The Sibbertoft Land Consortium Limited MARKET HARBOROUGH


The Sibbertoft Land Consortium started in year 1999 as Private Limited Company with registration number 03828236. The The Sibbertoft Land Consortium company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Market Harborough at Bowden House. Postal code: LE16 9HE.

At the moment there are 3 directors in the the firm, namely Kolitha B., Frances T. and Mark B.. In addition one secretary - Kolitha B. - 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.

The Sibbertoft Land Consortium Limited Address / Contact

Office Address Bowden House
Office Address2 36 Northampton Road
Town Market Harborough
Post code LE16 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828236
Date of Incorporation Thu, 19th Aug 1999
Industry Residents property management
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Kolitha B.

Position: Director

Appointed: 31 March 2022

Frances T.

Position: Director

Appointed: 31 March 2022

Mark B.

Position: Director

Appointed: 31 March 2022

Kolitha B.

Position: Secretary

Appointed: 31 March 2022

Duncan W.

Position: Director

Appointed: 01 October 2021

Resigned: 31 March 2022

Paul W.

Position: Director

Appointed: 01 February 2020

Resigned: 25 November 2020

Thomas D.

Position: Director

Appointed: 04 October 2018

Resigned: 31 March 2022

Peter B.

Position: Secretary

Appointed: 02 October 2018

Resigned: 31 March 2022

Peter B.

Position: Director

Appointed: 02 October 2018

Resigned: 31 March 2022

Mervyn C.

Position: Secretary

Appointed: 09 February 2008

Resigned: 02 October 2018

Mervyn C.

Position: Director

Appointed: 01 September 2002

Resigned: 04 January 2019

Colin L.

Position: Director

Appointed: 26 August 1999

Resigned: 27 September 2018

Mark W.

Position: Director

Appointed: 19 August 1999

Resigned: 08 February 2008

Mark W.

Position: Secretary

Appointed: 19 August 1999

Resigned: 08 February 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1999

Resigned: 19 August 1999

Neil H.

Position: Director

Appointed: 19 August 1999

Resigned: 26 November 2019

London Law Services Limited

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 19 August 1999

Mervyn C.

Position: Director

Appointed: 19 August 1999

Resigned: 26 August 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Kolitha B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Peter B. This PSC has significiant influence or control over the company,. Moving on, there is Mervyn C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kolitha B.

Notified on 31 March 2022
Ceased on 31 March 2022
Nature of control: significiant influence or control

Peter B.

Notified on 4 January 2019
Ceased on 31 March 2022
Nature of control: significiant influence or control

Mervyn C.

Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth42 44042 414
Balance Sheet
Cash Bank In Hand1 9521 936
Current Assets1 9521 936
Net Assets Liabilities Including Pension Asset Liability42 44042 414
Tangible Fixed Assets40 92540 925
Reserves/Capital
Called Up Share Capital1717
Profit Loss Account Reserve1 5051 479
Shareholder Funds42 44042 414
Other
Creditors Due Within One Year437447
Fixed Assets40 92540 925
Net Current Assets Liabilities1 5151 489
Number Shares Allotted 17
Par Value Share 1
Share Capital Allotted Called Up Paid1717
Share Premium Account40 91840 918
Tangible Fixed Assets Cost Or Valuation40 92540 925
Total Assets Less Current Liabilities42 44042 414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2022
filed on: 2nd, November 2022
Free Download (4 pages)

Company search

Advertisements