SOHO MILLS MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0PF

Company number 00666078
Status Active
Incorporation Date 26 July 1960
Company Type Private Limited Company
Address SOHO MILLS MANAGEMENT CO, UNIT 19 SOHO MILLS WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOHO MILLS MANAGEMENT COMPANY LIMITED are www.sohomillsmanagementcompany.co.uk, and www.soho-mills-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Taplow Rail Station is 4 miles; to Burnham (Berks) Rail Station is 4.5 miles; to Maidenhead Rail Station is 4.5 miles; to Slough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soho Mills Management Company Limited is a Private Limited Company. The company registration number is 00666078. Soho Mills Management Company Limited has been working since 26 July 1960. The present status of the company is Active. The registered address of Soho Mills Management Company Limited is Soho Mills Management Co Unit 19 Soho Mills Wooburn Green High Wycombe Buckinghamshire Hp10 0pf. The company`s financial liabilities are £54.24k. It is £-15.32k against last year. And the total assets are £72.76k, which is £1.32k against last year. BROPHY, Bernard is a Director of the company. DUNN, Charles William Robert is a Director of the company. MONSON, Richard Edward Charles is a Director of the company. OFFER, Robert Clive is a Director of the company. SCOTT, Trevor is a Director of the company. Secretary DUNNING, Shona Marie has been resigned. Secretary HAY, David Leslie has been resigned. Director BRYANT, Ronald William has been resigned. Director CHEESEMAN, Derek has been resigned. Director DUNN, Charles William Robert has been resigned. Director EVANS, Hugh Linden has been resigned. Director HARRISON, John Nicolas has been resigned. Director LOVELOCK, Brian Alexander has been resigned. Director LOVELOCK, Brian Alexander has been resigned. Director PHEBEY, Roger Hall has been resigned. Director WATERS, Ryan has been resigned. The company operates in "Residents property management".


soho mills management company Key Finiance

LIABILITIES £54.24k
-23%
CASH n/a
TOTAL ASSETS £72.76k
+1%
All Financial Figures

Current Directors

Director
BROPHY, Bernard
Appointed Date: 04 June 2015
67 years old

Director
DUNN, Charles William Robert
Appointed Date: 28 April 2004
67 years old

Director
MONSON, Richard Edward Charles
Appointed Date: 04 June 2015
61 years old

Director
OFFER, Robert Clive

79 years old

Director
SCOTT, Trevor
Appointed Date: 28 April 2004
68 years old

Resigned Directors

Secretary
DUNNING, Shona Marie
Resigned: 05 June 2015
Appointed Date: 23 April 2008

Secretary
HAY, David Leslie
Resigned: 23 April 2008

Director
BRYANT, Ronald William
Resigned: 20 May 2015
87 years old

Director
CHEESEMAN, Derek
Resigned: 15 October 2008
72 years old

Director
DUNN, Charles William Robert
Resigned: 08 March 1993
67 years old

Director
EVANS, Hugh Linden
Resigned: 28 April 2004
83 years old

Director
HARRISON, John Nicolas
Resigned: 09 February 1998
Appointed Date: 23 April 1997
84 years old

Director
LOVELOCK, Brian Alexander
Resigned: 20 May 2015
Appointed Date: 22 April 2009
73 years old

Director
LOVELOCK, Brian Alexander
Resigned: 28 April 2004
73 years old

Director
PHEBEY, Roger Hall
Resigned: 20 October 1994
82 years old

Director
WATERS, Ryan
Resigned: 20 May 2011
Appointed Date: 22 April 2009
45 years old

SOHO MILLS MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

08 Jul 2015
Appointment of Mr Richard Edward Charles Monson as a director on 4 June 2015
...
... and 89 more events
17 Mar 1987
Registered office changed on 17/03/87 from: arborfield mill helpston peterborough PE6 7DH

26 Feb 1987
Gazettable document

12 Jan 1987
Company name changed lamboss LIMITED\certificate issued on 12/01/87
27 Jun 1986
Accounts made up to 31 March 1986

27 Jun 1986
Return made up to 23/05/86; full list of members