Warning: file_put_contents(c/8c6941ca5346c14fa826749587f398cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sofia House Freehold Limited, DA8 3EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOFIA HOUSE FREEHOLD LIMITED

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

This company is commonly known as Sofia House Freehold Limited. The company was founded 10 years ago and was given the registration number 08754536. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOFIA HOUSE FREEHOLD LIMITED
Company Number:08754536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Secretary01 June 2018Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director01 October 2018Active
Rokesle, Rectory Lane, Sidcup, England, DA14 5BP

Secretary01 January 2015Active
Mortimer House, Chatsworth Parade, Petts Wood, Orpington, England, BR5 1DE

Secretary27 November 2013Active
2, Central Parade, Station Road, Sidcup, United Kingdom, DA15 7DH

Corporate Secretary30 October 2013Active
323, Bexley Road, Erith, England, DA8 3EX

Director30 October 2013Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director02 November 2016Active
323, Bexley Road, Erith, England, DA8 3EX

Director12 December 2013Active
Mortimer House, Chatsworth Parade, Petts Wood, Orpington, England, BR5 1DE

Director30 October 2013Active

People with Significant Control

Dr David Gerard Barker
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person secretary company with change date.

Download
2022-10-28Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Accounts

Change account reference date company previous extended.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Address

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

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.