Background WavePink WaveYellow Wave

SBH STYLES LTD (11077925)

SBH STYLES LTD (11077925) is an active UK company. incorporated on 23 November 2017. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SBH STYLES LTD has been registered for 8 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, NIEDERMAN, Rivka and 4 others.

Company Number
11077925
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
C/O Starboard Hotels Limited Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, NIEDERMAN, Rivka, SCHREIBER, Jacob, SCHREIBER, Miriam, SCHREIBER, Moses, SCHREIBER, Nathan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH STYLES LTD

SBH STYLES LTD is an active company incorporated on 23 November 2017 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SBH STYLES LTD was registered 8 years ago.(SIC: 55900)

Status

active

Active since 8 years ago

Company No

11077925

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

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

Previous Addresses

C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH England
From: 5 January 2018To: 22 November 2019
10 Penn Road C/O Starboard Hotels Ltd Beaconsfield HP9 2LH United Kingdom
From: 23 November 2017To: 5 January 2018
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Loan Secured
Sept 20
Director Joined
Feb 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CALLINGHAM, Frazer George

Active
Park House, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 11 Feb 2021

CALLINGHAM, Paul Arthur

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 23 Nov 2017

NIEDERMAN, Rivka

Active
Park House, BeaconsfieldHP9 2LH
Born October 1978
Director
Appointed 07 Mar 2018

SCHREIBER, Jacob

Active
Park House, BeaconsfieldHP9 2LH
Born January 1974
Director
Appointed 04 Jan 2018

SCHREIBER, Miriam

Active
Park House, BeaconsfieldHP9 2LH
Born August 1952
Director
Appointed 07 Mar 2018

SCHREIBER, Moses

Active
Park House, BeaconsfieldHP9 2LH
Born August 1986
Director
Appointed 07 Mar 2018

SCHREIBER, Nathan

Active
Park House, BeaconsfieldHP9 2LH
Born August 1991
Director
Appointed 07 Mar 2018

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
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
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 Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Resolution
14 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Incorporation Company
23 November 2017
NEWINCIncorporation