Background WavePink WaveYellow Wave

SOANE PROPERTY GROUP LIMITED (05748955)

SOANE PROPERTY GROUP LIMITED (05748955) is an active UK company. incorporated on 20 March 2006. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOANE PROPERTY GROUP LIMITED has been registered for 20 years. Current directors include SOANE, Thomas Haddon.

Company Number
05748955
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
30 Landport Terrace, Portsmouth, PO1 2RG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SOANE, Thomas Haddon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOANE PROPERTY GROUP LIMITED

SOANE PROPERTY GROUP LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOANE PROPERTY GROUP LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05748955

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

PINK STREET LETTINGS LIMITED
From: 22 February 2021To: 17 March 2023
WHITES INDEPENDENT LETTINGS LIMITED
From: 20 March 2006To: 22 February 2021
Contact
Address

30 Landport Terrace Portsmouth, PO1 2RG,

Previous Addresses

158-160 London Road Portsmouth Hampshire PO2 9DJ United Kingdom
From: 25 August 2023To: 19 February 2024
259 Copnor Road Portsmouth PO3 5EE England
From: 16 June 2020To: 25 August 2023
Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP
From: 14 August 2013To: 16 June 2020
Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU
From: 20 March 2006To: 14 August 2013
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Feb 10
Funding Round
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Jul 22
Loan Secured
Nov 23
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SOANE, Thomas Haddon

Active
Copnor Road, PortsmouthPO3 5EE
Born December 1979
Director
Appointed 20 May 2020

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 20 Mar 2006
Resigned 20 Mar 2006

WHITE, Gloria Walker

Resigned
Cams Bay House, FarehamPO16 8YH
Secretary
Appointed 20 Mar 2006
Resigned 02 Apr 2007

CRAWFORD ACCOUNTANTS

Resigned
Crawford Accountants, WaterloovillePO7 6NU
Corporate secretary
Appointed 02 Apr 2007
Resigned 01 Apr 2008

CRAWFORD ACCOUNTANTS LIMITED

Resigned
Forest Road, WaterloovillePO7 6XP
Corporate secretary
Appointed 01 Apr 2008
Resigned 20 May 2020

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 20 Mar 2006
Resigned 20 Mar 2006

WHITE, Gloria Walker

Resigned
Parklands Business Park, WaterloovillePO7 6XP
Born June 1955
Director
Appointed 20 Mar 2006
Resigned 20 May 2020

WHITE, Hugh William

Resigned
Parklands Business Park, WaterloovillePO7 6XP
Born July 1957
Director
Appointed 20 Mar 2006
Resigned 20 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Haddon Soane

Active
Landport Terrace, PortsmouthPO1 2RG
Born December 1979

Nature of Control

Significant influence or control
Notified 03 Nov 2020

Mr Hugh William White

Ceased
Copnor Road, PortsmouthPO3 5EE
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020

Mrs Gloria Walker White

Ceased
Copnor Road, PortsmouthPO3 5EE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

87

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Resolution
22 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 March 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
24 April 2006
88(2)R88(2)R
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Incorporation Company
20 March 2006
NEWINCIncorporation