Company NameSouthern Property Services Limited
DirectorsMichael John Dunning and Elizabeth Anne Swainston
Company StatusActive
Company Number00415587
CategoryPrivate Limited Company
Incorporation Date22 July 1946(77 years, 9 months ago)
Previous NameKingwell Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Dunning
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(51 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMs Elizabeth Anne Swainston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(51 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Chancellors Road
Hammersmith
London
W6 9RS
Secretary NameMs Elizabeth Anne Swainston
NationalityBritish
StatusCurrent
Appointed12 September 1997(51 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Chancellors Road
Hammersmith
London
W6 9RS
Director NameMr Andrew James Kingwell
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressLloyds Bank Plc 48-49 Strand
London
WC2N 5LL
Director NameMrs Jacqueline Kingwell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressLloyds Bank Plc 48-49 Strand
London
WC2N 5LL
Secretary NameMr Andrew James Kingwell
NationalityBritish
StatusResigned
Appointed18 March 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressLloyds Bank Plc 48-49 Strand
London
WC2N 5LL

Contact

Telephone020 86802655
Telephone regionLondon

Location

Registered Address60 Chancellors Road
Hammersmith
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

50 at £1Elizabeth Anne Swainston
50.00%
Ordinary
50 at £1Michael John Dunning
50.00%
Ordinary

Financials

Year2014
Net Worth£3,319,331
Cash£104
Current Liabilities£181,026

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

21 November 1985Delivered on: 2 December 1985
Satisfied on: 26 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 st james st. 27 crisp street hammersmith london.
Fully Satisfied
8 November 1971Delivered on: 26 November 1971
Satisfied on: 26 July 1997
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20,St james street,hammersmith,london W6.
Fully Satisfied
5 April 1965Delivered on: 13 April 1965
Satisfied on: 26 July 1997
Persons entitled: B.W. Trade Facilities LTD

Classification: Memo of deposit of land certificate
Secured details: The monies due under a bill of exchange dated 5/4/1965.
Particulars: 48 & 48A chancellors road hammersmith.
Fully Satisfied
9 April 1965Delivered on: 9 April 1965
Satisfied on: 26 July 1997
Persons entitled: G.H. Strong

Classification: Charge
Secured details: 8,000.
Particulars: 20 st. James st. Hammersmith W.6.
Fully Satisfied

Filing History

26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
16 March 2010Director's details changed for Elizabeth Anne Swainston on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Michael John Dunning on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Elizabeth Anne Swainston on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Michael John Dunning on 16 March 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
12 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
27 March 2006Return made up to 10/03/06; full list of members (2 pages)
27 March 2006Return made up to 10/03/06; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 April 2005Return made up to 10/03/05; full list of members (2 pages)
4 April 2005Return made up to 10/03/05; full list of members (2 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
1 August 2002Amended accounts made up to 30 June 2001 (6 pages)
1 August 2002Amended accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
8 April 2002Return made up to 10/03/02; full list of members (6 pages)
8 April 2002Return made up to 10/03/02; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
9 May 2000Full accounts made up to 30 June 1999 (6 pages)
9 May 2000Full accounts made up to 30 June 1999 (6 pages)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
2 April 1999Return made up to 10/03/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 June 1998 (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (6 pages)
2 April 1999Return made up to 10/03/99; no change of members (4 pages)
1 June 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1997Registered office changed on 29/10/97 from: 26 north street ashford kent TN24 8JR (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 26 north street ashford kent TN24 8JR (1 page)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
28 July 1997Full accounts made up to 30 June 1997 (8 pages)
28 July 1997Full accounts made up to 30 June 1997 (8 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 10/03/97; no change of members (4 pages)
8 April 1997Return made up to 10/03/97; no change of members (4 pages)
25 July 1996Full accounts made up to 30 June 1996 (8 pages)
25 July 1996Full accounts made up to 30 June 1996 (8 pages)
25 March 1996Return made up to 10/03/96; full list of members (6 pages)
25 March 1996Return made up to 10/03/96; full list of members (6 pages)
10 November 1995Registered office changed on 10/11/95 from: 140-144 high street hythe kent CT21 5JU (1 page)
10 November 1995Registered office changed on 10/11/95 from: 140-144 high street hythe kent CT21 5JU (1 page)
27 March 1995Return made up to 18/03/95; no change of members (4 pages)
27 March 1995Return made up to 18/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)