Background WavePink WaveYellow Wave

SOPER GROVE MANAGEMENT COMPANY LIMITED (08084724)

SOPER GROVE MANAGEMENT COMPANY LIMITED (08084724) is an active UK company. incorporated on 28 May 2012. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SOPER GROVE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BLANDFORD, Tom, BOWLES, Venetia Anne, FARMER, Sheila Gertrude and 5 others.

Company Number
08084724
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2012
Age
13 years
Address
1 Pretoria Villas 44 Main Road, Winchester, SO21 1RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLANDFORD, Tom, BOWLES, Venetia Anne, FARMER, Sheila Gertrude, MCWILLIAM, Jean Margaret, RABHERU, Deepak Shantilal, RABHERU, Hiten Shantilal, SINGH, Rajeev, SZAKAL, Elaine Sheree
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPER GROVE MANAGEMENT COMPANY LIMITED

SOPER GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOPER GROVE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08084724

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SOPER GROVE MANAGEMENT COMPANY
From: 28 May 2012To: 7 June 2012
Contact
Address

1 Pretoria Villas 44 Main Road Colden Common Winchester, SO21 1RR,

Previous Addresses

C/O Vail Williams Meridians House 7 Ocean Way Ocean Village Southampton SO14 3TJ England
From: 28 May 2012To: 1 December 2014
Timeline

16 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Nov 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Jan 20
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BLANDFORD, Tom

Active
Tedbury Court, Basingstoke
Born February 1983
Director
Appointed 09 Dec 2014

BOWLES, Venetia Anne

Active
Norden Close, BasingstokeRG21 5PF
Born February 1958
Director
Appointed 30 Jun 2014

FARMER, Sheila Gertrude

Active
Old Worting Road, BasingstokeRG22 6NX
Born June 1944
Director
Appointed 30 Jun 2014

MCWILLIAM, Jean Margaret

Active
Tedbury Court, BasingstokeRG21 5AG
Born January 1971
Director
Appointed 30 Jun 2014

RABHERU, Deepak Shantilal

Active
Corelli Road, BasingstokeRG22 4NB
Born August 1958
Director
Appointed 09 Dec 2014

RABHERU, Hiten Shantilal

Active
Kestrel Road, BasingstokeRG22 5PL
Born June 1957
Director
Appointed 09 Dec 2014

SINGH, Rajeev

Active
Greenbury Close, BasingstokeRG23 8DH
Born October 1971
Director
Appointed 21 Aug 2019

SZAKAL, Elaine Sheree

Active
44 Main Road, WinchesterSO21 1RR
Born October 1958
Director
Appointed 01 Jan 2020

AMESBURY, Liam

Resigned
Soper Grove, BasingstokeRG21 5AG
Born February 1988
Director
Appointed 08 Dec 2014
Resigned 12 Jul 2019

SAMUEL-CAMPS, Matthew Heath

Resigned
7 Ocean Way, SouthamptonSO14 3TJ
Born March 1967
Director
Appointed 28 May 2012
Resigned 30 Jun 2014

WALKER, Julian Francis Scutts

Resigned
Meridians House, Ocean VillageSO14 3TJ
Born September 1956
Director
Appointed 28 May 2012
Resigned 30 Jun 2014

WHEELER, Natalie Elinore-Jean

Resigned
Soper Grove, BasingstokeRG21 5AG
Born August 1987
Director
Appointed 30 Jun 2014
Resigned 06 Dec 2019

Persons with significant control

1

Mrs Venetia Anne Bowles

Active
44 Main Road, WinchesterSO21 1RR
Born February 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Memorandum Articles
3 September 2014
MAMA
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Resolution
21 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2014
AR01AR01
Administrative Restoration Company
23 April 2014
RT01RT01
Gazette Dissolved Compulsary
7 January 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
28 May 2012
NEWINCIncorporation