SOHO ESTATES LIMITED
Overview
Company Name | SOHO ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00473566 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOHO ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SOHO ESTATES LIMITED located?
Registered Office Address | Level 8, Ilona Rose House Manette Street W1D 4AL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOHO ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
WHITEHALL THEATRE LIMITED | Oct 05, 1949 | Oct 05, 1949 |
What are the latest accounts for SOHO ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOHO ESTATES LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for SOHO ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 69 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Fawn Ilona James on Apr 13, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL England to Level 8, Ilona Rose House Manette Street London W1D 4AL on Jul 13, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on Jul 12, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 58 Wardour Street London W1D 4JQ England to Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on May 06, 2022 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Termination of appointment of Paul Whalan as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 32 pages | AA | ||||||||||
Director's details changed for Mr Philip Lee Thompson on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 27 pages | AA | ||||||||||
Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on Jun 13, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of SOHO ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Rachel | Secretary | Manette Street W1D 4AL London Level 8, Ilona Rose House England | 161399680001 | |||||||
EGGLENTON, Melvyn John | Director | Manette Street W1D 4AL London Level 8, Ilona Rose House England | United Kingdom | British | Director | 159517720001 | ||||
JAMES, Fawn Ilona | Director | Manette Street W1D 4AL London Level 8, Ilona Rose House England | England | British | Director | 124596830002 | ||||
JAMES, John | Director | Manette Street W1D 4AL London Level 8, Ilona Rose House England | England | British | Director | 49135650002 | ||||
NORRIS, Steven John | Director | Manette Street W1D 4AL London Level 8, Ilona Rose House England | England | British | Director | 159562880001 | ||||
THOMPSON, Philip Lee | Director | Manette Street W1D 4AL London Level 8, Ilona Rose House England | England | British | Director | 160183240002 | ||||
WOOD, Rachel | Director | Manette Street W1D 4AL London Level 8, Ilona Rose House England | United Kingdom | English | Certified Chartered Accountant | 160752450001 | ||||
SULLIVAN, Kevin John Patrick | Secretary | Queens House 1 Leicester Place WC2H 7BP London 3rd Floor | British | Chartered Accountant | 95635130001 | |||||
WARDEN, John Blackie | Secretary | 7 Guilford Road Stoneygate LE2 2RD Leicester | British | 12719270002 | ||||||
WHALAN, Paul | Secretary | Floor 3-5 Bateman Street W1D 4AG London 2nd United Kingdom | 151898240001 | |||||||
DANIEL, Lionel Walkden | Director | 51 The Ridgeway EN6 4BD Northaw Hertfordshire | United Kingdom | British | Director | 74970220001 | ||||
DUVAL, Mark Stanislaus | Director | 20 Wilton Crescent SW1X 8SA London | United Kingdom | British | Solicitor | 105318060001 | ||||
LEATHES, Simon William De Mussenden | Director | C/O The Secretary Kier Group Plc Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | Company Director | 9808160006 | ||||
QUINN, Mark Philip Wyndham | Director | Queens House 1 Leicester Place WC2H 7BP London 3rd Floor | United Kingdom | British | Director | 49137060002 | ||||
RAYMOND, Paul | Director | Flat 96, Arlington House Arlington Street SW1A 1RL London | British | Director | 115786970001 | |||||
SNITCHER, Carl Ellis | Director | 171 Gloucester Avenue Camden Town NW1 8LA London | England | British | Lawyer | 12719280001 | ||||
SULLIVAN, Kevin John Patrick | Director | Queens House 1 Leicester Place WC2H 7BP London 3rd Floor | United Kingdom | British | Chartered Accountant | 95635130001 | ||||
WARDEN, John Blackie | Director | 7 Guilford Road Stoneygate LE2 2RD Leicester | England | British | Chartered Accountant | 12719270002 | ||||
WHALAN, Paul | Director | Wardour Street W1D 4JQ London 58 England | United Kingdom | British | Director | 159345380001 |
Who are the persons with significant control of SOHO ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Soho Estates Holdings Limited | Apr 06, 2016 | 12-13 Greek Street W1D 4DL London Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0