General information

Name:

Sabreleague Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 02119016

Incorporation date: 1987-04-02

End of financial year: 01 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sabreleague Limited can be contacted at Colindale at 5 Technology Park. You can find the company by its post code - NW9 6BX. This enterprise has been operating on the British market for 37 years. This business is registered under the number 02119016 and their official state is active. The company's SIC code is 68201 which stands for Renting and operating of Housing Association real estate. Its most recent accounts describe the period up to 2022-03-31 and the most current confirmation statement was released on 2023-07-28.

There is a number of nine directors leading this firm at the current moment, namely Abraham M., Miri S., Reisel S. and 6 remaining, listed below who have been utilizing the directors responsibilities since 2011. To find professional help with legal documentation, the firm has been utilizing the skillset of Nuchem S. as a secretary since 2022.

Executives with significant control over the firm are: Chaskel S.. Rivka G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nuchem S.

Role: Secretary

Appointed: 23 February 2022

Latest update: 26 January 2024

Abraham M.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Miri S.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Reisel S.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Yitzchok S.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Shmuel S.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Chaya M.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Mordechai B.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Menucha S.

Role: Director

Appointed: 06 January 2011

Latest update: 26 January 2024

Chaskel S.

Role: Director

Appointed: 28 July 1992

Latest update: 26 January 2024

People with significant control

Chaskel S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Rivka G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 01 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 February 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2015 - 2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
37
Company Age

Similar companies nearby

Closest companies