Background WavePink WaveYellow Wave

SBR MANAGEMENT LIMITED (04496562)

SBR MANAGEMENT LIMITED (04496562) is an active UK company. incorporated on 26 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SBR MANAGEMENT LIMITED has been registered for 23 years. Current directors include DORMOY, Ulysse Xavier Mathias, JONES, Ian Penry, MADI, Jad and 1 others.

Company Number
04496562
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
73-75 Scrubs Lane, London, NW10 6QU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DORMOY, Ulysse Xavier Mathias, JONES, Ian Penry, MADI, Jad, TURNER, David Alfred
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBR MANAGEMENT LIMITED

SBR MANAGEMENT LIMITED is an active company incorporated on 26 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SBR MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04496562

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

PRECIS (2276) LIMITED
From: 26 July 2002To: 12 November 2002
Contact
Address

73-75 Scrubs Lane London, NW10 6QU,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 16 February 2021
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 8 January 2018To: 8 January 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE
From: 8 March 2013To: 8 January 2018
25 Gosfield Street London W1W 6HQ
From: 26 July 2002To: 8 March 2013
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DORMOY, Ulysse Xavier Mathias

Active
Leonard Street, LondonEC2A 4BY
Born February 1970
Director
Appointed 06 Sept 2023

JONES, Ian Penry

Active
Scrubs Lane, LondonNW10 6QU
Born February 1956
Director
Appointed 11 Jul 2024

MADI, Jad

Active
Sunbeam Road, LondonNW10 6JP
Born April 2000
Director
Appointed 03 May 2022

TURNER, David Alfred

Active
2 Gees Court, LondonW1U 1JA
Born August 1963
Director
Appointed 27 Jul 2021

BAILEY, Simon Alexander Farquhar

Resigned
9 Six Acres, SlinfoldRH13 0TH
Secretary
Appointed 30 Apr 2003
Resigned 11 Mar 2008

JONES, Gareth

Resigned
Adam House, LondonW1T 5HE
Secretary
Appointed 11 Mar 2008
Resigned 01 May 2015

PEAKE, Andrew John Lattaney

Resigned
Farley End, Albury GuildfordGU5 9EQ
Secretary
Appointed 12 Nov 2002
Resigned 30 Apr 2003

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 26 Jul 2002
Resigned 12 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

BASSETT, Robert James

Resigned
Scrubs Lane, LondonNW10 6QU
Born August 1964
Director
Appointed 09 Jul 2010
Resigned 22 Mar 2021

CONWAY, Eoin Harry

Resigned
Scrubs Lane, LondonNW10 6QU
Born July 1985
Director
Appointed 30 Apr 2018
Resigned 02 Mar 2021

DORMOY, Patrick Bernard Christian

Resigned
Hanover Square, LondonW1S 1BN
Born March 1946
Director
Appointed 04 Aug 2016
Resigned 12 Jul 2019

EMERSON, Matthew Charles

Resigned
Northumberland Avenue, LondonWC2N 5AP
Born September 1966
Director
Appointed 26 Jul 2021
Resigned 05 Sept 2023

FOLEY, Nicola

Resigned
Adam House, LondonW1T 5HE
Born October 1982
Director
Appointed 01 May 2015
Resigned 25 May 2016

JENKINS, Paul Anthony Traies

Resigned
The Firs, Iver HeathSL0 0NP
Born December 1960
Director
Appointed 12 Nov 2002
Resigned 01 Aug 2006

JONES, Gareth

Resigned
Adam House, LondonW1T 5HE
Born November 1973
Director
Appointed 11 Mar 2008
Resigned 01 May 2015

LAWRENCE, Jeremy Bernard

Resigned
Adam House, LondonW1T 5HE
Born April 1957
Director
Appointed 09 Jul 2010
Resigned 04 Aug 2016

LOCK, Weng Yew Benjamin

Resigned
Adam House, LondonW1T 5HE
Born January 1956
Director
Appointed 09 Jul 2010
Resigned 04 Aug 2016

O'REILLY, Fergal James

Resigned
10 Park Road, OxtedRH8 0AW
Born January 1971
Director
Appointed 12 Nov 2002
Resigned 11 Mar 2008

OSBORNE, Philip

Resigned
Scrubs Lane, LondonNW10 6QU
Born October 1955
Director
Appointed 04 Aug 2016
Resigned 11 Jul 2024

QUAYLE, Anthony Clifford

Resigned
The Green, RickmansworthWD3 6BR
Born November 1973
Director
Appointed 11 Mar 2008
Resigned 09 Jul 2010

SHEEHAN, Bobby

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 04 Aug 2016
Resigned 30 Apr 2018

YARDLEY, Gary James

Resigned
Highview Heddon Court Avenue, LondonEN4 9NE
Born November 1965
Director
Appointed 12 Nov 2002
Resigned 30 Apr 2007

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 26 Jul 2002
Resigned 12 Nov 2002
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 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
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
353353
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
2 May 2006
AAMDAAMD
Accounts Amended With Made Up Date
2 May 2006
AAMDAAMD
Legacy
23 August 2005
363aAnnual Return
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288cChange of Particulars
Legacy
6 January 2003
88(2)R88(2)R
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Legacy
26 November 2002
225Change of Accounting Reference Date
Memorandum Articles
19 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation