Company NameSb Living Limited
DirectorSimon Philip Bland
Company StatusActive
Company Number06737327
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Philip Bland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 St. Michaels Road
Leeds
LS6 3AW
Director NameMrs Elina Bland
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 January 2013)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressEntrada House 6 East Street
Leeds
West Yorkshire
LS2 7AP

Contact

Websitesbliving.co.uk
Telephone0113 2788651
Telephone regionLeeds

Location

Registered Address24 St. Michaels Road
Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£52,466
Cash£33,933
Current Liabilities£137,257

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

9 March 2018Delivered on: 14 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Frances house 24 st michaels road leeds registered under title number WYK406204.
Outstanding
25 January 2018Delivered on: 10 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 March 2013Delivered on: 14 March 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 st michael's road leeds t/no WYK406204. Ground floor office at 63/65 east parade bradford t/no WYK845318.
Outstanding
5 December 2012Delivered on: 13 December 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £197,000 and all other monies due or to become due from the company to the chargee.
Particulars: 24 st michael's road leeds t/no WYK406204.
Outstanding
5 December 2012Delivered on: 13 December 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £197,000 and all other monies due or to become due from the company to the chargee.
Particulars: 63/65 east parade bradford t/no WYK845318.
Outstanding

Filing History

15 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
14 March 2018Registration of charge 067373270005, created on 9 March 2018 (30 pages)
10 February 2018Registration of charge 067373270004, created on 25 January 2018 (30 pages)
6 February 2018Satisfaction of charge 1 in full (1 page)
5 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(3 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 10
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 10
(3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 February 2013Registered office address changed from Entrada House 6 East Street Leeds West Yorkshire LS2 7AP United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Entrada House 6 East Street Leeds West Yorkshire LS2 7AP United Kingdom on 19 February 2013 (1 page)
21 January 2013Termination of appointment of Elina Bland as a director (2 pages)
21 January 2013Termination of appointment of Elina Bland as a director (2 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Appointment of Mrs Elina Bland as a director (2 pages)
3 April 2012Appointment of Mrs Elina Bland as a director (2 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 October 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
30 October 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 February 2010Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 9 February 2010 (1 page)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Simon Philip Bland on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Simon Philip Bland on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Simon Philip Bland on 1 October 2009 (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 26 huntingdon crescent far headingley leeds west yorkshire LS16 5RT united kingdom (1 page)
24 November 2008Registered office changed on 24/11/2008 from 26 huntingdon crescent far headingley leeds west yorkshire LS16 5RT united kingdom (1 page)
30 October 2008Incorporation (28 pages)
30 October 2008Incorporation (28 pages)