Active
Company Information for S.B.M. PROPERTY MANAGEMENT LIMITED
69 - 71, HIGH STREET, CHATHAM, KENT, ME4 4EE,
|
Company Registration Number
02410054
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
S.B.M. PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
69 - 71 HIGH STREET CHATHAM KENT ME4 4EE Other companies in ME4 | |
Company Number | 02410054 | |
---|---|---|
Company ID Number | 02410054 | |
Date formed | 1989-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 21:01:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT RAY RIKER |
||
LORNA MARY BAILEY |
||
ROBERT RAY RIKER |
||
ANTHONY VERA-CRUZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GETHIN |
Director | ||
DAPHNE BETTY PRITCHARD |
Director | ||
TERRANCE ROLAND BLISS |
Director | ||
KEVIN PAUL DELANEY |
Director | ||
TERRANCE ROLAND BLISS |
Company Secretary | ||
JANICE ELIZABETH SWIFT |
Company Secretary | ||
JANICE ELIZABETH SWIFT |
Director | ||
ARTHUR RICHARDS |
Director | ||
ALISON JILL BRADFORD |
Director | ||
JAMES CAMPBELL MORREY-JONES |
Director | ||
ERNEST JOHN GRANT WALLINGTON |
Director | ||
SUZANNE JOAN GRIFFITHS |
Director | ||
JAMES CAMPBELL MORREY-JONES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARL SIMON DALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VERA-CRUZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/16 NO MEMBER LIST | |
AR01 | 24/06/16 NO MEMBER LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Lorna Mary Bailey on 2013-06-01 | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAY RIKER / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VERA-CRUZ / 01/06/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT RAY RIKER on 2013-06-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LORNA MARY BAILEY | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GETHIN | |
AR01 | 24/06/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VERA-CRUZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAY RIKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GETHIN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 24/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAPHNE PRITCHARD | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 24/06/08 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 24/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 24/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 24/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 07/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 33 CANTERBURY STREET GILLINGHAM KENT ME7 5TR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 23/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/07/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | ANNUAL RETURN MADE UP TO 01/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | ANNUAL RETURN MADE UP TO 01/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | ANNUAL RETURN MADE UP TO 01/08/99 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/08/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | ANNUAL RETURN MADE UP TO 01/08/97 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as S.B.M. PROPERTY MANAGEMENT LIMITED are:
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. |