About

Registered Number: 06955709
Date of Incorporation: 08/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 123 Evington Road, Leicester, Leicestershire, LE2 1QJ

 

Having been setup in 2009, Sodhi & Co (Property Management) Ltd have registered office in Leicester. The business has 5 directors listed as Sodhi, Mohan Singh, Sodhi, Pawan Prince, Singh, Ravinder Kaur, Qa Registrars Limited, Sodhi, Harpal Singh in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODHI, Mohan Singh 08 July 2009 - 1
SODHI, Pawan Prince 08 July 2009 - 1
SODHI, Harpal Singh 08 July 2009 28 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Ravinder Kaur 28 August 2009 21 August 2017 1
QA REGISTRARS LIMITED 08 July 2009 08 July 2009 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 24 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 21 August 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 08 April 2011
AA01 - Change of accounting reference date 15 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
AP03 - Appointment of secretary 07 December 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.