Company NameSo-Ciety Holmfirth Ltd
DirectorZoe Ann Piscitelli
Company StatusActive
Company Number10399173
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)
Previous NameExpress Living Ltd

Business Activity

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

Director

Director NameMrs Zoe Ann Piscitelli
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 May 2023Company name changed express living LTD\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
(3 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (3 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 December 2020Director's details changed for Mrs Zoe Ann Piscitelli on 21 December 2020 (2 pages)
22 December 2020Change of details for Mrs Zoe Ann Piscitelli as a person with significant control on 21 December 2020 (2 pages)
20 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 January 2018Registered office address changed from 118 Birkby Hall Road Huddersfield HD2 2UZ United Kingdom to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 25 January 2018 (1 page)
25 January 2018Change of details for Mrs Zoe Piscitelli as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mrs Zoe Piscitelli on 25 January 2018 (2 pages)
20 October 2017Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
20 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 October 2017Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
20 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 2
(38 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 2
(38 pages)