Sibc Property Company Limited SOLIHULL


Founded in 1996, Sibc Property Company, classified under reg no. 03160396 is an active company. Currently registered at Brick Kiln Lane B91 3LE, Solihull the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Margaret P., David W. and Stephen G. and others. Of them, Paul R. has been with the company the longest, being appointed on 2 December 2016 and Margaret P. has been with the company for the least time - from 1 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sibc Property Company Limited Address / Contact

Office Address Brick Kiln Lane
Office Address2 Hillfield
Town Solihull
Post code B91 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160396
Date of Incorporation Thu, 15th Feb 1996
Industry Operation of sports facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Margaret P.

Position: Director

Appointed: 01 August 2023

David W.

Position: Director

Appointed: 14 November 2022

Stephen G.

Position: Director

Appointed: 14 October 2021

John P.

Position: Director

Appointed: 19 August 2020

Paul R.

Position: Director

Appointed: 02 December 2016

William C.

Position: Director

Appointed: 23 June 2017

Resigned: 06 October 2021

Douglas M.

Position: Director

Appointed: 17 May 2016

Resigned: 19 April 2018

Barbara E.

Position: Director

Appointed: 17 May 2016

Resigned: 19 May 2017

John C.

Position: Director

Appointed: 09 September 2015

Resigned: 01 October 2017

Elizabeth R.

Position: Director

Appointed: 26 July 2013

Resigned: 05 August 2020

Norman S.

Position: Director

Appointed: 26 July 2013

Resigned: 11 October 2013

Nigel P.

Position: Director

Appointed: 01 November 2012

Resigned: 15 November 2013

Thomas P.

Position: Director

Appointed: 23 September 2011

Resigned: 18 January 2016

Stephen M.

Position: Director

Appointed: 23 September 2011

Resigned: 18 July 2012

Arthur F.

Position: Director

Appointed: 12 August 2010

Resigned: 13 October 2012

Marilyn F.

Position: Director

Appointed: 25 June 2007

Resigned: 02 September 2020

Warwick L.

Position: Director

Appointed: 26 June 2006

Resigned: 15 October 2011

Maureen M.

Position: Director

Appointed: 26 June 2006

Resigned: 28 June 2013

Brian H.

Position: Director

Appointed: 20 March 2006

Resigned: 20 April 2020

Douglas M.

Position: Director

Appointed: 01 August 2005

Resigned: 24 June 2013

Sheila B.

Position: Director

Appointed: 01 August 2005

Resigned: 23 April 2015

Elizabeth N.

Position: Director

Appointed: 19 July 2003

Resigned: 29 October 2015

Anthony M.

Position: Director

Appointed: 19 July 2003

Resigned: 04 December 2012

Robert M.

Position: Director

Appointed: 19 July 2003

Resigned: 10 September 2006

James F.

Position: Director

Appointed: 19 July 2003

Resigned: 11 October 2014

Herbert A.

Position: Director

Appointed: 05 January 2002

Resigned: 12 January 2006

Ronald M.

Position: Director

Appointed: 18 July 2001

Resigned: 24 August 2022

Elizabeth T.

Position: Director

Appointed: 18 July 2001

Resigned: 31 March 2002

John B.

Position: Director

Appointed: 17 August 2000

Resigned: 04 April 2001

Sidney A.

Position: Director

Appointed: 17 August 2000

Resigned: 10 September 2005

Joseph S.

Position: Director

Appointed: 25 March 2000

Resigned: 28 September 2001

Thomas L.

Position: Director

Appointed: 21 September 1998

Resigned: 18 July 2001

Jeanette D.

Position: Director

Appointed: 18 October 1997

Resigned: 27 September 2003

Anthony C.

Position: Director

Appointed: 18 October 1997

Resigned: 02 February 2000

Maureen Y.

Position: Secretary

Appointed: 18 October 1997

Resigned: 13 October 2012

Sidney D.

Position: Director

Appointed: 08 May 1997

Resigned: 28 January 2000

Carrole L.

Position: Director

Appointed: 15 February 1996

Resigned: 27 September 2003

Carrole L.

Position: Secretary

Appointed: 15 February 1996

Resigned: 18 October 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

Alan L.

Position: Director

Appointed: 15 February 1996

Resigned: 27 September 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

Dennis G.

Position: Director

Appointed: 15 February 1996

Resigned: 18 October 1997

Clement P.

Position: Director

Appointed: 15 February 1996

Resigned: 22 July 1998

Melvyn T.

Position: Director

Appointed: 15 February 1996

Resigned: 27 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 4278 2242 3666 71523 396
Debtors46 92384 769136 830193 230231 801
Net Assets Liabilities16 83623 60846 530129 799150 236
Other Debtors1 9241 351   
Property Plant Equipment409 214394 132381 503363 033 
Current Assets 92 993139 196199 945255 197
Other
Accumulated Depreciation Impairment Property Plant Equipment638 614657 265676 623694 827352 991
Amounts Owed By Related Parties44 99983 418   
Amounts Owed To Group Undertakings5 00020 50085 708132 708169 708
Average Number Employees During Period66544
Creditors396 875371 796357 575282 701276 040
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 6337 481   
Increase From Depreciation Charge For Year Property Plant Equipment 18 64919 35819 41713 476
Other Creditors75 154311 142296 921282 70115 766
Profit Loss5 2126 772   
Property Plant Equipment Gross Cost1 047 8281 051 3971 058 1261 057 860673 857
Total Additions Including From Business Combinations Property Plant Equipment 3 5676 7291 25118 216
Trade Creditors Trade Payables321 72160 65460 65419827
Amounts Owed By Group Undertakings 83 418136 830193 230231 801
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 2133 860
Disposals Property Plant Equipment   1 5175 019
Net Current Assets Liabilities 1 27222 60249 46767 192
Number Shares Issued Fully Paid  222
Other Taxation Social Security Payable  2 4672 6012 504
Par Value Share  111
Total Assets Less Current Liabilities 395 404404 105412 500426 276

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements