UKBizDB.co.uk

SO PROPERTY DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as So Property Developments Ltd. The company was founded 8 years ago and was given the registration number 09707732. The firm's registered office is in LONDON. You can find them at 4th Floor, 7/10 Chandos Street Chandos Street, Cavendish Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SO PROPERTY DEVELOPMENTS LTD
Company Number:09707732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street Chandos Street, Cavendish Square, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director03 May 2023Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director29 July 2015Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director01 March 2016Active

People with Significant Control

Mr Kiran Antoni Sotiri
Notified on:03 May 2023
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hio Hei Wong
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:Portuguese
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Antoni Sotiri
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.