About

Registered Number: 04986635
Date of Incorporation: 05/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 28 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB

 

Having been setup in 2003, South Bay Properties Ltd have registered office in Grimsby in N E Lincolnshire, it's status at Companies House is "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, John Lyndon 26 May 2017 26 May 2017 1
FROST, John Lyndon 30 December 2003 31 July 2015 1
KENYON, Anita Mary 28 May 2012 18 February 2013 1
KERSEY, Nigel Roderick 15 August 2011 27 October 2011 1
MATTHEWS, Peter Charles 13 February 2004 21 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Stephen 20 September 2007 16 October 2008 1
MARLEY, Stephen 05 December 2003 21 February 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
PSC04 - N/A 25 September 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 28 May 2020
CH01 - Change of particulars for director 03 April 2020
PSC04 - N/A 03 April 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 17 December 2019
CH01 - Change of particulars for director 04 November 2019
PSC04 - N/A 04 November 2019
PSC04 - N/A 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 December 2014
MR01 - N/A 11 November 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 13 December 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
RESOLUTIONS - N/A 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
MEM/ARTS - N/A 20 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
CH01 - Change of particulars for director 26 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 07 November 2011
TM01 - Termination of appointment of director 28 October 2011
AD01 - Change of registered office address 12 September 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 22 September 2010
AD01 - Change of registered office address 31 August 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 03 December 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 16 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 04 March 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 11 December 2008
395 - Particulars of a mortgage or charge 11 December 2008
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
AAMD - Amended Accounts 20 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 05 February 2007
225 - Change of Accounting Reference Date 30 October 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 21 January 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 20 October 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Outstanding

N/A

Mortgage deed 13 March 2013 Outstanding

N/A

Mortgage 26 September 2012 Outstanding

N/A

Mortgage deed 11 September 2012 Outstanding

N/A

Mortgage deed 11 September 2012 Outstanding

N/A

Mortgage 11 September 2012 Outstanding

N/A

Mortgage 11 September 2012 Fully Satisfied

N/A

Mortgage 11 September 2012 Outstanding

N/A

Legal charge 11 May 2009 Fully Satisfied

N/A

Legal charge 08 May 2009 Fully Satisfied

N/A

Legal charge 08 May 2009 Fully Satisfied

N/A

Legal charge 07 April 2009 Fully Satisfied

N/A

Legal charge 06 April 2009 Fully Satisfied

N/A

Legal charge 02 March 2009 Fully Satisfied

N/A

Legal charge 23 December 2008 Fully Satisfied

N/A

Legal charge 04 December 2008 Fully Satisfied

N/A

Legal charge 04 December 2008 Fully Satisfied

N/A

Legal charge 09 October 2008 Fully Satisfied

N/A

Legal charge 26 February 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 06 October 2004 Fully Satisfied

N/A

Legal charge 26 February 2004 Fully Satisfied

N/A

Legal charge 26 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.