Background WavePink WaveYellow Wave

SBG PROPERTY LIMITED (10808405)

SBG PROPERTY LIMITED (10808405) is an active UK company. incorporated on 7 June 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SBG PROPERTY LIMITED has been registered for 8 years. Current directors include CATTON, Neville James, KIERAN, Ross Simon, PHELPS, Adam James Salisbury.

Company Number
10808405
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
C/O Carbon Law Partners Queen Square House, Bristol, BS1 4NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CATTON, Neville James, KIERAN, Ross Simon, PHELPS, Adam James Salisbury
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBG PROPERTY LIMITED

SBG PROPERTY LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SBG PROPERTY LIMITED was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 8 years ago

Company No

10808405

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SBG PROPERTY DEVELOPMENTS LIMITED
From: 7 June 2017To: 29 March 2019
Contact
Address

C/O Carbon Law Partners Queen Square House Queen Square Bristol, BS1 4NH,

Previous Addresses

22 Windsor Road Bristol BS6 5BP England
From: 1 July 2021To: 2 January 2024
Box 2, Box Works@ Engine Shed Clock Tower Yard Temple Gate Bristol BS1 6QH England
From: 4 May 2018To: 1 July 2021
The Box Works @ Engine Shed Clock Tower Yard, Temple Gate Bristol BS1 6QH England
From: 7 June 2017To: 4 May 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Dec 21
Owner Exit
Feb 24
Loan Secured
Sept 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CATTON, Neville James

Active
Queen Square House, BristolBS1 4NH
Secretary
Appointed 07 Jun 2017

CATTON, Neville James

Active
Queen Square House, BristolBS1 4NH
Born March 1976
Director
Appointed 07 Jun 2017

KIERAN, Ross Simon

Active
Queen Square House, BristolBS1 4NH
Born November 1970
Director
Appointed 20 Apr 2018

PHELPS, Adam James Salisbury

Active
Queen Square House, BristolBS1 4NH
Born January 1971
Director
Appointed 20 Apr 2018

Persons with significant control

4

3 Active
1 Ceased
6 - 8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020

Mr Adam James Salisbury Phelps

Ceased
Queen Square House, BristolBS1 4NH
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2018
Ceased 18 Feb 2020

Mr Ross Simon Kieran

Active
Queen Square House, BristolBS1 4NH
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2018

Mr Neville James Catton

Active
Clock Tower Yard, Temple Gate, BristolBS1 6QH
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Incorporation Company
7 June 2017
NEWINCIncorporation