ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SB 77 York Limited

SB 77 York Limited is an active company incorporated on 10 August 2022 with the registered office located in London, City of London. SB 77 York Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14289210
Private limited company
Age
3 years
Incorporated 10 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (2 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Ogier Global (Uk) Limited
4th Floor, 3 St Helens Place
London
EC3A 6AB
United Kingdom
Address changed on 25 Jul 2024 (1 year 2 months ago)
Previous address was 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in UK • Born in Jul 1984
Director • Australian • Lives in Singapore • Born in Nov 1976
Director • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SB PBSA Holding 2 UK Limited
Patrick James Allen, Nikki Chandrakant Shah, and 2 more are mutual people.
Active
SB St James Boulevard Limited
Patrick James Allen, Nikki Chandrakant Shah, and 2 more are mutual people.
Active
SB 77 York Opco Limited
Patrick James Allen, Nikki Chandrakant Shah, and 2 more are mutual people.
Active
Continental Apartment Holdings Limited
Nikki Chandrakant Shah, Stuart Watson, and 1 more are mutual people.
Active
SB St James Boulevard Opco Limited
Nikki Chandrakant Shah, Stuart Watson, and 1 more are mutual people.
Active
SB Glasgow Propco Limited
Nikki Chandrakant Shah, Stuart Watson, and 1 more are mutual people.
Active
Skil Three Limited
Stuart Watson and Ogier Global (UK) Limited are mutual people.
Active
Skil Four Limited
Stuart Watson and Ogier Global (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£16K
Decreased by £10K (-38%)
Turnover
Unreported
Decreased by £7K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£29.92M
Increased by £13.84M (+86%)
Total Liabilities
-£36M
Increased by £19.93M (+124%)
Net Assets
-£6.08M
Decreased by £6.08M (-304200%)
Debt Ratio (%)
120%
Increased by 20.34% (+20%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
Charge Satisfied
8 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Straits Holdco Limited (PSC) Details Changed
1 Year 2 Months Ago on 2 Aug 2024
Ogier Global (Uk) Limited Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jul 2024
Ogier Global (Uk) Limited Appointed
1 Year 2 Months Ago on 25 Jul 2024
Mr Nikki Chandrakant Shah Appointed
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover SB 77 York Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 15 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Satisfaction of charge 142892100001 in full
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Secretary's details changed for Ogier Global (Uk) Limited on 1 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 9 August 2024 with updates
Submitted on 16 Aug 2024
Change of details for Straits Holdco Limited as a person with significant control on 2 August 2024
Submitted on 16 Aug 2024
Certificate of change of name
Submitted on 7 Aug 2024
Appointment of Ogier Global (Uk) Limited as a secretary on 25 July 2024
Submitted on 25 Jul 2024
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to C/O Ogier Global (Uk) Limited 4th Floor, 3 st Helens Place London EC3A 6AB on 25 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year