Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SB Properties Banbury Limited
SB Properties Banbury Limited is a dissolved company incorporated on 28 August 2014 with the registered office located in London, Greater London. SB Properties Banbury Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2019
(5 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09191574
Private limited company
Age
11 years
Incorporated
28 August 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SB Properties Banbury Limited
Contact
Address
1 Kings Avenue
London
N21 3NA
United Kingdom
Same address for the past
8 years
Companies in N21 3NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mark Christopher Valentine
Director • British • Lives in UK • Born in Sep 1974
Luigi Gatti Bonati
Director • Italian • Lives in UK • Born in May 1977
Shaun Terence Savage
Secretary
Town Centre House Topco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Town Centre House Topco Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Amro Flemyn Croydon Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Wyld Cabins (Opco) Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Wyld Cabins (Propco) Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Flemyn LLP
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
V Hotel Edinburgh Limited
Mark Christopher Valentine is a mutual person.
Active
Bicester Gateway Limited
Mark Christopher Valentine is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Aug 2018
For period
31 Aug
⟶
31 Aug 2018
Traded for
12 months
Cash in Bank
£13.19K
Decreased by £225.95K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.47K
Decreased by £227.18K (-94%)
Total Liabilities
-£2.85K
Decreased by £236.14K (-99%)
Net Assets
£10.62K
Increased by £8.97K (+541%)
Debt Ratio (%)
21%
Decreased by 78.15% (-79%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 12 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 27 Aug 2019
Application To Strike Off
6 Years Ago on 20 Aug 2019
Full Accounts Submitted
6 Years Ago on 29 May 2019
Confirmation Submitted
7 Years Ago on 29 Aug 2018
Full Accounts Submitted
7 Years Ago on 30 May 2018
Confirmation Submitted
8 Years Ago on 30 Aug 2017
Small Accounts Submitted
8 Years Ago on 31 May 2017
Town Centre House Topco Limited (PSC) Details Changed
8 Years Ago on 3 Oct 2016
Shaun Terence Savage Details Changed
9 Years Ago on 1 Aug 2016
Get Alerts
Get Credit Report
Discover SB Properties Banbury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2019
Application to strike the company off the register
Submitted on 20 Aug 2019
Total exemption full accounts made up to 31 August 2018
Submitted on 29 May 2019
Confirmation statement made on 29 August 2018 with updates
Submitted on 29 Aug 2018
Total exemption full accounts made up to 31 August 2017
Submitted on 30 May 2018
Confirmation statement made on 29 August 2017 with updates
Submitted on 30 Aug 2017
Change of details for Town Centre House Topco Limited as a person with significant control on 3 October 2016
Submitted on 30 Aug 2017
Total exemption small company accounts made up to 31 August 2016
Submitted on 31 May 2017
Secretary's details changed for Shaun Terence Savage on 1 August 2016
Submitted on 3 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs