You are here: bizstats.co.uk > a-z index > S list > SB list

Sbh Birmingham Limited BEACONSFIELD


Founded in 2015, Sbh Birmingham, classified under reg no. 09556259 is an active company. Currently registered at Park House HP9 2LH, Beaconsfield the company has been in the business for nine years. Its financial year was closed on Friday 28th June and its latest financial statement was filed on 2022/06/30.

The firm has 7 directors, namely Frazer C., Rivka N. and Moses S. and others. Of them, Paul C. has been with the company the longest, being appointed on 23 April 2015 and Frazer C. has been with the company for the least time - from 11 February 2021. As of 29 May 2024, there was 1 ex director - Jonathan B.. There were no ex secretaries.

Sbh Birmingham Limited Address / Contact

Office Address Park House
Office Address2 10 Penn Road
Town Beaconsfield
Post code HP9 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09556259
Date of Incorporation Thu, 23rd Apr 2015
Industry Hotels and similar accommodation
End of financial Year 28th June
Company age 9 years old
Account next due date Thu, 28th Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Frazer C.

Position: Director

Appointed: 11 February 2021

Rivka N.

Position: Director

Appointed: 12 May 2015

Moses S.

Position: Director

Appointed: 12 May 2015

Jacob S.

Position: Director

Appointed: 12 May 2015

Nathan S.

Position: Director

Appointed: 12 May 2015

Miriam S.

Position: Director

Appointed: 12 May 2015

Paul C.

Position: Director

Appointed: 23 April 2015

Jonathan B.

Position: Director

Appointed: 16 February 2018

Resigned: 31 December 2019

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Paul C. The abovementioned PSC and has 25-50% shares.

Paul C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, January 2024
Free Download (15 pages)

Company search

Advertisements