Background WavePink WaveYellow Wave

SABRECARE LIMITED (04285860)

SABRECARE LIMITED (04285860) is an active UK company. incorporated on 12 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SABRECARE LIMITED has been registered for 24 years. Current directors include SIEGAL, David Andrew.

Company Number
04285860
Status
active
Type
ltd
Incorporated
12 September 2001
Age
24 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIEGAL, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRECARE LIMITED

SABRECARE LIMITED is an active company incorporated on 12 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SABRECARE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04285860

LTD Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 13 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 22 June 2021To: 17 June 2024
South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 9 September 2019To: 22 June 2021
Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 11 May 2017To: 9 September 2019
1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE
From: 20 August 2013To: 11 May 2017
116 Leavesden Road Watford WD24 5DL England
From: 8 September 2011To: 20 August 2013
114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
From: 19 May 2011To: 8 September 2011
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 12 September 2001To: 19 May 2011
Timeline

3 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Sept 19
Owner Exit
Sept 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIEGAL, Sandra Jean Anne

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 25 Oct 2001

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964
Director
Appointed 25 Oct 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 25 Oct 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Sept 2001
Resigned 25 Oct 2001

Persons with significant control

3

2 Active
1 Ceased

Mr David Andrew Siegal

Ceased
132 St Albans Road, WatfordWD24 4AE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Saxonmark Limited

Active
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lionel Curie

Active
1 Hallswelle Road, LondonNW11 0DH
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2021
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2019
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Legacy
30 June 2004
288cChange of Particulars
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2001
88(2)R88(2)R
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Incorporation Company
12 September 2001
NEWINCIncorporation