UKBizDB.co.uk

SOANE RESTORATIONS LIMITED

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

This company is commonly known as Soane Restorations Limited. The company was founded 22 years ago and was given the registration number 04404562. The firm's registered office is in RICHMOND. You can find them at Pembroke Lodge, Richmond Park, Richmond, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOANE RESTORATIONS LIMITED
Company Number:04404562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pembroke Lodge, Richmond Park, Richmond, Surrey, TW10 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke Lodge, Richmond Park, Richmond, TW10 5HX

Secretary15 April 2003Active
Pembroke Lodge, Richmond Park, Richmond, United Kingdom, TW10 5HX

Director07 April 2021Active
Pembroke Cottage, Richmond Park, Richmond, United Kingdom, TW10 5HX

Director20 May 2021Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director20 May 2021Active
33 Hollingworth Close, West Molesey, KT8 2TW

Secretary26 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 2002Active
Pembroke Lodge, Richmond Park, Richmond, TW10 5HX

Director26 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 March 2002Active

People with Significant Control

Miss Louise Jane Hearsum
Notified on:01 July 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:Pembroke Cottage, Richmond Park, Richmond, United Kingdom, TW10 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Price
Notified on:01 July 2021
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Old Gunn Court, 1 North Street, Dorking, England, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Teresa Hearsum
Notified on:07 April 2021
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Pembroke Lodge, Richmond Park, Richmond, United Kingdom, TW10 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Paul Hearsum
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Pembroke Lodge, Richmond Park, Richmond, United Kingdom, TW10 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.