Background WavePink WaveYellow Wave

SOS PROPERTY MANAGEMENT LIMITED (08898788)

SOS PROPERTY MANAGEMENT LIMITED (08898788) is an active UK company. incorporated on 17 February 2014. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOS PROPERTY MANAGEMENT LIMITED has been registered for 12 years. Current directors include NUGENT, Harry Michael.

Company Number
08898788
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Burnett House Lakeview Court, Huntingdon, PE29 6UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NUGENT, Harry Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS PROPERTY MANAGEMENT LIMITED

SOS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOS PROPERTY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08898788

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

LN 2014 LIMITED
From: 17 February 2014To: 26 July 2022
Contact
Address

Burnett House Lakeview Court Ermine Business Park Huntingdon, PE29 6UA,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 7 March 2018To: 24 November 2023
10-14 Accommodation Road Golders Green London NW11 8ED
From: 17 February 2014To: 7 March 2018
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jun 14
Loan Secured
Aug 14
Owner Exit
Jul 22
Loan Cleared
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 17 Feb 2014

LEVINGER, Peter David

Resigned
Accommodation Road, Golders GreenNW11 8ED
Born June 1951
Director
Appointed 17 Feb 2014
Resigned 30 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Peter David Levinger

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Incorporation Company
17 February 2014
NEWINCIncorporation