Background WavePink WaveYellow Wave

SABLEVILLE LIMITED (01700166)

SABLEVILLE LIMITED (01700166) is an active UK company. incorporated on 17 February 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SABLEVILLE LIMITED has been registered for 43 years. Current directors include STERNBERG, Michael Vivian.

Company Number
01700166
Status
active
Type
ltd
Incorporated
17 February 1983
Age
43 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STERNBERG, Michael Vivian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABLEVILLE LIMITED

SABLEVILLE LIMITED is an active company incorporated on 17 February 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SABLEVILLE LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01700166

LTD Company

Age

43 Years

Incorporated 17 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 10 December 2012To: 21 August 2018
No. 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA
From: 7 February 2011To: 10 December 2012
C/O Clayton Stark & Co 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ
From: 17 February 1983To: 7 February 2011
Timeline

3 key events • 2020 - 2026

Funding Officers Ownership
New Owner
Jan 20
Director Left
Apr 23
Director Left
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STERNBERG, Michael Vivian

Active
11/15 William Road, LondonNW1 3ER
Born September 1951
Director
Appointed N/A

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Secretary
Appointed N/A
Resigned 01 Nov 2023

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Born September 1940
Director
Appointed N/A
Resigned 17 Apr 2023

STERNBERG, Janine Lois, Dr

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1953
Director
Appointed N/A
Resigned 19 Dec 2025

Persons with significant control

2

Daniel Isaiah Sternberg

Active
11/15 William Road, LondonNW1 3ER
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019

Michael Vivian Sternberg

Active
11/15 William Road, LondonNW1 3ER
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
4 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Legacy
25 July 1986
363363
Miscellaneous
17 February 1983
MISCMISC