SOPHIE GARDENS MANAGEMENT LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 7BU

Company number 04974986
Status Active
Incorporation Date 25 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 SOPHIE GARDENS, SLOUGH, ENGLAND, SL3 7BU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Amended total exemption full accounts made up to 30 November 2015; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of SOPHIE GARDENS MANAGEMENT LIMITED are www.sophiegardensmanagement.co.uk, and www.sophie-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Sophie Gardens Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04974986. Sophie Gardens Management Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Sophie Gardens Management Limited is 2 Sophie Gardens Slough England Sl3 7bu. . RISHAD, Ibunu Masooth Mohamed is a Secretary of the company. BAHRA, Avtar Singh is a Director of the company. RISHAD, Ibunu Masooth Mohamed is a Director of the company. SEEHRA, Jadbinder Singh is a Director of the company. Secretary BROCK EDGAR, John has been resigned. Secretary JANDU, Surjit has been resigned. Secretary MCCARTHY, Daniel Christopher has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BROCK EDGAR, John has been resigned. Director JANDU, Surjit has been resigned. Director SAHOTA, Narinder has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
RISHAD, Ibunu Masooth Mohamed
Appointed Date: 31 May 2016

Director
BAHRA, Avtar Singh
Appointed Date: 07 September 2004
67 years old

Director
RISHAD, Ibunu Masooth Mohamed
Appointed Date: 31 May 2016
59 years old

Director
SEEHRA, Jadbinder Singh
Appointed Date: 13 August 2007
48 years old

Resigned Directors

Secretary
BROCK EDGAR, John
Resigned: 13 August 2007
Appointed Date: 02 September 2004

Secretary
JANDU, Surjit
Resigned: 31 May 2016
Appointed Date: 28 October 2004

Secretary
MCCARTHY, Daniel Christopher
Resigned: 28 October 2004
Appointed Date: 25 November 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
BROCK EDGAR, John
Resigned: 13 August 2007
Appointed Date: 02 September 2004
62 years old

Director
JANDU, Surjit
Resigned: 29 May 2015
Appointed Date: 28 October 2004
52 years old

Director
SAHOTA, Narinder
Resigned: 28 October 2004
Appointed Date: 25 November 2003
63 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 September 2005
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Ibunu Masooth Mohamed Rishad
Notified on: 31 May 2016
59 years old
Nature of control: Has significant influence or control

SOPHIE GARDENS MANAGEMENT LIMITED Events

25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
06 Sep 2016
Amended total exemption full accounts made up to 30 November 2015
22 Aug 2016
Accounts for a dormant company made up to 30 November 2015
03 Jun 2016
Appointment of Mr Ibunu Masooth Mohamed Rishad as a secretary on 31 May 2016
03 Jun 2016
Appointment of Mr Ibunu Masooth Mohamed Rishad as a director on 31 May 2016
...
... and 44 more events
10 Dec 2003
Director resigned
07 Dec 2003
New director appointed
07 Dec 2003
New secretary appointed
07 Dec 2003
Registered office changed on 07/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
25 Nov 2003
Incorporation