SOBEN PROPERTIES LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 9PH

Company number 04929555
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 22 SPUR HILL AVENUE, POOLE, ENGLAND, BH14 9PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 22 Western Avenue Poole Dorset BH13 7AN to 22 Spur Hill Avenue Poole BH14 9PH on 21 February 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of SOBEN PROPERTIES LIMITED are www.sobenproperties.co.uk, and www.soben-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Poole Rail Station is 2.3 miles; to Bournemouth Rail Station is 3 miles; to Hamworthy Rail Station is 3.9 miles; to Christchurch Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soben Properties Limited is a Private Limited Company. The company registration number is 04929555. Soben Properties Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Soben Properties Limited is 22 Spur Hill Avenue Poole England Bh14 9ph. . PEARCE, Sharon Patrice is a Secretary of the company. PEARCE, Benjamin James is a Director of the company. PEARCE, Grahame Kenneth is a Director of the company. PEARCE, Sharon Patrice is a Director of the company. PEARCE, Sophie Janine is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARCE, Sharon Patrice
Appointed Date: 10 October 2003

Director
PEARCE, Benjamin James
Appointed Date: 11 October 2003
44 years old

Director
PEARCE, Grahame Kenneth
Appointed Date: 10 October 2003
74 years old

Director
PEARCE, Sharon Patrice
Appointed Date: 10 October 2003
72 years old

Director
PEARCE, Sophie Janine
Appointed Date: 11 October 2003
40 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Grahame Kenneth Pearce Ba(Hons)
Notified on: 10 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Patrice Pearce Bsc Ba Hons
Notified on: 10 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOBEN PROPERTIES LIMITED Events

21 Feb 2017
Registered office address changed from 22 Western Avenue Poole Dorset BH13 7AN to 22 Spur Hill Avenue Poole BH14 9PH on 21 February 2017
02 Nov 2016
Micro company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 50 more events
05 Nov 2003
Accounting reference date shortened from 31/10/04 to 31/03/04
05 Nov 2003
Registered office changed on 05/11/03 from: 9 brook lane, corfe mullen wimborne dorset BH21 3RD
19 Oct 2003
Secretary resigned
19 Oct 2003
Director resigned
10 Oct 2003
Incorporation

SOBEN PROPERTIES LIMITED Charges

9 February 2007
Deed of charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 talbot hill road bournemouth. Fixed charge over all…
9 February 2007
Deed of charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 norwich road bournemouth dorset. Fixed charge over all…
9 February 2007
Deed of charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 heathwood road bournemouth dorset. Fixed charge over all…
15 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property being 11 heathwood road talbot park…
18 June 2004
Legal mortgage
Delivered: 29 June 2004
Status: Satisfied on 21 March 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property 27 norwich road bournemouth. With the…
26 March 2004
Legal mortgage
Delivered: 30 March 2004
Status: Satisfied on 21 March 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 1 talbot hill road talbot park…
18 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 9 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…