Company NameS G B Management Limited
DirectorSimon David Page
Company StatusActive
Company Number03266538
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon David Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameMs Susan Margaret Page
NationalityBritish
StatusCurrent
Appointed08 November 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Simon David Page
100.00%
Ordinary

Financials

Year2014
Net Worth£519,446
Cash£343,741
Current Liabilities£17,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

22 January 2010Delivered on: 27 January 2010
Satisfied on: 18 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 33 queen's road, cowes, isle of wight with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
14 September 1999Delivered on: 23 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 186 great titchfield street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 September 1999Delivered on: 4 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Director's details changed for Mr Simon David Page on 1 July 2015 (2 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page)
26 October 2015Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page)
26 October 2015Director's details changed for Mr Simon David Page on 1 July 2015 (2 pages)
18 May 2015Satisfaction of charge 3 in full (4 pages)
18 May 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Director's details changed for Mr Simon David Page on 30 September 2014 (2 pages)
27 October 2014Director's details changed for Mr Simon David Page on 30 September 2014 (2 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Mr Simon David Page on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Simon David Page on 1 October 2012 (2 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Director's details changed for Mr Simon David Page on 20 October 2011 (2 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 November 2011Director's details changed for Mr Simon David Page on 20 October 2011 (2 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Simon David Page on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Simon David Page on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 October 2008Director's change of particulars / simon page / 21/10/2008 (1 page)
21 October 2008Director's change of particulars / simon page / 21/10/2008 (1 page)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2006Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
7 December 2006Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
2 November 2006Return made up to 21/10/06; full list of members (2 pages)
2 November 2006Return made up to 21/10/06; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
8 November 2005Return made up to 21/10/05; full list of members (2 pages)
15 November 2004Return made up to 21/10/04; full list of members (6 pages)
15 November 2004Return made up to 21/10/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 21/10/03; full list of members (6 pages)
1 December 2003Return made up to 21/10/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 89 bridge road lowestoft suffolk NR32 3LN (1 page)
27 March 2003Registered office changed on 27/03/03 from: 89 bridge road lowestoft suffolk NR32 3LN (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 21/10/00; full list of members (6 pages)
8 January 2001Return made up to 21/10/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Return made up to 21/10/99; full list of members (6 pages)
9 November 1999Return made up to 21/10/99; full list of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
2 April 1999Registered office changed on 02/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page)
2 April 1999Registered office changed on 02/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page)
20 October 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Accounts made up to 31 March 1998 (8 pages)
18 August 1998Accounts made up to 31 March 1998 (8 pages)
6 November 1997Return made up to 21/10/97; full list of members (6 pages)
6 November 1997Return made up to 21/10/97; full list of members (6 pages)
9 January 1997Registered office changed on 09/01/97 from: 7 woodside road new malden surrey KT3 3AH (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 7 woodside road new malden surrey KT3 3AH (1 page)
6 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
20 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1996Incorporation (20 pages)
21 October 1996Incorporation (20 pages)