Background WavePink WaveYellow Wave

SBH LEICESTER LIMITED (09556106)

SBH LEICESTER LIMITED (09556106) is an active UK company. incorporated on 23 April 2015. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SBH LEICESTER LIMITED has been registered for 10 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, NIEDERMAN, Rivka and 3 others.

Company Number
09556106
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, NIEDERMAN, Rivka, SCHREIBER, Jacob, SCHREIBER, Miriam, SCHREIBER, Nathan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH LEICESTER LIMITED

SBH LEICESTER LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SBH LEICESTER LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09556106

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

C/O Starboard Hotels Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England
From: 21 July 2015To: 4 April 2016
C/O Starboard Hotels Wembley Point Harrow Road Wembley Middlesex HA9 6DE
From: 23 April 2015To: 21 July 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Oct 17
Director Joined
Feb 18
Director Left
Jan 20
Director Joined
Feb 21
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CALLINGHAM, Frazer George

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 11 Feb 2021

CALLINGHAM, Paul Arthur

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 23 Apr 2015

NIEDERMAN, Rivka

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born October 1976
Director
Appointed 12 May 2015

SCHREIBER, Jacob

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born January 1974
Director
Appointed 12 May 2015

SCHREIBER, Miriam

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born August 1952
Director
Appointed 12 May 2015

SCHREIBER, Nathan

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born August 1991
Director
Appointed 12 May 2015

BAKER, Jonathan Andrew

Resigned
10 Penn Road, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

SCHREIBER, Moses

Resigned
10 Penn Road, BeaconsfieldHP9 2LH
Born August 1986
Director
Appointed 12 May 2015
Resigned 20 Jul 2025

Persons with significant control

1

Mr Paul Arthur Callingham

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Memorandum Articles
16 July 2015
MAMA
Resolution
16 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Incorporation Company
23 April 2015
NEWINCIncorporation