Background WavePink WaveYellow Wave

SBC GLOUCESTER MANAGEMENT LIMITED (10349689)

SBC GLOUCESTER MANAGEMENT LIMITED (10349689) is an active UK company. incorporated on 27 August 2016. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SBC GLOUCESTER MANAGEMENT LIMITED has been registered for 9 years. Current directors include EDWARDS, Mark Royston, HARGREAVE, Tony.

Company Number
10349689
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
5a Tournament Court, Warwick, CV34 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Mark Royston, HARGREAVE, Tony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBC GLOUCESTER MANAGEMENT LIMITED

SBC GLOUCESTER MANAGEMENT LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SBC GLOUCESTER MANAGEMENT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10349689

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

5a Tournament Court Edgehill Drive Warwick, CV34 6LG,

Previous Addresses

Nicholls House Homer Close Tachbrook Park Warwick Warwickshire CV34 6TT England
From: 20 December 2018To: 14 March 2024
73 Cornhill London EC3V 3QQ
From: 27 August 2016To: 20 December 2018
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Funding Round
Jan 19
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDWARDS, Mark Royston

Active
Tournament Court, WarwickCV34 6LG
Born July 1968
Director
Appointed 28 Sept 2018

HARGREAVE, Tony

Active
Tournament Court, WarwickCV34 6LG
Born May 1962
Director
Appointed 28 Sept 2018

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 27 Aug 2016
Resigned 28 Sept 2018

KINGSTON SPACE LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate director
Appointed 27 Aug 2016
Resigned 28 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Ac Lloyd (Asset Management) Limited

Active
Tournament Court, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Ceased 28 Sept 2018
High Road, LondonN20 0LH

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 27 Aug 2016
Ceased 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 January 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
22 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 August 2016
NEWINCIncorporation