UKBizDB.co.uk

SOFTBAY PROPERTIES LIMITED

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

This company is commonly known as Softbay Properties Limited. The company was founded 33 years ago and was given the registration number 02541032. The firm's registered office is in TORQUAY. You can find them at 37 Shiphay Lane, , Torquay, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOFTBAY PROPERTIES LIMITED
Company Number:02541032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Shiphay Lane, Torquay, Devon, TQ2 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Welton Park, 182 St Marychurch Road, Torquay, United Kingdom, TQ1 3JT

Secretary21 January 2005Active
Thatcher Breeze, 21 Thatcher Avenue, Torquay, TQ1 2PD

Director07 May 2009Active
5 Welton Park, 182 St Marychurch Road, Torquay, United Kingdom, TQ1 3JT

Director21 January 2005Active
Flat 2, Lauriston House, Tor Hill Road, Torquay, United Kingdom, TQ2 5RT

Director17 June 2022Active
Flat 2 Lauriston House, Tor Hill Road, Torquay, TQ2 5RT

Secretary20 May 1994Active
Flat 1 Lauriston House, Tor Hill Road, Torquay, TQ2 5RT

Secretary-Active
Flat 2 Lauriston House, Tor Hill Road, Torquay, TQ2 5RT

Secretary-Active
Flat 2 Lauriston House, Tor Hill Road, Torquay, TQ2 5RT

Director20 May 1994Active
Flat 1 Lauriston House, Tor Hill Road, Torquay, TQ2 5RT

Director-Active
Flat 2 Lauriston House, Tor Hill Road, Torquay, TQ2 5RT

Director-Active
51, Folly View Road, Faringdon, United Kingdom, SN7 7DQ

Director16 December 2008Active
37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU

Director19 October 2013Active

People with Significant Control

Miss Lucy Michelle Wills
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher James Farkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Welton Park, 182 St Marychurch Road, Torquay, United Kingdom, TQ1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Terence Biddle
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Thatcher Breeze, 21 Thatcher Avenue, Torquay, United Kingdom, TQ1 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Change person secretary company with change date.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Capital

Capital allotment shares.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.