Company NameSOFF 452 Limited
DirectorsAlexander James Birkett Smith and Helena Catherine Smith
Company StatusActive
Company Number10011640
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander James Birkett Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Director NameMrs Helena Catherine Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 4, harcourt house, albion avenue, battersea, london, SW8 2AB and registered at land registry under title number TGL62011.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 13, coleridge house, churchill gardens, pimlico, london, SW1V 3HU and registered at land registry under title number NGL648567.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 104, badric court. 5 yelverton road, battersea and registered at land registry under title number TGL35557.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 125 stonhouse, clapham, london, SW4 6BH and registered at land registry under title number SGL384722.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 76 thorparch road, south lambeth, london, SW8 4RS and registered at land registry under title number LN229971.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 113 battersea park road, battersea, london, SW8 4DS and registered at land registry under title number TGL3828.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 24 tradescant road, london, SQ8 1XQ and registered at the land registry under title number LN166615.
Outstanding
10 May 2017Delivered on: 20 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 152 dunston road battersea london.
Outstanding
15 February 2022Delivered on: 16 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold property known as 45 talma road, brixton, london, SW2 1AU and registered under title number LN209394.
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold property known as 6A tintern street, clapham, london SW4 7PZ and registered under title number LN149129.
Outstanding
25 September 2020Delivered on: 28 September 2020
Persons entitled: Soff 452 Limited

Classification: A registered charge
Particulars: Freehold property known as 7 glycena road, battersea, london SW11 5TP.
Outstanding
17 July 2018Delivered on: 30 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 117, badric court, 5 yelverton road, battersea, london, SW11 3SR and registered at land registry under title number TGL28044.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 6 lyham road, brixton, london, SW2 5QA. Registered at the land registry under title number TGL289867.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 6, draycott court, westbridge road, battersea, london, SW11 3NW and registered at land registry under title number TGL26166.
Outstanding
7 April 2016Delivered on: 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 230 stockwell road brixton london t/no.LN119760.
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
25 September 2023Registration of charge 100116400016, created on 22 September 2023 (6 pages)
24 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
16 February 2022Registration of charge 100116400015, created on 15 February 2022 (16 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
25 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
29 September 2020Registration of charge 100116400014, created on 25 September 2020 (16 pages)
28 September 2020Registration of charge 100116400013, created on 25 September 2020 (16 pages)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
3 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 5,035,512
(3 pages)
30 July 2018Registration of charge 100116400012, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400008, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400003, created on 17 July 2018 (26 pages)
25 July 2018Registration of charge 100116400009, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400007, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400005, created on 17 July 2018 (25 pages)
25 July 2018Registration of charge 100116400004, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400006, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400010, created on 17 July 2018 (24 pages)
25 July 2018Registration of charge 100116400011, created on 17 July 2018 (24 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
20 May 2017Registration of charge 100116400002, created on 10 May 2017 (18 pages)
20 May 2017Registration of charge 100116400002, created on 10 May 2017 (18 pages)
22 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
12 April 2016Registration of charge 100116400001, created on 7 April 2016 (19 pages)
12 April 2016Registration of charge 100116400001, created on 7 April 2016 (19 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 2
(27 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 2
(27 pages)