UKBizDB.co.uk

SOPRESS INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor (Kingsway Side), Queens House, 55/56 Lincoln's Inn Fields, London, England, WC2A 3LJ

Secretary02 June 2003Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Secretary10 January 2006Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Director01 April 2014Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Director02 July 2001Active
21 Brook Avenue North, New Milton, BH25 5HE

Secretary-Active
15 Downs Way, Epsom, KT18 5LU

Secretary28 June 2000Active
Eyhurst Hall 8 Manor House, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP

Director28 June 2000Active
Wellington Court, Wellington Avenue, Virginia Water, GU25 4QX

Director28 June 2000Active
Scotts House, 17 Scotts Lane, Shortlands, BR2 0LH

Director29 September 1999Active
15 Carlinwark Drive, Camberley, GU15 3TX

Director-Active
148 High Street, West Malling, ME19 6NE

Director28 June 2000Active
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

Director29 September 1999Active
8 Seaway Avenue, Friars Cliff, Christchurch, BH23 4EX

Director-Active
Newspaper House, Test Lane Redbridge, Southampton, SO16 9JX

Corporate Director14 June 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 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
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Address

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

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

Change sail address company with old address new address.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.