About

Registered Number: 05924763
Date of Incorporation: 05/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Creek House 39 The Lane, West Mersea, Colchester, CO5 8NS,

 

Based in Colchester, Sb2 Property Ventures Ltd was setup in 2006. We don't currently know the number of employees at the company. There are 2 directors listed as Struth, James Harvey, Struth, Lucy Amanda for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUTH, James Harvey 05 September 2006 - 1
STRUTH, Lucy Amanda 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 01 November 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 01 October 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 25 October 2007
225 - Change of Accounting Reference Date 26 January 2007
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.