About

Registered Number: 05508288
Date of Incorporation: 14/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O N K Ting & Co, 10 Chester Drive, North Harrow, Middlesex, HA2 7PU

 

Established in 2005, Souto Properties Ltd are based in Middlesex, it's status at Companies House is "Active". There is one director listed as Souto, Angel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTO, Angel 14 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
AA - Annual Accounts 27 March 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 19 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 18 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
395 - Particulars of a mortgage or charge 17 August 2006
363a - Annual Return 21 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
225 - Change of Accounting Reference Date 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 23 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2009 Outstanding

N/A

Legal charge 16 December 2009 Outstanding

N/A

Legal charge 15 August 2006 Fully Satisfied

N/A

Legal charge 27 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.