Company NameSBS Property Limited
Company StatusActive
Company Number04623053
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameWhitestone Estates Limited

Business Activity

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

Directors

Director NameMr William Calvert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCarpet Merchant
Country of ResidenceEngland
Correspondence AddressSutton Place
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr Stephen Maurice Martin Byrne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Blind Lane
Hurworth
Darlington
County Durham
DL2 2JB
Secretary NameMrs Karen Jacqueline Mucklin
StatusCurrent
Appointed01 August 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
TS19 0GD
Director NameMrs Susan Oliver
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Tees Valley Bus Centre Orde Wingate Way
Stockton On Tees
Tees Valley
TS19 0GD
Director NameSimon Oliver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director And Business
Country of ResidenceUnited States
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
TS19 0GD
Secretary NameStephen Maurice Martin Byrne
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSparwells
Lower Dinsdale
Darlington
County Durham
DL2 1PN
Secretary NameKevin Campbell
NationalityBritish
StatusResigned
Appointed09 April 2010(7 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressView Logistics Parkview Road East
Hartlepool
County Durham
TS25 1PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhitestone.co.uk
Email address[email protected]
Telephone01429 892555
Telephone regionHartlepool

Location

Registered AddressDurham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

3.7k at £1Mr William Calvert
33.35%
Ordinary A
3.7k at £1Mr Simon Oliver
33.33%
Ordinary A
3.7k at £1Mr Stephen Maurice Martin Byrne
33.33%
Ordinary A

Financials

Year2014
Net Worth£2,823,885
Cash£13,989
Current Liabilities£28,685

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

18 December 2015Delivered on: 21 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and bus depot, union street, middlesbrough registered at land registry under title number CE115928.
Outstanding
20 August 2013Delivered on: 23 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2003Delivered on: 30 July 2003
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or whitestone weavers limited 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.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
19 August 2020Appointment of Mrs Karen Jacqueline Mucklin as a secretary on 1 August 2020 (2 pages)
19 August 2020Termination of appointment of Kevin Campbell as a secretary on 1 August 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
4 November 2019Registered office address changed from Trade Flooring 4 You Union Street Middlesbrough TS1 5PW England to Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 4 November 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 November 2017Registered office address changed from View Logistics Park View Road East Hartlepool County Durham TS25 1PG to Trade Flooring 4 You Union Street Middlesbrough TS1 5PW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from View Logistics Park View Road East Hartlepool County Durham TS25 1PG to Trade Flooring 4 You Union Street Middlesbrough TS1 5PW on 7 November 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Satisfaction of charge 046230530002 in full (1 page)
18 January 2017Satisfaction of charge 046230530002 in full (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Director's details changed for Simon Oliver on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 11,000
(6 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 11,000
(6 pages)
21 January 2016Director's details changed for Simon Oliver on 1 January 2016 (2 pages)
21 December 2015Registration of charge 046230530003, created on 18 December 2015 (16 pages)
21 December 2015Registration of charge 046230530003, created on 18 December 2015 (16 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Company name changed whitestone estates LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Company name changed whitestone estates LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Director's details changed for Stephen Maurice Martin Byrne on 6 January 2015 (2 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,000
(6 pages)
15 January 2015Director's details changed for Stephen Maurice Martin Byrne on 6 January 2015 (2 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,000
(6 pages)
15 January 2015Director's details changed for Stephen Maurice Martin Byrne on 6 January 2015 (2 pages)
3 April 2014Satisfaction of charge 1 in full (1 page)
3 April 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,000
(6 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,000
(6 pages)
23 August 2013Registration of charge 046230530002 (26 pages)
23 August 2013Registration of charge 046230530002 (26 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2012Change of share class name or designation (2 pages)
7 March 2012Change of share class name or designation (2 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
21 April 2010Termination of appointment of Stephen Byrne as a secretary (2 pages)
21 April 2010Appointment of Kevin Campbell as a secretary (3 pages)
21 April 2010Termination of appointment of Stephen Byrne as a secretary (2 pages)
21 April 2010Appointment of Kevin Campbell as a secretary (3 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 March 2009Return made up to 20/12/08; full list of members (4 pages)
6 March 2009Return made up to 20/12/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 April 2008Registered office changed on 07/04/2008 from whitestone house whitestone business park saltwells road middlesbrough TS4 2ED (1 page)
7 April 2008Registered office changed on 07/04/2008 from whitestone house whitestone business park saltwells road middlesbrough TS4 2ED (1 page)
31 January 2008Return made up to 20/12/07; full list of members (3 pages)
31 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 April 2007Return made up to 20/12/06; full list of members (7 pages)
16 April 2007Return made up to 20/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 December 2005Return made up to 20/12/05; full list of members (3 pages)
23 December 2005Return made up to 20/12/05; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
8 February 2004Return made up to 20/12/03; full list of members (7 pages)
8 February 2004Return made up to 20/12/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
14 March 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
14 March 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
6 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
20 December 2002Incorporation (19 pages)
20 December 2002Incorporation (19 pages)