Company NameSouthwood Property Company Limited(The)
DirectorStuart Weston
Company StatusActive
Company Number00744697
CategoryPrivate Limited Company
Incorporation Date20 December 1962(61 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Weston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Dorothy Patricia Arnold
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(29 years after company formation)
Appointment Duration16 years (resigned 12 January 2008)
RoleSecretary
Correspondence Address1 Pikes Cottages
Barnet Road Arkley
Barnet
Hertfordshire
EN5 3ES
Director NameMr Roger Arnold
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(29 years after company formation)
Appointment Duration21 years, 3 months (resigned 16 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGalley Lodge 56 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Secretary NameMrs Dorothy Patricia Arnold
NationalityBritish
StatusResigned
Appointed01 January 1992(29 years after company formation)
Appointment Duration16 years (resigned 12 January 2008)
RoleCompany Director
Correspondence Address1 Pikes Cottages
Barnet Road Arkley
Barnet
Hertfordshire
EN5 3ES
Director NameMrs Paula Josephine Arnold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(37 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley Lodge
56 Galley Lane Arkley
Barnet
Hertfordshire
EN5 4AL
Secretary NameMrs Paula Josephine Arnold
NationalityBritish
StatusResigned
Appointed12 January 2008(45 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley Lodge
56 Galley Lane Arkley
Barnet
Hertfordshire
EN5 4AL
Director NameMr Mathew Frazer Arnold
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(50 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Jasmine Kate Arnold
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(54 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Jeffrey Arnold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2020)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Poplar Lane
Winnersh
Wokingham
RG41 5JR
Director NameMr Darrell Arnold
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(55 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGalley Lodge 56 Galley Lane
Arkley
Barnet
EN5 4AL

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.5k at £1Paula Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth£243,563
Cash£95,773
Current Liabilities£40,469

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 22 October 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 89 nightingale lane, hornsey, N8 7QY as registered under title NGL77316; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
3 January 2023Confirmation statement made on 1 January 2023 with updates (7 pages)
22 September 2022Cessation of Paula Josephine Arnold as a person with significant control on 16 September 2022 (1 page)
22 September 2022Notification of Swi&P Limited as a person with significant control on 16 September 2022 (2 pages)
22 September 2022Satisfaction of charge 007446970001 in full (1 page)
16 September 2022Termination of appointment of Paula Josephine Arnold as a secretary on 16 September 2022 (1 page)
16 September 2022Appointment of Mr Stuart Weston as a director on 16 September 2022 (2 pages)
16 September 2022Termination of appointment of Mathew Frazer Arnold as a director on 16 September 2022 (1 page)
16 September 2022Termination of appointment of Paula Josephine Arnold as a director on 16 September 2022 (1 page)
11 January 2022Confirmation statement made on 1 January 2022 with updates (6 pages)
22 October 2021Registration of charge 007446970001, created on 1 October 2021 (3 pages)
20 September 2021Micro company accounts made up to 30 June 2021 (6 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
16 April 2021Director's details changed for Mr Mathew Fraser Arnold on 16 April 2021 (2 pages)
12 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
3 September 2020Termination of appointment of Jasmine Kate Arnold as a director on 25 August 2020 (1 page)
3 September 2020Termination of appointment of Jeff Arnold as a director on 25 August 2020 (1 page)
3 September 2020Termination of appointment of Darrell Arnold as a director on 25 August 2020 (1 page)
15 January 2020Confirmation statement made on 1 January 2020 with updates (6 pages)
22 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Change of share class name or designation (2 pages)
12 February 2019Appointment of Mr Jeff Arnold as a director on 16 February 2018 (2 pages)
1 February 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
4 January 2019Appointment of Mr Darrell Arnold as a director on 15 October 2018 (2 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
7 August 2017Registered office address changed from Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Galley Lodge 56 Galley Lane Arkley Barnet Hertfordshire EN5 4AL to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 7 August 2017 (1 page)
18 January 2017Appointment of Ms Jasmine Kate Arnold as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Ms Jasmine Kate Arnold as a director on 18 January 2017 (2 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,500
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,500
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,500
(4 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,500
(4 pages)
12 January 2015Director's details changed for Mr Mathew Fraser Arnold on 15 May 2013 (2 pages)
12 January 2015Director's details changed for Mr Mathew Fraser Arnold on 15 May 2013 (2 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,500
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,500
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,500
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Termination of appointment of Roger Arnold as a director (1 page)
17 June 2013Appointment of Mr Mathew Fraser Arnold as a director (2 pages)
17 June 2013Appointment of Mr Mathew Fraser Arnold as a director (2 pages)
17 June 2013Termination of appointment of Roger Arnold as a director (1 page)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr Roger Arnold on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr Roger Arnold on 31 December 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Roger Arnold on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Paula Arnold on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Paula Arnold on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Roger Arnold on 31 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Return made up to 01/01/09; full list of members (4 pages)
11 February 2009Return made up to 01/01/09; full list of members (4 pages)
23 October 2008Appointment terminate, director and secretary dorothy patricia arnold logged form (1 page)
23 October 2008Appointment terminate, director and secretary dorothy patricia arnold logged form (1 page)
18 July 2008Secretary appointed paula arnold (2 pages)
18 July 2008Secretary appointed paula arnold (2 pages)
11 February 2008Return made up to 01/01/08; full list of members (3 pages)
11 February 2008Return made up to 01/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2007Return made up to 01/01/07; full list of members (3 pages)
22 January 2007Return made up to 01/01/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 January 2006Return made up to 01/01/06; full list of members (3 pages)
23 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 January 2005Return made up to 01/01/05; full list of members (7 pages)
20 January 2005Return made up to 01/01/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
8 January 2003Return made up to 01/01/03; full list of members (7 pages)
8 January 2003Return made up to 01/01/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 January 2002Return made up to 01/01/02; no change of members (7 pages)
3 January 2002Return made up to 01/01/02; no change of members (7 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 January 2001Return made up to 01/01/01; no change of members (7 pages)
11 January 2001Return made up to 01/01/01; no change of members (7 pages)
26 October 2000Full accounts made up to 30 June 2000 (7 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 30 June 2000 (7 pages)
26 October 2000New director appointed (2 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 January 2000Return made up to 01/01/00; full list of members (6 pages)
18 January 2000Return made up to 01/01/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 January 1999Return made up to 01/01/99; full list of members (6 pages)
25 January 1999Return made up to 01/01/99; full list of members (6 pages)
20 January 1999Full accounts made up to 30 June 1998 (9 pages)
20 January 1999Full accounts made up to 30 June 1998 (9 pages)
9 January 1998Return made up to 01/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 June 1997 (6 pages)
9 January 1998Return made up to 01/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 June 1997 (6 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Return made up to 01/01/97; no change of members (4 pages)
16 January 1997Return made up to 01/01/97; no change of members (4 pages)
5 January 1996Return made up to 01/01/96; full list of members (6 pages)
5 January 1996Return made up to 01/01/96; full list of members (6 pages)
30 November 1995Full accounts made up to 30 June 1995 (7 pages)
30 November 1995Full accounts made up to 30 June 1995 (7 pages)
20 December 1962Incorporation (15 pages)
20 December 1962Incorporation (15 pages)