Background WavePink WaveYellow Wave

SAB PROPERTY TRADING LIMITED (04668007)

SAB PROPERTY TRADING LIMITED (04668007) is an active UK company. incorporated on 17 February 2003. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAB PROPERTY TRADING LIMITED has been registered for 23 years. Current directors include BARKER, Andrew Martin.

Company Number
04668007
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Andrew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAB PROPERTY TRADING LIMITED

SAB PROPERTY TRADING LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAB PROPERTY TRADING LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04668007

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SAB PROPERTY INVESTMENTS LIMITED
From: 16 May 2003To: 15 April 2004
PGL (FORTY-FIVE) LIMITED
From: 17 February 2003To: 16 May 2003
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 17
Loan Secured
Aug 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARKER, Sally Ann

Active
Whittington Hall, WorcesterWR5 2ZX
Secretary
Appointed 02 May 2003

BARKER, Andrew Martin

Active
Whittington Hall, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 02 May 2003

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 17 Feb 2003
Resigned 02 May 2003

BARKER, Margaret Wendy

Resigned
Oasis 39a Maidensbridge Road, KingswinfordDY6 0JA
Born November 1944
Director
Appointed 28 Aug 2004
Resigned 05 Apr 2017

BARKER, Martin Allan

Resigned
Oasis 39a Maidensbridge Road, KingswinfordDY6 0JA
Born July 1938
Director
Appointed 28 Aug 2004
Resigned 04 Apr 2007

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 17 Feb 2003
Resigned 02 May 2003

Persons with significant control

1

Sally Ann Barker

Active
Whittington Hall, WorcesterWR5 2ZX
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2004
363aAnnual Return
Legacy
17 May 2003
287Change of Registered Office
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2003
NEWINCIncorporation