Sib Property Ltd DIDCOT


Founded in 2009, Sib Property, classified under reg no. 06921913 is an active company. Currently registered at Royal Scot House OX11 7NN, Didcot the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 11th July 2017 Sib Property Ltd is no longer carrying the name Soha In Business.

At the moment there are 4 directors in the the firm, namely Anthony L., David M. and Katherine W. and others. In addition one secretary - Marisa E. - is with the company. At the moment 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.

Sib Property Ltd Address / Contact

Office Address Royal Scot House
Office Address2 99 Station Road
Town Didcot
Post code OX11 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06921913
Date of Incorporation Tue, 2nd Jun 2009
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Anthony L.

Position: Director

Appointed: 21 May 2020

Marisa E.

Position: Secretary

Appointed: 28 March 2019

David M.

Position: Director

Appointed: 12 September 2018

Katherine W.

Position: Director

Appointed: 16 July 2018

Nasreen H.

Position: Director

Appointed: 24 July 2014

Timothy B.

Position: Director

Appointed: 19 July 2018

Resigned: 07 September 2023

Katherine W.

Position: Secretary

Appointed: 16 July 2018

Resigned: 28 March 2019

Catherine L.

Position: Secretary

Appointed: 09 June 2017

Resigned: 04 July 2018

Victor B.

Position: Director

Appointed: 07 September 2016

Resigned: 12 September 2018

Lucy W.

Position: Director

Appointed: 21 July 2016

Resigned: 07 September 2023

Timothy B.

Position: Director

Appointed: 24 July 2014

Resigned: 21 July 2016

Peter M.

Position: Director

Appointed: 31 July 2012

Resigned: 07 September 2016

Mark L.

Position: Director

Appointed: 31 July 2012

Resigned: 28 November 2013

Graham L.

Position: Director

Appointed: 16 September 2009

Resigned: 10 September 2014

Paul R.

Position: Director

Appointed: 02 June 2009

Resigned: 11 April 2014

Richard P.

Position: Secretary

Appointed: 02 June 2009

Resigned: 09 June 2017

Ian K.

Position: Director

Appointed: 02 June 2009

Resigned: 16 September 2009

Jonathan W.

Position: Director

Appointed: 02 June 2009

Resigned: 12 September 2012

Stephen L.

Position: Director

Appointed: 02 June 2009

Resigned: 30 June 2020

Richard P.

Position: Director

Appointed: 02 June 2009

Resigned: 29 June 2018

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Soha Housing Limited from Didcot, England. This PSC is categorised as "a housing association", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Soha Housing Limited

99 Station Road Station Road, Didcot, OX11 7NN, England

Legal authority Industrial And Provident Societies Act 1965
Legal form Housing Association
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Soha In Business July 11, 2017

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 Hand158 1621 477 849482 3831 005 16866 961
Current Assets2 132 1583 467 8743 545 8881 016 23767 276
Debtors87 50820 4238 30911 069315
Net Assets Liabilities-252 3441 549 489208 531909 6202 376
Other Debtors87 50820 4238 30911 069 
Total Inventories1 886 4881 969 6023 055 195  
Other
Accrued Liabilities Deferred Income71 776186 623274 73314 2137 194
Administrative Expenses32 42723 16524 77231 3127 244
Cost Sales 3 222 539449 3074 003 891 
Creditors224 5021 008 385427 357106 61764 900
Gross Profit Loss 2 017 294470 6931 287 109 
Interest Payable Similar Charges Finance Costs81 668192 29699 141173 245 
Net Current Assets Liabilities1 907 6562 459 4893 118 531909 6202 376
Operating Profit Loss-32 4271 994 129445 9211 255 797-7 244
Other Creditors100 919694 036144 65057 71957 706
Other Inventories1 886 4881 969 6023 055 195  
Profit Loss On Ordinary Activities After Tax-114 0951 801 833346 7801 047 867-7 244
Profit Loss On Ordinary Activities Before Tax-114 0951 801 833346 7801 082 551-7 244
Taxation Social Security Payable   34 685 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   34 685 
Total Assets Less Current Liabilities1 907 6562 459 4893 118 530909 6202 376
Trade Creditors Trade Payables51 807127 7268 522  
Trade Debtors Trade Receivables   11 069315
Turnover Revenue 5 239 833920 0005 291 000 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Resignation of an auditor
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements