About

Registered Number: 05949565
Date of Incorporation: 28/09/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: SEVAN ASSOCIATES LTD, Jr House , Office No. 4 & 5,, Main Avenue , Treforest Industrial Estate,, Pontypridd, Mid Glamorgan, CF37 5UR

 

Sba Property Ltd was founded on 28 September 2006 and has its registered office in Pontypridd, Mid Glamorgan, it's status is listed as "Active". We don't know the number of employees at this company. There are no directors listed for Sba Property Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 June 2020
CS01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 September 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 25 June 2018
CH01 - Change of particulars for director 14 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 02 June 2015
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 02 April 2008
225 - Change of Accounting Reference Date 02 April 2008
395 - Particulars of a mortgage or charge 13 December 2007
363s - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 24 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 November 2007 Outstanding

N/A

Mortgage 15 October 2007 Outstanding

N/A

Legal charge 08 October 2007 Outstanding

N/A

Mortgage 17 July 2007 Outstanding

N/A

Mortgage 17 July 2007 Outstanding

N/A

Mortgage 17 July 2007 Outstanding

N/A

Mortgage 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.