Company NameSouth Street Management Company Limited
Company StatusActive
Company Number00740636
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1962(61 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHuibert Johannes Van Praag
Date of BirthOctober 1936 (Born 87 years ago)
NationalityDutch
StatusCurrent
Appointed30 August 1992(29 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 South Street
London
W1K 2XQ
Director NameMr Nigel Charles Wiggins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 1992(29 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2 47 South Street
London
W1K 2XQ
Director NamePat Van Praag
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed26 March 1994(31 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 South Street
London
W1K 2XQ
Director NameAlexander Lingshan Van Praag
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed29 January 1999(36 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address47 South Street
London
W1X 2XQ
Secretary NameNigel Charles Wiggins
NationalityBritish
StatusCurrent
Appointed03 October 2008(45 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Surveyor
Correspondence AddressFlat 2 47 South Street
London
W1K 2XQ
Director NameLangbourn Properties (47Ss) Limited (Corporation)
StatusCurrent
Appointed08 April 2010(47 years, 5 months after company formation)
Appointment Duration14 years
Correspondence Address47 Lafone Street
London
SE1 2LX
Director NameLanhnourn Properties (45Ss) Limited (Corporation)
StatusCurrent
Appointed08 April 2010(47 years, 5 months after company formation)
Appointment Duration14 years
Correspondence Address47 Lafone Street
London
SE1 2LX
Director NameFarm Street Investments Limited (Corporation)
StatusCurrent
Appointed28 July 2010(47 years, 8 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address47 Lafone Street
London
SE1 2LX
Director NameNorah Tarlo
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 1994)
RoleRetired
Correspondence Address47 South Street
London
W1Y 5PD
Director NamePamela Street
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(29 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 1999)
RoleAuthoress
Correspondence Address47 South Street
London
W1Y 5PD
Director NameKate Ganz
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 1994)
RoleCompany Director - Art Dealer
Correspondence AddressFlat Ground Floor 45 South Street
London
W1Y 5PD
Secretary NameMr Nigel Charles Wiggins
NationalityEnglish
StatusResigned
Appointed30 August 1992(29 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 47 South Street
London
W1K 2XQ
Director NameSaul Jerome Goldstein
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(31 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2000)
RoleInvestment Banker
Correspondence Address45 South Street
London
W1Y 5PD
Director NameJohn Harvey Bassett
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1994(31 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 November 2002)
RoleInvestment Banking
Correspondence AddressFlat 1 47 South Street
Mayfair
London
W1Y 5PD
Director NameBarbera Goldstein
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(37 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 October 2002)
RoleCompany Director
Correspondence Address47 South Street
London
W1Y 5PD
Director NamePhilip Victor Harari
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(39 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2008)
RoleArt Consultant
Correspondence Address45 South Street
London
W1K 2XQ
Director NameAlexander Milon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed19 January 2005(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment I 19-21 Lancaster Gate
London
W2 3LN
Director NameMr Noel Carroll
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2006(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2010)
RoleManaging Director Green Plus L
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
47 South Street
London
W1K 2XQ
Secretary NameJason Allen Salter
NationalityBritish
StatusResigned
Appointed24 April 2007(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Dunmow Road
Abbess Roding
Ongar
Essex
CM5 0PF
Director NameBradley Edward John Burgess
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRingwood Cottage Holmbury Hill Rd
Holmbury St. Mary
Dorking
Surrey
RH5 6NP
Director NameVictoria Carroll
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2010)
RoleArt Curator
Correspondence Address45 South Street
London
W1K 2XQ
Director NameFarm Street Investments Limited (Corporation)
StatusResigned
Appointed15 January 1997(34 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2007)
Correspondence Address8/10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Annual return made up to 30 August 2015 no member list (8 pages)
15 September 2015Annual return made up to 30 August 2015 no member list (8 pages)
30 September 2014Annual return made up to 30 August 2014 no member list (8 pages)
30 September 2014Annual return made up to 30 August 2014 no member list (8 pages)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 2 June 2014 (1 page)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 March 2014Registered office address changed from Residential Partners 3Rd Floor 22 Grafton Street London W1S 4EX on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Residential Partners 3Rd Floor 22 Grafton Street London W1S 4EX on 26 March 2014 (1 page)
4 October 2013Annual return made up to 30 August 2013 no member list (8 pages)
4 October 2013Annual return made up to 30 August 2013 no member list (8 pages)
24 July 2013Registered office address changed from 6Th Floor 63 Curzon Street London Uk W1J 8PD on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 6Th Floor 63 Curzon Street London Uk W1J 8PD on 24 July 2013 (2 pages)
11 October 2012Annual return made up to 30 August 2012 no member list (8 pages)
11 October 2012Annual return made up to 30 August 2012 no member list (8 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 December 2011Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 1 December 2011 (2 pages)
22 September 2011Appointment of Farm Street Investments Limited as a director (2 pages)
22 September 2011Appointment of Farm Street Investments Limited as a director (2 pages)
22 September 2011Appointment of Langbourn Properties (47Ss) Limited as a director (2 pages)
22 September 2011Appointment of Lanhnourn Properties (45Ss) Limited as a director (2 pages)
22 September 2011Appointment of Lanhnourn Properties (45Ss) Limited as a director (2 pages)
