Background WavePink WaveYellow Wave

SABAS MANAGEMENT LIMITED (05067847)

SABAS MANAGEMENT LIMITED (05067847) is an active UK company. incorporated on 9 March 2004. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SABAS MANAGEMENT LIMITED has been registered for 22 years. Current directors include PRATHEEPAN, Logan, PRATHEEPAN, Reuban, Dr, PRATHEEPAN, Sabaratnam and 1 others.

Company Number
05067847
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
12 Kilworth Drive, Bolton, BL6 4RP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
PRATHEEPAN, Logan, PRATHEEPAN, Reuban, Dr, PRATHEEPAN, Sabaratnam, PRATHEEPAN, Usha
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABAS MANAGEMENT LIMITED

SABAS MANAGEMENT LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SABAS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

05067847

LTD Company

Age

22 Years

Incorporated 9 March 2004

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

12 Kilworth Drive Lostock Bolton, BL6 4RP,

Previous Addresses

140 Chorley Old Road Bolton Lancashire BL1 3AT
From: 9 March 2004To: 29 June 2013
Timeline

4 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 13
Director Left
Mar 16
Director Joined
Mar 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PRATHEEPAN, Logan

Active
12 Kilworth Drive, BoltonBL6 4RP
Secretary
Appointed 09 Mar 2004

PRATHEEPAN, Logan

Active
12 Kilworth Drive, BoltonBL6 4RP
Born May 1984
Director
Appointed 09 Mar 2004

PRATHEEPAN, Reuban, Dr

Active
Kilworth Drive, BoltonBL6 4RP
Born June 1985
Director
Appointed 10 Mar 2016

PRATHEEPAN, Sabaratnam

Active
12 Kilworth Drive, BoltonBL6 4RP
Born December 1950
Director
Appointed 09 Mar 2004

PRATHEEPAN, Usha

Active
Kilworth Drive, BoltonBL6 4RP
Born July 1949
Director
Appointed 01 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2004

PRATHEEPAN, Reuban, Dr

Resigned
12 Kilworth Drive, BoltonBL6 4RP
Born June 1985
Director
Appointed 09 Mar 2004
Resigned 09 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Mar 2004
Resigned 09 Mar 2004

Persons with significant control

1

Mr Sabaratnam Pratheepan

Active
Kilworth Drive, BoltonBL6 4RP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
88(2)R88(2)R
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation