This company is commonly known as Sopress Investments Limited. The company was founded 54 years ago and was given the registration number 00969614. The firm's registered office is in HIGH WYCOMBE. You can find them at Loudwater Mill, Station Road, High Wycombe, Buckinghamshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SOPRESS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00969614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor (Kingsway Side), Queens House, 55/56 Lincoln's Inn Fields, London, England, WC2A 3LJ | Secretary | 02 June 2003 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 10 January 2006 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 01 April 2014 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 02 July 2001 | Active |
21 Brook Avenue North, New Milton, BH25 5HE | Secretary | - | Active |
15 Downs Way, Epsom, KT18 5LU | Secretary | 28 June 2000 | Active |
Eyhurst Hall 8 Manor House, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP | Director | 28 June 2000 | Active |
Wellington Court, Wellington Avenue, Virginia Water, GU25 4QX | Director | 28 June 2000 | Active |
Scotts House, 17 Scotts Lane, Shortlands, BR2 0LH | Director | 29 September 1999 | Active |
15 Carlinwark Drive, Camberley, GU15 3TX | Director | - | Active |
148 High Street, West Malling, ME19 6NE | Director | 28 June 2000 | Active |
The Cedars 13 Leicester Road, Branksome, Poole, BH13 6BZ | Director | - | Active |
Meadow Spring Undershore Road, Walhampton, Lymington, SO41 5SB | Director | - | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Director | 29 September 1999 | Active |
8 Seaway Avenue, Friars Cliff, Christchurch, BH23 4EX | Director | - | Active |
Newspaper House, Test Lane Redbridge, Southampton, SO16 9JX | Corporate Director | 14 June 1999 | Active |
Newsquest Media Group Limited | ||
Notified on | : | 26 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loudwater Mill, Station Road, High Wycombe, England, HP10 9TY |
Nature of control | : |
|
Newsquest Media (Southern) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loudwater Mill, Station Road, High Wycombe, England, HP10 9TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Change person secretary company with change date. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change sail address company with old address new address. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.