logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Shiach, Brian
    Architect born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Boyd, Peter James
    Architect born in July 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    OF - Director → CIF 0
    Boyd, Peter James
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Mr Brian Shiach
    Born in June 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Oram, Lindsay Frank
    Architect born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ 2017-06-02
    OF - Director → CIF 0
    Mr Lindsay Frank Oram
    Born in September 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Peter James Boyd
    Born in July 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    OF - Director → CIF 0
parent relation
Company in focus

SB PROPERTIES (PRESTON) LTD

Previous names
NOVUS CONSTRUCTION LIMITED - 2010-03-05
MELLOR ARCHITECTS HOLDINGS LIMITED - 2020-08-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
0 GBP2023-05-31
260,552 GBP2022-05-31
Debtors
42,543 GBP2023-05-31
12,525 GBP2022-05-31
Cash at bank and in hand
46,280 GBP2023-05-31
9,679 GBP2022-05-31
Current Assets
88,823 GBP2023-05-31
22,204 GBP2022-05-31
Net Current Assets/Liabilities
87,240 GBP2023-05-31
-106,494 GBP2022-05-31
Total Assets Less Current Liabilities
87,240 GBP2023-05-31
154,058 GBP2022-05-31
Creditors
Non-current
0 GBP2023-05-31
-18,600 GBP2022-05-31
Net Assets/Liabilities
87,240 GBP2023-05-31
135,458 GBP2022-05-31
Equity
Called up share capital
75,000 GBP2023-05-31
75,000 GBP2022-05-31
Retained earnings (accumulated losses)
12,240 GBP2023-05-31
60,458 GBP2022-05-31
Equity
87,240 GBP2023-05-31
135,458 GBP2022-05-31
Average Number of Employees
22022-06-01 ~ 2023-05-31
22021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2023-05-31
260,552 GBP2022-05-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-260,552 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2022-05-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-05-31
260,552 GBP2022-05-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-05-31
1,428 GBP2022-05-31
Other Debtors
Amounts falling due within one year
42,543 GBP2023-05-31
11,097 GBP2022-05-31
Debtors
Amounts falling due within one year, Current
42,543 GBP2023-05-31
12,525 GBP2022-05-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-05-31
16,169 GBP2022-05-31
Corporation Tax Payable
Current
0 GBP2023-05-31
5,416 GBP2022-05-31
Other Taxation & Social Security Payable
Current
0 GBP2023-05-31
204 GBP2022-05-31
Other Creditors
Current
1,583 GBP2023-05-31
106,909 GBP2022-05-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2023-05-31
18,600 GBP2022-05-31
Equity
Called up share capital
75,000 GBP2023-05-31
75,000 GBP2022-05-31

Related profiles found in government register
  • SB PROPERTIES (PRESTON) LTD
    Info
    NOVUS CONSTRUCTION LIMITED - 2010-03-05
    MELLOR ARCHITECTS HOLDINGS LIMITED - 2010-03-05
    Registered number 07019784
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY
    PRIVATE LIMITED COMPANY incorporated on 2009-09-15 and dissolved on 2024-09-03 (14 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-15
    CIF 0
  • SB PROPERTIES (PRESTON) LTD
    S
    Registered number 07019784
    icon of address1 Cable Court, Pittman Way, Fulwood, Preston, England, PR2 9YW
    Limited in Companies House, England
    CIF 1
  • SB PROPERTIES (PRESTON) LTD
    S
    Registered number 07019784
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • MELLOR ARCHITECTS LIMITED - 2019-09-23
    icon of address1 Cable Court, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • HANSON MARSTON LTD - 2006-06-20
    icon of address125 Highgate, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.