Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOTHEBY'S PROPERTIES LIMITED
Company Information for

SOTHEBY'S PROPERTIES LIMITED

34-35 NEW BOND STREET, LONDON, W1A 2AA,
Company Registration Number
05931305
Private Limited Company
Active

Company Overview

About Sotheby's Properties Ltd
SOTHEBY'S PROPERTIES LIMITED was founded on 2006-09-11 and has its registered office in . The organisation's status is listed as "Active". Sotheby's Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOTHEBY'S PROPERTIES LIMITED
 
Legal Registered Office
34-35 NEW BOND STREET
LONDON
W1A 2AA
Other companies in W1A
 
Filing Information
Company Number 05931305
Company ID Number 05931305
Date formed 2006-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB943129232  
Last Datalog update: 2024-11-05 08:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOTHEBY'S PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOTHEBY'S PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE GUELFI
Company Secretary 2018-07-04
CLIVE GRAHAM LORD
Director 2006-09-11
KEVIN JOHN MCGUIRE
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA SCOTT
Company Secretary 2013-09-03 2018-07-04
MAARTEN TEN HOLDER
Director 2015-09-04 2017-03-17
IAIN MORAY FLEMING
Director 2010-03-10 2016-02-10
MARK RALPH DELANO CORNELL
Director 2013-09-03 2015-03-09
THOMAS GERALD CHRISTOPHERSON
Company Secretary 2006-09-11 2013-09-03
ROBIN GEORGE WOODHEAD
Director 2012-07-18 2013-09-03
PATRICK JOSEPHUS VAN MARIS VAN DIJK
Director 2009-04-02 2012-07-26
ROBIN GEORGE WOODHEAD
Director 2006-09-11 2010-03-23
KATJA KRISTINA SUESS NIMEH
Director 2007-01-19 2010-02-25
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-09-11 2006-09-11
INSTANT COMPANIES LIMITED
Director 2006-09-11 2006-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GRAHAM LORD NOORTMAN MASTER PAINTINGS LTD Director 2014-01-31 CURRENT 2010-04-29 Dissolved 2015-09-01
CLIVE GRAHAM LORD ART DEVELOPMENT (INDIA) LIMITED Director 2012-09-04 CURRENT 1990-03-28 Active - Proposal to Strike off
CLIVE GRAHAM LORD YORK UK HOLDCO INTERNATIONAL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
CLIVE GRAHAM LORD SOTHEBY'S DISTRIBUTION LIMITED Director 2010-11-19 CURRENT 1999-10-01 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S FINANCIAL SERVICES LIMITED Director 2010-11-19 CURRENT 1958-01-27 Active
CLIVE GRAHAM LORD OATSHARE LIMITED Director 2010-11-19 CURRENT 1983-07-07 Active
CLIVE GRAHAM LORD CATALOGUE DISTRIBUTION COMPANY LIMITED Director 2010-04-22 CURRENT 2004-11-29 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S SHIPPING LIMITED Director 2009-10-16 CURRENT 1990-06-06 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S Director 2004-09-17 CURRENT 1966-03-24 Active
CLIVE GRAHAM LORD SOTHEBY'S LONDON LIMITED Director 2000-10-02 CURRENT 1975-08-11 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S LONDON LIMITED Director 2017-03-17 CURRENT 1975-08-11 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE ART DEVELOPMENT (INDIA) LIMITED Director 2016-02-10 CURRENT 1990-03-28 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE YORK UK HOLDCO INTERNATIONAL LIMITED Director 2016-01-19 CURRENT 2012-06-07 Active
KEVIN JOHN MCGUIRE SOTHEBY'S SHIPPING LIMITED Director 2015-06-19 CURRENT 1990-06-06 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S Director 2015-03-20 CURRENT 1966-03-24 Active
KEVIN JOHN MCGUIRE OATSHARE LIMITED Director 2015-03-20 CURRENT 1983-07-07 Active
KEVIN JOHN MCGUIRE ANENOME LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
KEVIN JOHN MCGUIRE CATALOGUE DISTRIBUTION COMPANY LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S DISTRIBUTION LIMITED Director 2000-12-01 CURRENT 1999-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19DIRECTOR APPOINTED MS KRASIMIRA KRASIMIROVA PETROVA
2025-01-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-15Memorandum articles filed
2025-01-13APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FAHEY
2024-09-09CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2024-06-12DIRECTOR APPOINTED MS JENNIFER MARIE LASTER
2024-06-12APPOINTMENT TERMINATED, DIRECTOR JAYNE LOUISE FRANKS
2023-09-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-30CC04Statement of company's objects
2021-02-22CH01Director's details changed for Mr Sebastian Fahey on 2021-02-22
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Mr Sebastian Fahey on 2020-02-25
2019-12-16AP01DIRECTOR APPOINTED JAYNE LOUISE FRANKS
2019-12-13AP01DIRECTOR APPOINTED SEBASTIAN FAHEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAHAM LORD
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN PRASENS
2019-11-19AP03Appointment of Caroline Mylward as company secretary on 2019-11-19
2019-11-19TM02Termination of appointment of Natalie Guelfi on 2019-11-19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCGUIRE
2019-02-08AP01DIRECTOR APPOINTED JAN PRASENS
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-07-05AP03Appointment of Ms Natalie Guelfi as company secretary on 2018-07-04
2018-07-05TM02Termination of appointment of Antonia Scott on 2018-07-04
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN TEN HOLDER
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18AP01DIRECTOR APPOINTED MR KEVIN JOHN MCGUIRE
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MORAY FLEMING
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MAARTEN TEN HOLDER
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CORNELL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0111/09/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORAY FLEMING / 24/09/2013
2013-09-23AR0111/09/13 FULL LIST
2013-09-04AP03SECRETARY APPOINTED MS ANTONIA SCOTT
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CHRISTOPHERSON
2013-09-04AP01DIRECTOR APPOINTED MR MARK CORNELL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODHEAD
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-12AR0111/09/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VAN MARIS VAN DIJK
2012-07-19AP01DIRECTOR APPOINTED ROBIN GEORGE WOODHEAD
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0111/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VAN MARIS VAN DIJK / 10/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM LORD / 10/09/2011
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS GERALD CHRISTOPHERSON / 11/09/2011
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0111/09/10 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODHEAD
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORAY FLEMING / 02/09/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP01DIRECTOR APPOINTED IAIN MORAY FLEMING
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KATJA SUESS NIMEH
2009-10-14AR0111/09/09 FULL LIST
2009-04-24AA31/12/08 TOTAL EXEMPTION FULL
2009-04-07288aDIRECTOR APPOINTED PATRICK VAN MARIS VAN DIJK
2008-09-29363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13RES13CHANGE ARD 05/09/07
2007-09-13225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-02-22288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOTHEBY'S PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOTHEBY'S PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOTHEBY'S PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOTHEBY'S PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOTHEBY'S PROPERTIES LIMITED
Trademarks
We have not found any records of SOTHEBY'S PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOTHEBY'S PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOTHEBY'S PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOTHEBY'S PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOTHEBY'S PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOTHEBY'S PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.