SOAPSTONE PROPERTY LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
SOAPSTONE PROPERTY LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
SOAPSTONE PROPERTY LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679081. The accounts status is SMALL and accounts are next due on 31/03/2024.
SOAPSTONE PROPERTY LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679081. The accounts status is SMALL and accounts are next due on 31/03/2024.
SOAPSTONE PROPERTY LIMITED - WARRINGTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
RIXTON OLD HALL MANCHESTER ROAD
WARRINGTON
WA3 6EW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BEALAW (798) LIMITED (until 08/02/2006)
BEALAW (798) LIMITED (until 08/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERARD MAJELLA MAHER | Jun 1959 | British | Director | 2006-09-28 | CURRENT |
MR MATTHEW WILLIAM MAHER | Mar 1988 | British | Director | 2016-12-21 | CURRENT |
MR CALLUM JAMES MAHER | Jun 1985 | British | Director | 2016-12-21 | CURRENT |
MR BRENDAN JAMES MAHER | Jun 1960 | British | Director | 2006-09-28 | CURRENT |
MR BRENDAN JAMES MAHER | Jun 1960 | British | Secretary | 2006-09-28 | CURRENT |
CROFT NOMINEES LIMITED | Corporate Nominee Director | 2006-01-18 UNTIL 2006-02-09 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-18 UNTIL 2006-02-09 | RESIGNED | ||
MR VINCENT JOSEPH MAHER | Apr 1957 | British | Director | 2006-09-28 UNTIL 2017-03-20 | RESIGNED |
MR EWAN WYSE | Dec 1963 | British | Secretary | 2006-02-09 UNTIL 2006-09-28 | RESIGNED |
MR DAVID RUSSELL | Sep 1956 | British | Director | 2006-02-09 UNTIL 2006-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
W Maher & Sons Limited | 2016-04-06 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Soapstone Property Limited - Period Ending 2023-06-30 | 2024-03-22 | 30-06-2023 | £316,372 Cash |
Soapstone Property Limited - Period Ending 2022-06-30 | 2023-06-27 | 30-06-2022 | £224,753 Cash |
Soapstone Property Limited - Period Ending 2021-06-30 | 2022-06-29 | 30-06-2021 | £181,858 Cash |
Soapstone Property Limited - Period Ending 2020-06-30 | 2021-06-29 | 30-06-2020 | £142,660 Cash |
Soapstone Property Limited - Period Ending 2019-06-30 | 2020-06-26 | 30-06-2019 | £115,905 Cash £1,703,033 equity |
Soapstone Property Limited - Period Ending 2018-06-30 | 2019-03-29 | 30-06-2018 | £20,771 Cash £1,459,668 equity |