Company NameSopho Properties Limited
DirectorsAnthony Paul Sophoclides and Michael Christopher Sophoclides
Company StatusActive
Company Number08065794
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Anthony Paul Sophoclides
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address32 Romilly Road
London
N4 2QX
Director NameMr Michael Christopher Sophoclides
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address12 Cumberland Close
Amersham
Buckinghamshire
HP7 9NH
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Anthony Paul Sophoclides
50.00%
Ordinary
50 at £1Michael Christopher Sophoclides
50.00%
Ordinary

Financials

Year2014
Net Worth-£44
Cash£600,931
Current Liabilities£858,186

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

30 June 2016Delivered on: 7 July 2016
Persons entitled: Bank of Cypus UK Limited

Classification: A registered charge
Particulars: 2 crendon house 33 chesham road amersham.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 13 May 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 July 2016Registration of charge 080657940001, created on 30 June 2016 (6 pages)
7 July 2016Registration of charge 080657940001, created on 30 June 2016 (6 pages)
26 May 2016Director's details changed for Mr Anthony Paul Sophoclides on 11 May 2016 (2 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Director's details changed for Mr Anthony Paul Sophoclides on 11 May 2016 (2 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (1 page)
24 February 2016Micro company accounts made up to 31 May 2015 (1 page)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page)
23 May 2012Appointment of Mr Michael Christopher Sophoclides as a director (2 pages)
23 May 2012Appointment of Mr Michael Christopher Sophoclides as a director (2 pages)
23 May 2012Appointment of Mr Anthony Paul Sophoclides as a director (2 pages)
23 May 2012Appointment of Mr Anthony Paul Sophoclides as a director (2 pages)
14 May 2012Termination of appointment of Graham Cowan as a director (1 page)
14 May 2012Termination of appointment of Graham Cowan as a director (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)