Sbh Plymouth Limited

DataGardener
live
Micro

Sbh Plymouth Limited

09556253Private Limited With Share Capital

Park House 10 Penn Road, Beaconsfield, Buckinghamshire, HP92LH
Incorporated

23/04/2015

Company Age

11 years

Directors

6

Employees

21

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sbh Plymouth Limited (09556253) is a private limited with share capital incorporated on 23/04/2015 (11 years old) and registered in buckinghamshire, HP92LH. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 23/04/2015
HP92LH
21 employees

Financial Overview

Total Assets

£1.89M

Liabilities

£1.82M

Net Assets

£73.3K

Est. Turnover

£736.7K

AI Estimated
Unreported
Cash

£13.8K

Key Metrics

21

Employees

6

Directors

6

Shareholders

1

CCJs

Board of Directors

5

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Memorandum Articles
Category:Incorporation
Date:16-07-2015
Resolution
Category:Resolution
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Incorporation Company
Category:Incorporation
Date:23-04-2015

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/03/2026
Filing Date05/03/2025
Latest Accounts30/06/2024

Trading Addresses

Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP92LHRegistered

Contact

02087957711
starboardhotels.com
Park House 10 Penn Road, Beaconsfield, Buckinghamshire, HP92LH