Db Soho Prop Limited

General information

Name:

Db Soho Prop Ltd

Office Address:

6th Floor 9 Appold Street EC2A 2AP London

Number: 09515142

Incorporation date: 2015-03-27

End of financial year: 26 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Db Soho Prop Limited is officially located at London at 6th Floor. Anyone can search for the firm by the zip code - EC2A 2AP. Db Soho Prop's launching dates back to year 2015. The company is registered under the number 09515142 and company's current status is in administration. This enterprise's SIC code is 70100 and their NACE code stands for Activities of head offices. Db Soho Prop Ltd filed its account information for the period up to 2021-03-31. The firm's most recent annual confirmation statement was submitted on 2023-03-08.

Within the company, a variety of director's assignments have so far been executed by Dipak P. who was assigned this position in 2015 in March.

The companies with significant control over this firm are: 6 Bones Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Carnaby Street, W1F 9PS, Surrey and was registered as a PSC under the reg no 09705615.

Financial data based on annual reports

Company staff

Dipak P.

Role: Director

Appointed: 27 March 2015

Latest update: 7 April 2024

People with significant control

6 Bones Limited
Address: 46a Carnaby Street, London, Surrey, W1F 9PS, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09705615
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dipak P.
Notified on 7 April 2016
Ceased on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 June 2023
Account last made up date 31 March 2021
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 2015-03-27
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Mon, 22nd May 2023. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: 46a Carnaby Street London W1F 9PS England (AD01)
filed on: 22nd, May 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode