Company NameSobeh Management Limited
DirectorsJane Michelle Sheikh-Sobeh and Mohammed Sheikh-Sobeh
Company StatusActive - Proposal to Strike off
Company Number08673566
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJane Michelle Sheikh-Sobeh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nettus Manor House Estate
Bawdsey
Suffolk
IP12 3AL
Director NameMohammed Sheikh-Sobeh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCardio-Vascular Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nettus Manor House Estate
Bawdsey
Suffolk
IP12 3AL

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Jane Michelle Sheikh-sobeh
30.00%
Ordinary
30 at £1Mohammed Sheikh-sobeh
30.00%
Ordinary
10 at £1Leila Yasmin Sheikh-sobeh
10.00%
Ordinary
10 at £1Mahmoud Yousef Sheikh-sobeh
10.00%
Ordinary
10 at £1Nadine Sabiha Sheikh-sobeh
10.00%
Ordinary
10 at £1Rana Noor Sheikh-sobeh
10.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2022 (1 year, 7 months ago)
Next Return Due17 September 2023 (overdue)

Filing History

23 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 (1 page)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
22 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
(45 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
(45 pages)