UKBizDB.co.uk

SOF NOMINEES LIMITED

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

This company is commonly known as Sof Nominees Limited. The company was founded 20 years ago and was given the registration number 05132690. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOF NOMINEES LIMITED
Company Number:05132690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338, Euston Road, London, United Kingdom, NW1 3BG

Director25 February 2011Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Secretary29 July 2013Active
9 Nash Place, Penn, HP10 8ES

Secretary19 May 2004Active
55 Crouch Hall Road, London, N8 8HH

Secretary30 November 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Secretary25 February 2011Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary19 May 2004Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director25 February 2011Active
1 Fleming Drive, Stotfold, Hitchin, SG5 4FF

Director20 April 2007Active
2 Home Farm, Newton Longville, Milton Keynes, MK17 0BB

Director28 September 2009Active
9 Nash Place, Penn, HP10 8ES

Director19 May 2004Active
36 Selcroft Road, Purley, CR8 1AD

Director20 April 2007Active
274, Great Cambridge Road, Cheshunt, Waltham Cross, EN8 0NF

Director28 September 2009Active
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX

Director19 May 2004Active
74, Highbury Park, London, N5 2XE

Director19 May 2004Active
20 Bedford Row, London, WC1R 4JS

Corporate Director19 May 2004Active

People with Significant Control

Alpha Real Property Investment Advisers Llp
Notified on:19 May 2018
Status:Active
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 3BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Dissolution

Dissolution application strike off company.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person secretary company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person secretary company with change date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2017-01-07Accounts

Change account reference date company current shortened.

Download
2016-08-12Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.