Background WavePink WaveYellow Wave

SIBC DEVELOPMENTS (LONDON) LIMITED (09777322)

SIBC DEVELOPMENTS (LONDON) LIMITED (09777322) is an active UK company. incorporated on 15 September 2015. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIBC DEVELOPMENTS (LONDON) LIMITED has been registered for 10 years. Current directors include BROOKES, Ian Keith, JARVIS, Peter Richard.

Company Number
09777322
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
27 Shawfield Park, Bromley, BR1 2NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROOKES, Ian Keith, JARVIS, Peter Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBC DEVELOPMENTS (LONDON) LIMITED

SIBC DEVELOPMENTS (LONDON) LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIBC DEVELOPMENTS (LONDON) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09777322

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

27 Shawfield Park Bromley, BR1 2NQ,

Previous Addresses

Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom
From: 15 September 2015To: 14 December 2020
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Loan Secured
Aug 18
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROOKES, Ian Keith

Active
Shawfield Park, BromleyBR1 2NQ
Born February 1969
Director
Appointed 15 Sept 2015

JARVIS, Peter Richard

Active
Queens Road, CoventryCV1 3DX
Born February 1965
Director
Appointed 23 Oct 2017

COLLINS, Shaun

Resigned
Clarendon Place, DartfordDA2 7HL
Born August 1967
Director
Appointed 15 Sept 2015
Resigned 20 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Richard Jarvis

Active
Queens Road, CoventryCV1 3DX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2017

Mr Shaun Collins

Ceased
Northumberland Close, ErithDA8 3HH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017

Mr Ian Keith Brookes

Active
Shawfield Park, BromleyBR1 2NQ
Born February 1969

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Incorporation Company
15 September 2015
NEWINCIncorporation