Background WavePink WaveYellow Wave

SBH DERBY HOLDING LTD (10868297)

SBH DERBY HOLDING LTD (10868297) is an active UK company. incorporated on 17 July 2017. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SBH DERBY HOLDING LTD has been registered for 8 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur.

Company Number
10868297
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
C/O Starboard Hotels Limited 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
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH DERBY HOLDING LTD

SBH DERBY HOLDING LTD is an active company incorporated on 17 July 2017 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 DERBY HOLDING LTD was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10868297

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

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

C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

, C/O Starboard Hotels Limited Park House, Penn Road, Beaconsfield, HP9 2LH, England
From: 5 January 2018To: 5 January 2018
, 10 Penn Road, Beaconsfield, HP9 2LH, United Kingdom
From: 17 July 2017To: 5 January 2018
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Left
Jan 20
Director Joined
Jun 21
Loan Secured
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CALLINGHAM, Frazer George

Active
Park House, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 22 Jun 2021

CALLINGHAM, Paul Arthur

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 17 Jul 2017

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

Persons with significant control

1

Mr Paul Arthur Callingham

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Notified 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Incorporation Company
17 July 2017
NEWINCIncorporation