Background WavePink WaveYellow Wave

SABRE SITES LIMITED (06008924)

SABRE SITES LIMITED (06008924) is an active UK company. incorporated on 24 November 2006. with registered office in Forest Row. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SABRE SITES LIMITED has been registered for 19 years. Current directors include MACKAY, David Charles.

Company Number
06008924
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
Yew Tree House, Forest Row, RH18 5AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACKAY, David Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE SITES LIMITED

SABRE SITES LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Forest Row. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SABRE SITES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06008924

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Yew Tree House Lewes Road Forest Row, RH18 5AA,

Previous Addresses

Hampton House High Street East Grinstead RH19 3AW England
From: 11 August 2020To: 30 May 2023
The Malt House, the Street South Stoke Goring on Thames RG8 0JS
From: 24 November 2006To: 11 August 2020
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACKAY, David Charles

Active
The White House, WarlinghamCR6 0LT
Born May 1944
Director
Appointed 24 Nov 2006

PARR-HEAD, Peter

Resigned
The Malt House, Goring On ThamesRG8 0JS
Secretary
Appointed 24 Nov 2006
Resigned 30 Jul 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Nov 2006
Resigned 24 Nov 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Nov 2006
Resigned 24 Nov 2006

Persons with significant control

2

June Productions Ltd

Active
Lewes Road, Forest RowRH18 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr David Charles Mackay

Active
Beechwood Lane, WarlinghamCR6 9LT
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
88(2)R88(2)R
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Incorporation Company
24 November 2006
NEWINCIncorporation