Company NameSonkar Properties Limited
DirectorSonia Spiga
Company StatusActive
Company Number06374602
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Sonia Spiga
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 84 Alderney Street
London
City Of Westminster
SW1V 4EY
Director NameKarolina Ludwika Ferres
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleLettings Manager
Correspondence AddressFlat 204 Howard House
Dolphin Square
London
SW1V 3PE
Secretary NameKarolina Ludwika Ferres
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleLettings Manager
Correspondence AddressFlat 204 Howard House
Dolphin Square
London
SW1V 3PE

Contact

Websitewww.sonkar.co.uk
Telephone020 78283939
Telephone regionLondon

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£371
Cash£73,768
Current Liabilities£49,491

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Registered office address changed from C/O Pini Franco Llp 30 St John's Lane London EC1M 4NB United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Pini Franco Llp 30 St John's Lane London EC1M 4NB United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Pini Franco Llp 30 St John's Lane London EC1M 4NB United Kingdom on 8 May 2012 (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 November 2009Registered office address changed from C/O Pini Bingham & Partners 30 St Johns Lane London EC1M 4NB on 23 November 2009 (1 page)
23 November 2009Registered office address changed from C/O Pini Bingham & Partners 30 St Johns Lane London EC1M 4NB on 23 November 2009 (1 page)
11 November 2009Termination of appointment of Karolina Ferres as a director (1 page)
11 November 2009Termination of appointment of Karolina Ferres as a director (1 page)
11 November 2009Termination of appointment of Karolina Ferres as a secretary (1 page)
11 November 2009Termination of appointment of Karolina Ferres as a secretary (1 page)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
3 October 2008Director and secretary's change of particulars / karolina ferres / 29/08/2008 (1 page)
3 October 2008Director's change of particulars / sonia spiga / 14/04/2008 (1 page)
3 October 2008Director and secretary's change of particulars / karolina ferres / 29/08/2008 (1 page)
3 October 2008Director's change of particulars / sonia spiga / 14/04/2008 (1 page)
18 September 2007Incorporation (18 pages)
18 September 2007Incorporation (18 pages)