Background WavePink WaveYellow Wave

SB REALTY LIMITED (08807787)

SB REALTY LIMITED (08807787) is an active UK company. incorporated on 9 December 2013. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SB REALTY LIMITED has been registered for 12 years. Current directors include GREWAL, Satnam Singh, LADEFOGED, Niels, BANSOLS DIRECTORS LIMITED.

Company Number
08807787
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GREWAL, Satnam Singh, LADEFOGED, Niels, BANSOLS DIRECTORS LIMITED
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB REALTY LIMITED

SB REALTY LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SB REALTY LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08807787

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BANSOLS SIXTY-EIGHT LIMITED
From: 9 December 2013To: 19 March 2015
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 9 December 2013To: 10 February 2020
Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 09 Dec 2013

GREWAL, Satnam Singh

Active
North Bar, BanburyOX16 0TB
Born January 1971
Director
Appointed 08 Jul 2015

LADEFOGED, Niels

Active
North Bar, BanburyOX16 0TB
Born June 1963
Director
Appointed 08 Jul 2015

BANSOLS DIRECTORS LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate director
Appointed 03 May 2016

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 09 Dec 2013
Resigned 07 Mar 2016

Persons with significant control

1

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
22 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Appoint Corporate Director Company With Name Date
5 May 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Incorporation Company
9 December 2013
NEWINCIncorporation