Sopwith House Residents' Association Limited LEATHERHEAD


Sopwith House Residents' Association started in year 1996 as Private Limited Company with registration number 03156786. The Sopwith House Residents' Association company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE. Since Thursday 23rd July 1998 Sopwith House Residents' Association Limited is no longer carrying the name Sopwith House Management.

The company has 4 directors, namely Man L., Joanne W. and Graeme B. and others. Of them, Steven F. has been with the company the longest, being appointed on 10 February 2009 and Man L. has been with the company for the least time - from 3 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sopwith House Residents' Association Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156786
Date of Incorporation Thu, 8th Feb 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 14 September 2023

Man L.

Position: Director

Appointed: 03 May 2023

Joanne W.

Position: Director

Appointed: 30 April 2021

Graeme B.

Position: Director

Appointed: 01 November 2013

Steven F.

Position: Director

Appointed: 10 February 2009

Jonathan B.

Position: Director

Appointed: 29 January 2018

Resigned: 01 March 2023

Frances L.

Position: Director

Appointed: 02 December 2013

Resigned: 23 November 2018

Jonathan B.

Position: Director

Appointed: 24 October 2007

Resigned: 05 November 2013

James C.

Position: Director

Appointed: 21 April 2006

Resigned: 31 December 2006

Alvin L.

Position: Secretary

Appointed: 20 February 2006

Resigned: 07 April 2019

Sarah J.

Position: Director

Appointed: 09 February 2006

Resigned: 16 December 2013

Murali K.

Position: Director

Appointed: 08 October 2002

Resigned: 30 April 2005

Linda W.

Position: Director

Appointed: 08 October 2002

Resigned: 31 December 2023

Timothy G.

Position: Director

Appointed: 08 October 2002

Resigned: 08 August 2004

Lallra M.

Position: Director

Appointed: 27 February 2001

Resigned: 31 December 2001

Sarah J.

Position: Director

Appointed: 27 February 2001

Resigned: 08 October 2002

Electra P.

Position: Director

Appointed: 10 April 2000

Resigned: 27 February 2001

Duncan R.

Position: Director

Appointed: 24 February 2000

Resigned: 08 October 2002

John M.

Position: Director

Appointed: 12 October 1999

Resigned: 01 March 2006

John M.

Position: Secretary

Appointed: 12 October 1999

Resigned: 01 March 2006

Michael M.

Position: Director

Appointed: 20 April 1998

Resigned: 31 March 2006

Matthew M.

Position: Director

Appointed: 09 February 1998

Resigned: 24 February 2000

Colin E.

Position: Director

Appointed: 09 February 1998

Resigned: 12 October 1999

Colin E.

Position: Secretary

Appointed: 09 February 1998

Resigned: 12 October 1999

Enver V.

Position: Director

Appointed: 09 February 1998

Resigned: 01 October 1998

Harvey S.

Position: Director

Appointed: 03 June 1996

Resigned: 16 March 1998

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 08 February 1996

Resigned: 08 February 1996

Andrew S.

Position: Director

Appointed: 08 February 1996

Resigned: 16 March 1998

Richard S.

Position: Director

Appointed: 08 February 1996

Resigned: 16 March 1998

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1996

Resigned: 08 February 1996

Andrew S.

Position: Secretary

Appointed: 08 February 1996

Resigned: 16 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Steven F. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Graeme B. This PSC has significiant influence or control over the company,. Moving on, there is Linda W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven F.

Notified on 31 October 2016
Ceased on 14 September 2023
Nature of control: significiant influence or control

Graeme B.

Notified on 1 October 2016
Ceased on 14 September 2023
Nature of control: significiant influence or control

Linda W.

Notified on 18 October 2016
Ceased on 14 September 2023
Nature of control: significiant influence or control

Jonathan B.

Notified on 29 January 2018
Ceased on 1 March 2023
Nature of control: significiant influence or control

Company previous names

Sopwith House Management July 23, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, July 2023
Free Download (7 pages)

Company search