Background WavePink WaveYellow Wave

SOHO ESTATES PORTFOLIO LIMITED (07984861)

SOHO ESTATES PORTFOLIO LIMITED (07984861) is an active UK company. incorporated on 9 March 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOHO ESTATES PORTFOLIO LIMITED has been registered for 14 years. Current directors include EGGLENTON, Melvyn John, JAMES, Fawn Ilona, JAMES, John and 2 others.

Company Number
07984861
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Level 8, Ilona Rose House Level 8, Ilona Rose House, London, W1D 4AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EGGLENTON, Melvyn John, JAMES, Fawn Ilona, JAMES, John, O'SULLIVAN, Luke James Roderic, THOMPSON, Philip Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO ESTATES PORTFOLIO LIMITED

SOHO ESTATES PORTFOLIO LIMITED is an active company incorporated on 9 March 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOHO ESTATES PORTFOLIO LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07984861

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

58 Wardour Street London W1D 4JQ England
From: 13 June 2017To: 6 May 2022
Portand House 12-13 Greek Street London W1D 4DL
From: 26 November 2012To: 13 June 2017
2Nd Floor 3-5 Bateman Street London W1D 4AG England
From: 9 March 2012To: 26 November 2012
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Secured
Apr 15
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Jan 21
Loan Secured
Nov 22
Director Left
May 25
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

O'SULLIVAN, Luke James Roderic

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 25 Apr 2025

EGGLENTON, Melvyn John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born February 1957
Director
Appointed 14 Sept 2012

JAMES, Fawn Ilona

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born January 1986
Director
Appointed 09 Mar 2012

JAMES, John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born March 1953
Director
Appointed 09 Mar 2012

O'SULLIVAN, Luke James Roderic

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born September 1981
Director
Appointed 13 Jan 2026

THOMPSON, Philip Lee

Active
Floor, LondonW1D 4AG
Born July 1963
Director
Appointed 09 Mar 2012

WOOD, Rachel

Resigned
Dunollie Place, LondonNW5 2XR
Secretary
Appointed 09 Mar 2012
Resigned 25 Apr 2025

WHALAN, Paul

Resigned
Wardour Street, LondonW1D 4JQ
Born May 1963
Director
Appointed 14 Sept 2012
Resigned 18 Jan 2021

WOOD, Rachel

Resigned
Level 8, Ilona Rose House, LondonW1D 4AL
Born May 1976
Director
Appointed 01 Apr 2013
Resigned 25 Apr 2025

Persons with significant control

1

12-13 Greek Street, LondonW1D 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Resolution
21 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Resolution
14 May 2012
RESOLUTIONSResolutions
Legacy
9 May 2012
MG01MG01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Incorporation Company
9 March 2012
NEWINCIncorporation