About

Registered Number: 08084724
Date of Incorporation: 28/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 1 Pretoria Villas 44 Main Road, Colden Common, Winchester, Hampshire, SO21 1RR

 

Soper Grove Management Company Ltd was established in 2012, it's status at Companies House is "Active". The current directors of this business are Blandford, Tom, Bowles, Venetia Anne, Mcwilliam, Jean Margaret, Rabheru, Deepak Shantilal, Rabheru, Hiten Shantilal, Singh, Rajeev, Szakal, Elaine Sheree, Amesbury, Liam, Walker, Julian Francis Scutts, Wheeler, Natalie Elinore-jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANDFORD, Tom 09 December 2014 - 1
BOWLES, Venetia Anne 30 June 2014 - 1
MCWILLIAM, Jean Margaret 30 June 2014 - 1
RABHERU, Deepak Shantilal 09 December 2014 - 1
RABHERU, Hiten Shantilal 09 December 2014 - 1
SINGH, Rajeev 21 August 2019 - 1
SZAKAL, Elaine Sheree 01 January 2020 - 1
AMESBURY, Liam 08 December 2014 12 July 2019 1
WALKER, Julian Francis Scutts 28 May 2012 30 June 2014 1
WHEELER, Natalie Elinore-Jean 30 June 2014 06 December 2019 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 21 February 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 November 2018
PSC01 - N/A 28 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 February 2015
CH01 - Change of particulars for director 10 December 2014
AP01 - Appointment of director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 08 December 2014
AD01 - Change of registered office address 01 December 2014
MA - Memorandum and Articles 03 September 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 12 August 2014
RESOLUTIONS - N/A 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 23 April 2014
RT01 - Application for administrative restoration to the register 23 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
CERTNM - Change of name certificate 07 June 2012
CONNOT - N/A 07 June 2012
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.