Background WavePink WaveYellow Wave

SBJ PROPERTY HOLDINGS LIMITED (13332489)

SBJ PROPERTY HOLDINGS LIMITED (13332489) is an active UK company. incorporated on 13 April 2021. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SBJ PROPERTY HOLDINGS LIMITED has been registered for 4 years. Current directors include LINDSAY, Mark John, ROBINSON, Christopher David.

Company Number
13332489
Status
active
Type
ltd
Incorporated
13 April 2021
Age
4 years
Address
Suites 3 And 4, Annie Kenney Mill Hudson Street, Oldham, OL9 7FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LINDSAY, Mark John, ROBINSON, Christopher David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBJ PROPERTY HOLDINGS LIMITED

SBJ PROPERTY HOLDINGS LIMITED is an active company incorporated on 13 April 2021 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SBJ PROPERTY HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13332489

LTD Company

Age

4 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SK PROPERTY INVESTMENTS LIMITED
From: 13 April 2021To: 20 September 2022
Contact
Address

Suites 3 And 4, Annie Kenney Mill Hudson Street Chadderton Oldham, OL9 7FQ,

Previous Addresses

4D Parkway Rise, Sheffield Parkway Rise Sheffield S9 4WQ England
From: 10 March 2026To: 10 March 2026
Northgate Business Centre 38 Northgate Newark on Trent Nottinghamshire NG24 1EZ United Kingdom
From: 30 March 2026To: 10 March 2026
4D Parkway Rise Sheffield S9 4WQ England
From: 13 April 2021To: 30 March 2026
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Apr 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LINDSAY, Mark John

Active
Hudson Street, OldhamOL9 7FQ
Born March 1975
Director
Appointed 20 Mar 2026

ROBINSON, Christopher David

Active
Hudson Street, OldhamOL9 7FQ
Born May 1979
Director
Appointed 20 Mar 2026

WEALTHALL, Kelly Ann

Resigned
38 Northgate, Newark On TrentNG24 1EZ
Secretary
Appointed 16 Sept 2022
Resigned 15 Jan 2025

BRICE, Jamie Michael

Resigned
38 Northgate, Newark On TrentNG24 1EZ
Born October 1991
Director
Appointed 16 Sept 2022
Resigned 15 Jan 2025

CHEATLE, Ben Jordan Stephen

Resigned
38 Northgate, Newark On TrentNG24 1EZ
Born December 1991
Director
Appointed 16 Sept 2022
Resigned 20 Jan 2025

RADYMSKI, Stefan

Resigned
Hudson Street, OldhamOL9 7FQ
Born July 1986
Director
Appointed 13 Apr 2021
Resigned 20 Mar 2026

WEALTHALL, Kelly Ann

Resigned
38 Northgate, Newark On TrentNG24 1EZ
Born August 1991
Director
Appointed 13 Apr 2021
Resigned 16 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Hudson Street, OldhamOL9 7FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2026

Mr Stefan Radymski

Ceased
Parkway Rise, SheffieldS9 4WQ
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 20 Mar 2026

Miss Kelly Ann Wealthall

Ceased
38 Northgate, Newark On TrentNG24 1EZ
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Incorporation Company
13 April 2021
NEWINCIncorporation