Background WavePink WaveYellow Wave

S & B PROPERTIES (UK) LIMITED (05579663)

S & B PROPERTIES (UK) LIMITED (05579663) is an active UK company. incorporated on 30 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. S & B PROPERTIES (UK) LIMITED has been registered for 20 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
05579663
Status
active
Type
ltd
Incorporated
30 September 2005
Age
20 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B PROPERTIES (UK) LIMITED

S & B PROPERTIES (UK) LIMITED is an active company incorporated on 30 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. S & B PROPERTIES (UK) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05579663

LTD Company

Age

20 Years

Incorporated 30 September 2005

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 26 September 2025 (7 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

C/O 97 Grosvenor Road Epsom Surrey KT18 6JF
From: 9 May 2013To: 12 June 2018
Unit 4 the Furrows Barton Dock Road Manchester M32 0SZ
From: 30 September 2005To: 9 May 2013
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 10
Director Left
Oct 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Oct 17
New Owner
Mar 18
Owner Exit
Mar 18
Funding Round
Oct 19
Owner Exit
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jun 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MURDOCK, Ciaran

Active
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 06 Sept 2021

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 15 Sept 2020

MURDOCK, Kevin Brendan

Active
Floor 6, LondonE1W 1YW
Born August 1966
Director
Appointed 06 Sept 2021

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 30 Sept 2005
Resigned 27 Jul 2013

GLENFIELD, Mark William

Resigned
Grosvenor Road, EpsomKT18 6JF
Born July 1961
Director
Appointed 27 Jul 2013
Resigned 11 Sept 2015

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 07 May 2007
Resigned 29 Sept 2015

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 30 Sept 2005
Resigned 23 Feb 2006

MCCAMMON, Paul

Resigned
Floor 6, LondonE1W 1YW
Born June 1984
Director
Appointed 29 Sept 2015
Resigned 06 Sept 2021

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 30 Sept 2005
Resigned 27 Jul 2013

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 15 Sept 2020
Resigned 11 Jun 2025

MURDOCK, Kevin Brendan

Resigned
20 Levallyreagh Road, NewryBT34 3DW
Born August 1966
Director
Appointed 30 Sept 2005
Resigned 03 Oct 2011

MURDOCK, Malachy

Resigned
40 Greenan Lough Road, NewryBT34 2PX
Born December 1964
Director
Appointed 30 Sept 2005
Resigned 31 Dec 2009

Persons with significant control

4

1 Active
3 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019

Mr Paul Mccammon

Ceased
Floor 6, LondonE1W 1YW
Born June 1984

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2017
Ceased 13 Mar 2018

Mrs Fiona Noelle Murdock

Ceased
Grosvenor Road, EpsomKT18 6JF
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Legacy
18 August 2008
287Change of Registered Office
Legacy
11 July 2008
287Change of Registered Office
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
287Change of Registered Office
Incorporation Company
30 September 2005
NEWINCIncorporation