Background WavePink WaveYellow Wave

SALBOY BP SPV 19 LIMITED (12727316)

SALBOY BP SPV 19 LIMITED (12727316) is an active UK company. incorporated on 8 July 2020. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. SALBOY BP SPV 19 LIMITED has been registered for 5 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
12727316
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBOY BP SPV 19 LIMITED

SALBOY BP SPV 19 LIMITED is an active company incorporated on 8 July 2020 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. SALBOY BP SPV 19 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12727316

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 8 July 2020To: 17 April 2024
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Owner Exit
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 08 Jul 2020

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 08 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2024
Ceased 21 Feb 2025
Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2020
NEWINCIncorporation