22 September 2011Annual return made up to 30 August 2011 no member list (8 pages)
22 September 2011Appointment of Langbourn Properties (47Ss) Limited as a director (2 pages)
22 September 2011Annual return made up to 30 August 2011 no member list (8 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 30 August 2010 no member list (6 pages)
24 September 2010Annual return made up to 30 August 2010 no member list (6 pages)
23 September 2010Director's details changed for Pat Van Praag on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Alexander Lingshan Van Praag on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Alexander Lingshan Van Praag on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Noel Carroll as a director (1 page)
23 September 2010Termination of appointment of Noel Carroll as a director (1 page)
23 September 2010Director's details changed for Huibert Johannes Van Praag on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Victoria Carroll as a director (1 page)
23 September 2010Director's details changed for Pat Van Praag on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Bradley Burgess as a director (1 page)
23 September 2010Director's details changed for Alexander Lingshan Van Praag on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Huibert Johannes Van Praag on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Victoria Carroll as a director (1 page)
23 September 2010Director's details changed for Pat Van Praag on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Bradley Burgess as a director (1 page)
23 September 2010Director's details changed for Huibert Johannes Van Praag on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 November 2009Director's details changed for Bradley Edward John Burgess on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 30 August 2009 no member list (4 pages)
13 November 2009Annual return made up to 30 August 2009 no member list (4 pages)
13 November 2009Secretary's details changed for Nigel Charles Wiggins on 1 October 2009 (1 page)
13 November 2009Director's details changed for Bradley Edward John Burgess on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Nigel Charles Wiggins on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Nigel Charles Wiggins on 1 October 2009 (1 page)
13 November 2009Director's details changed for Bradley Edward John Burgess on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Lingshan Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Alexander Lingshan Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Pat Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Huibert Johannes Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Pat Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Alexander Lingshan Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Huibert Johannes Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Huibert Johannes Van Praag on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Pat Van Praag on 1 January 2009 (2 pages)
27 October 2008Secretary appointed nigel charles wiggins (2 pages)
27 October 2008Secretary appointed nigel charles wiggins (2 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 October 2008Appointment terminated director philip harari (1 page)
10 October 2008Appointment terminated secretary jason salter (1 page)
10 October 2008Appointment terminated secretary jason salter (1 page)
10 October 2008Director appointed victoria carroll (2 pages)
10 October 2008Appointment terminated director philip harari (1 page)
10 October 2008Director appointed victoria carroll (2 pages)
9 October 2008Annual return made up to 30/08/08 (4 pages)
9 October 2008Annual return made up to 30/08/08 (4 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
19 September 2007Annual return made up to 30/08/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 3/4 great marlborough st london W1V 2AR (1 page)
19 September 2007Registered office changed on 19/09/07 from: 3/4 great marlborough st london W1V 2AR (1 page)
19 September 2007Annual return made up to 30/08/07 (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
7 September 2006Annual return made up to 30/08/06 (2 pages)
7 September 2006Annual return made up to 30/08/06 (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
8 September 2005Annual return made up to 30/08/05 (6 pages)
8 September 2005Annual return made up to 30/08/05 (6 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 September 2004Annual return made up to 30/08/04 (6 pages)
15 September 2004Annual return made up to 30/08/04 (6 pages)
12 February 2004Annual return made up to 30/08/03 (6 pages)
12 February 2004Annual return made up to 30/08/03 (6 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
27 October 2002Accounts for a small company made up to 31 March 2002 (11 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (11 pages)
26 September 2002Annual return made up to 30/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2002Annual return made up to 30/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Annual return made up to 30/08/01 (5 pages)
18 December 2001Annual return made up to 30/08/01 (5 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 November 2000Annual return made up to 30/08/00 (6 pages)
1 November 2000Annual return made up to 30/08/00 (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
21 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 September 1999Full accounts made up to 31 March 1999 (10 pages)
15 September 1999Annual return made up to 30/08/99 (6 pages)
15 September 1999Full accounts made up to 31 March 1999 (10 pages)
15 September 1999Annual return made up to 30/08/99 (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 November 1998Full accounts made up to 31 March 1998 (7 pages)
18 November 1998Annual return made up to 30/08/98 (9 pages)
18 November 1998Full accounts made up to 31 March 1998 (7 pages)
18 November 1998Annual return made up to 30/08/98 (9 pages)
1 June 1998Annual return made up to 30/08/97 (7 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Annual return made up to 30/08/97 (7 pages)
1 June 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 October 1996Annual return made up to 30/08/96 (6 pages)
1 October 1996Annual return made up to 30/08/96 (6 pages)
1 September 1995Annual return made up to 30/08/95 (10 pages)
1 September 1995Annual return made up to 30/08/95 (10 pages)
31 May 1995Memorandum and Articles of Association (22 pages)
31 May 1995Memorandum and Articles of Association (22 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 November 1962Incorporation (21 pages)
12 November 1962Incorporation (21 pages)