASINGSTOKE HAMPSHIRE RG25 2JZ Dissolved Company formed on the 2008-01-31
SBS PROPERTY SERVICES LTD 88 MAIN STREET BURTON JOYCE NOTTINGHAM NG14 5EP Active Company formed on the 2005-01-11
SBS PROPERTY NY INC. 86-16 261ST STREET Queens FLORAL PARK NY 11001 Active Company formed on the 2013-10-03
SBS PROPERTY MANAGEMENT, L.L.C. 2423 INGERSOLL AVE DES MOINES IA 50312 Active Company formed on the 2004-03-26
SBS PROPERTY MANAGEMENT, LLC 2418 SE 2ND PL RENTON WA 98056 Dissolved Company formed on the 2007-04-01
SBS PROPERTY SERVICE PTY LTD NSW 2135 Active Company formed on the 2011-11-18
SBS PROPERTY HOLDINGS AND MANAGEMENT Delaware Unknown
SBS PROPERTY ADMIN, LLC 3107 COCOPLUM CIRCLE COCONUT CREEK FL 33063 Inactive Company formed on the 2016-05-11
SBS PROPERTY MANAGEMENT CORPORATION 78 SW 7th St Miami FL 33130 Inactive Company formed on the 2015-03-03
SBS PROPERTY LLC 1432 SW 170TH ST NORMANDY PARK WA 981663448 Active Company formed on the 2017-08-13
SBS PROPERTY SERVICES LTD British Columbia Dissolved Company formed on the 2017-12-01
SBS PROPERTY DEVELOPMENTS LTD UNIT 4B NUP END OLD KNEBWORTH KNEBWORTH HERTFORDSHIRE SG3 6QJ Active Company formed on the 2018-02-22
SBS PROPERTY AGENCY LIMITED Active Company formed on the 2000-05-08
SBS PROPERTY HOLDINGS L.L.C. 3053 SW 27th Ave MIAMI FL 33130 Inactive Company formed on the 2017-08-11
SBS PROPERTY SERVICES LLC Georgia Unknown
SBS PROPERTY OWNER LLC Michigan UNKNOWN
Sbs Property Group LLC Indiana Unknown
SBS PROPERTY MANAGEMENT LTD 114 LEYS ROAD HEMEL HEMPSTEAD HP3 9LA Active - Proposal to Strike off Company formed on the 2020-04-20
SBS PROPERTY SOLUTIONS LTD 5 CHURCHILL COURT GROUND FLOOR, 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA Active Company formed on the 2020-08-28
SBS PROPERTY INVESTMENT LIMITED 1 THE PADDOCK WEEL BEVERLEY HU17 0SJ Active Company formed on the 2021-11-08

Company Officers of SBS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CAMPBELL
Company Secretary 2010-04-09
STEPHEN MAURICE MARTIN BYRNE
Director 2002-12-20
WILLIAM CALVERT
Director 2002-12-20
SIMON OLIVER
Director 2002-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MAURICE MARTIN BYRNE
Company Secretary 2002-12-20 2010-04-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-20 2002-12-20
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-20 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MAURICE MARTIN BYRNE VENTURE FLOORCOVERINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEPHEN MAURICE MARTIN BYRNE TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
STEPHEN MAURICE MARTIN BYRNE STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
STEPHEN MAURICE MARTIN BYRNE A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
STEPHEN MAURICE MARTIN BYRNE WHITESTONE CARPETS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2014-12-12 Active
STEPHEN MAURICE MARTIN BYRNE THOMAS WITTER CARPETS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
STEPHEN MAURICE MARTIN BYRNE VIEW LOGISTICS LIMITED Director 2007-10-15 CURRENT 2007-10-02 Active
STEPHEN MAURICE MARTIN BYRNE GASKELL MACKAY CARPETS LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
STEPHEN MAURICE MARTIN BYRNE HANOVER FLOORING LIMITED Director 1995-10-31 CURRENT 1995-10-31 Active
STEPHEN MAURICE MARTIN BYRNE WHITESTONE WEAVERS LIMITED Director 1994-03-28 CURRENT 1991-06-03 Active
WILLIAM CALVERT HUGO VERRIESTSTRAAT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
WILLIAM CALVERT CALVERTS CARPETS (TRADING) LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2017-10-04
WILLIAM CALVERT ELETILE LIMITED Director 2008-06-24 CURRENT 2008-05-09 Dissolved 2013-11-20
WILLIAM CALVERT CALVERTS CARPETS (GUISBOROUGH) LIMITED Director 2008-04-07 CURRENT 2008-03-28 Dissolved 2016-03-29
WILLIAM CALVERT RYEDALE STONE LIMITED Director 2005-04-08 CURRENT 2005-04-08 Dissolved 2018-03-01
WILLIAM CALVERT PRIMETALENT LIMITED Director 2004-10-20 CURRENT 2004-06-15 Active
WILLIAM CALVERT WHITE HORSE CARPETS LIMITED Director 2003-10-06 CURRENT 2003-10-06 Active
WILLIAM CALVERT BURIED END LIMITED Director 2002-04-29 CURRENT 2001-08-23 Active
WILLIAM CALVERT CALVERTS CARPETS LIMITED Director 1999-12-10 CURRENT 1999-10-19 Active
WILLIAM CALVERT CALVERTS CARPETS (PROPERTIES) LIMITED Director 1991-08-01 CURRENT 1985-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CESSATION OF SIMON OLIVER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER
2023-12-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN OLIVER
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-09-27Termination of appointment of a director
2023-09-26DIRECTOR APPOINTED MRS SUSAN OLIVER
2023-09-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-09-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AP03Appointment of Mrs Karen Jacqueline Mucklin as company secretary on 2020-08-01
2020-08-19TM02Termination of appointment of Kevin Campbell on 2020-08-01
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Trade Flooring 4 You Union Street Middlesbrough TS1 5PW England
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-04-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM View Logistics Park View Road East Hartlepool County Durham TS25 1PG
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046230530002
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 11000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Simon Oliver on 2016-01-01
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046230530003
2015-04-14RES15CHANGE OF NAME 25/03/2015
2015-04-14CERTNMCompany name changed whitestone estates LIMITED\certificate issued on 14/04/15
2015-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 11000
2015-01-15AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Stephen Maurice Martin Byrne on 2015-01-06
2014-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 11000
2014-01-10AR0120/12/13 ANNUAL RETURN FULL LIST
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046230530002
2013-01-16AR0120/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07SH08Change of share class name or designation
2012-01-23AR0120/12/11 ANNUAL RETURN FULL LIST
2012-01-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-03RES12VARYING SHARE RIGHTS AND NAMES
2011-09-21RES01ADOPT ARTICLES 23/08/2011
2011-02-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-01AR0120/12/10 FULL LIST
2010-07-14AUDAUDITOR'S RESIGNATION
2010-04-21AP03SECRETARY APPOINTED KEVIN CAMPBELL
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BYRNE
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-20AR0120/12/09 FULL LIST
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM WHITESTONE HOUSE WHITESTONE BUSINESS PARK SALTWELLS ROAD MIDDLESBROUGH TS4 2ED
2008-01-31363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-04-16363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-23363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/05
2005-01-17363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-08363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-03-0688(2)RAD 24/02/03--------- £ SI 999@1=999 £ IC 1/1000
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SBS PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SBS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-23 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2003-07-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SBS PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of SBS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SBS PROPERTY LIMITED
Trademarks
We have not found any records of SBS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBS PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SBS PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SBS PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SBS PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SBS PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.