Background WavePink WaveYellow Wave

SABRE GROUP LIMITED (02008384)

SABRE GROUP LIMITED (02008384) is an active UK company. incorporated on 9 April 1986. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SABRE GROUP LIMITED has been registered for 40 years. Current directors include FREEMAN, Andrew John, FREEMAN, Paul Anthony.

Company Number
02008384
Status
active
Type
ltd
Incorporated
9 April 1986
Age
40 years
Address
Sabre Group Ltd, Poole, BH17 0GJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREEMAN, Andrew John, FREEMAN, Paul Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE GROUP LIMITED

SABRE GROUP LIMITED is an active company incorporated on 9 April 1986 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SABRE GROUP LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

02008384

LTD Company

Age

40 Years

Incorporated 9 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Sabre Group Ltd 3/11 Witney Road Poole, BH17 0GJ,

Previous Addresses

, 11 Witney Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GJ
From: 25 October 2012To: 3 August 2020
, 3/11 Witney Road, Poole, Dorset, BH17 0GJ
From: 9 April 1986To: 25 October 2012
Timeline

15 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 15
Director Left
Oct 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Nov 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Director Left
Sept 24
New Owner
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FREEMAN, Paul Anthony

Active
3/11 Witney Road, PooleBH17 0GJ
Secretary
Appointed N/A

FREEMAN, Andrew John

Active
3/11 Witney Road, PooleBH17 0GJ
Born March 1964
Director
Appointed 07 Jul 2014

FREEMAN, Paul Anthony

Active
3/11 Witney Road, PooleBH17 0GJ
Born November 1960
Director
Appointed 07 Jul 2014

FREEMAN, Andrew John

Resigned
11 Blake Hill Crescent, PooleBH14 8QW
Born March 1964
Director
Appointed 30 Mar 2000
Resigned 03 Apr 2000

FREEMAN, John Anthony

Resigned
Witney Road, PooleBH17 0GJ
Born November 1934
Director
Appointed N/A
Resigned 09 Oct 2017

FREEMAN, Paul Anthony

Resigned
3 Compton Drive, PooleBH14 8PW
Born November 1960
Director
Appointed 30 Mar 2000
Resigned 03 Apr 2000

FREEMAN, Thelma Dulcie

Resigned
3/11 Witney Road, PooleBH17 0GJ
Born August 1931
Director
Appointed N/A
Resigned 23 Aug 2024

Persons with significant control

3

Mr Neal James Freeman

Active
3/11 Witney Road, PooleBH17 0GJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025

Mr Andrew John Freeman

Active
3/11 Witney Road, PooleBH17 0GJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016

Mr Paul Anthony Freeman

Active
3/11 Witney Road, PooleBH17 0GJ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Resolution
27 April 2024
RESOLUTIONSResolutions
Memorandum Articles
26 April 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Legacy
24 September 2011
MG01MG01
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
27 October 2009
MG01MG01
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2008
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2002
AAAnnual Accounts
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
287Change of Registered Office
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Medium
21 October 1991
AAAnnual Accounts
Auditors Resignation Company
2 January 1991
AUDAUD
Accounts With Made Up Date
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
20 January 1990
363363
Accounts With Accounts Type Medium
11 December 1989
AAAnnual Accounts
Resolution
24 October 1989
RESOLUTIONSResolutions
Miscellaneous
20 October 1989
MISCMISC
Legacy
12 May 1989
88(2)Return of Allotment of Shares
Legacy
12 May 1989
88(2)Return of Allotment of Shares
Accounts With Made Up Date
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
18 January 1989
123Notice of Increase in Nominal Capital
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
288288
Legacy
8 March 1988
PUC 5PUC 5
Legacy
10 February 1988
363363
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 July 1986
224224
Incorporation Company
9 April 1986
NEWINCIncorporation