About

Registered Number: 04448134
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Office 3 Kings Head Centre, 38 High Street, Maldon, Essex, CM9 5PN

 

S B Developments (UK) Ltd was registered on 27 May 2002 and are based in Maldon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Bull, Shane, Coppock, Anthony William, Manning, Zoe, Chisnall, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Shane 27 May 2002 - 1
CHISNALL, Gary 03 August 2006 17 December 2011 1
Secretary Name Appointed Resigned Total Appointments
COPPOCK, Anthony William 23 November 2007 14 December 2007 1
MANNING, Zoe 27 May 2002 03 August 2006 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
MR01 - N/A 30 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 February 2019
MR04 - N/A 13 November 2018
MR04 - N/A 13 November 2018
MR01 - N/A 11 October 2018
MR01 - N/A 11 October 2018
MR01 - N/A 11 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 26 July 2013
AR01 - Annual Return 21 June 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 24 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 22 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 05 January 2007
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 01 April 2004
RESOLUTIONS - N/A 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
123 - Notice of increase in nominal capital 29 March 2004
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 15 May 2003
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

A registered charge 15 July 2013 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Legal charge 31 October 2012 Fully Satisfied

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Legal charge 25 August 2004 Fully Satisfied

N/A

Legal charge 25 August 2004 Fully Satisfied

N/A

Charge of deposit 25 May 2004 Fully Satisfied

N/A

Legal charge 29 April 2004 Fully Satisfied

N/A

Legal charge 01 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.