SOPER GROVE PROPERTIES LIMITED
TILEHURST, READING

Hellopages » Berkshire » Reading » RG30 6AW

Company number 05135562
Status Active
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address C/O THAMES VALLEY TILES UNIT 1-2, GRESHAM WAY, TILEHURST, READING, BERKSHIRE, RG30 6AW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 11 July 2014; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 26 October 2013. The most likely internet sites of SOPER GROVE PROPERTIES LIMITED are www.sopergroveproperties.co.uk, and www.soper-grove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Reading Rail Station is 2.2 miles; to Pangbourne Rail Station is 3.2 miles; to Theale Rail Station is 3.3 miles; to Goring & Streatley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soper Grove Properties Limited is a Private Limited Company. The company registration number is 05135562. Soper Grove Properties Limited has been working since 24 May 2004. The present status of the company is Active. The registered address of Soper Grove Properties Limited is C O Thames Valley Tiles Unit 1 2 Gresham Way Tilehurst Reading Berkshire Rg30 6aw. . GALE, Terence is a Secretary of the company. LEADBETTER, Duncan 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 "Development & sell real estate".


Current Directors

Secretary
GALE, Terence
Appointed Date: 24 May 2004

Director
LEADBETTER, Duncan
Appointed Date: 24 May 2004
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2004
Appointed Date: 24 May 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2004
Appointed Date: 24 May 2004

SOPER GROVE PROPERTIES LIMITED Events

19 Aug 2014
Receiver's abstract of receipts and payments to 11 July 2014
19 Aug 2014
Notice of ceasing to act as receiver or manager
12 Nov 2013
Receiver's abstract of receipts and payments to 26 October 2013
12 Aug 2013
Receiver's abstract of receipts and payments to 26 April 2013
04 Jun 2013
Receiver's abstract of receipts and payments to 26 April 2013
...
... and 28 more events
28 Jun 2004
Director resigned
28 Jun 2004
New secretary appointed
28 Jun 2004
New director appointed
24 Jun 2004
Accounting reference date shortened from 31/05/05 to 30/04/05
24 May 2004
Incorporation

SOPER GROVE PROPERTIES LIMITED Charges

22 March 2005
Guarantee & debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 19, 20 and 21 soper grove basingstoke…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Patricia Ann Green
Description: The f/h property k/a 19, 20 and 21 soper grove basingstoke…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Patricia Ann Green
Description: The f/h property k/a 19, 20 and 21 soper grove basingstoke…