Company NameSouthwood Heights Management Company Limited
Company StatusActive
Company Number00767347
CategoryPrivate Limited Company
Incorporation Date11 July 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Christopher McDermott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2013(50 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameMrs Wendy Browning
StatusCurrent
Appointed15 March 2016(52 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Robert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleInvestment Banker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMarie Weland Solomon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(59 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameStanley Samuel Lewis
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 12 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
29 Southwood Lawn Road
London
N6 5SE
Director NameAlina Moffett
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 1994)
RoleArchitect
Correspondence AddressFlat 13
29 Southwood Lawn Road
London
N6 5SE
Director NameYvonne Mary Sela
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 August 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Southwood Heights
Southwood Lawn Road Highgate
London
N6 5SE
Secretary NameRita Jean Carol Sidders
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 1996)
RoleCompany Director
Correspondence AddressFlat 12
29 Southwood Lawn Road
London
N6 5SE
Director NameDr Benjamin Roston
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(31 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 October 2004)
RoleRetired
Correspondence AddressFlat 8 29
Southwood Lawn Road
London
N6 5SE
Secretary NameChristian Roderick Forssander
NationalityBritish
StatusResigned
Appointed05 December 1996(33 years, 5 months after company formation)
Appointment Duration18 years (resigned 14 December 2014)
RoleCompany Director
Correspondence Address12 Southwood Heights
Southwood Lawn Road
London
N6 5SE
Director NameKenneth Joseph Behan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(38 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2004)
RoleTechnical Author
Correspondence AddressFlat 7
29 Southwood Lawn Road
London
N6 5SE
Director NameTom Cornelius Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(41 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2007)
RoleGraphic Designer
Correspondence Address3 Southwood Heights
Southwood Lawn Road
London
N6 5SE
Director NameYvonne Mary Sela
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(41 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Southwood Heights
Southwood Lawn Road Highgate
London
N6 5SE
Director NameMr Andrew James Reed
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(44 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Lee Jonathan Sexton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(50 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 2016)
RoleInformation Technologist
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameMrs Patricia Isaacs
StatusResigned
Appointed14 December 2014(51 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2016)
RoleCompany Director
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C.r. Forssander
6.67%
Ordinary
1 at £1Claudia Jane Smith
6.67%
Ordinary
1 at £1Courcheval Nominees LTD
6.67%
Ordinary
1 at £1Howard Wolf
6.67%
Ordinary
1 at £1J.c. Mcdermott & J.a. Reed
6.67%
Ordinary
1 at £1Jenifer Ann Knowlden
6.67%
Ordinary
1 at £1Kate Thompson
6.67%
Ordinary
1 at £1Miss M.s. Seidman
6.67%
Ordinary
1 at £1Mr Nikoloy Dimitrov & Mrs Milena Dimitriva Nikolov
6.67%
Ordinary
1 at £1Mrs Wendy Browning
6.67%
Ordinary
1 at £1N.j. Stanley & L. Stanley
6.67%
Ordinary
1 at £1Nicholas John Stanley & Linda Stanley
6.67%
Ordinary
1 at £1Paul Telfer
6.67%
Ordinary
1 at £1S.s. Lewis
6.67%
Ordinary
1 at £1Y.m. Sela
6.67%
Ordinary

Financials

Year2014
Net Worth£86,322
Cash£97,805
Current Liabilities£15,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 January 2023Appointment of Marie Weland Solomon as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Andrew James Reed as a director on 31 December 2022 (1 page)
12 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 July 2019Director's details changed for Mr Andrew James Reed on 1 May 2019 (2 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
11 October 2017Cessation of Joseph Christopher Mcdermott as a person with significant control on 6 April 2017 (1 page)
11 October 2017Cessation of Joseph Christopher Mcdermott as a person with significant control on 6 April 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 December 2016Appointment of Mr Robert Wilson Mccomb as a director on 14 December 2016 (2 pages)
19 December 2016Appointment of Mr Robert Wilson Mccomb as a director on 14 December 2016 (2 pages)
17 December 2016Termination of appointment of Lee Jonathan Sexton as a director on 14 December 2016 (1 page)
17 December 2016Termination of appointment of Lee Jonathan Sexton as a director on 14 December 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 March 2016Appointment of Mrs Wendy Browning as a secretary on 15 March 2016 (2 pages)
15 March 2016Termination of appointment of Patricia Isaacs as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Patricia Isaacs as a secretary on 15 March 2016 (1 page)
15 March 2016Appointment of Mrs Wendy Browning as a secretary on 15 March 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15
(6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 15
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 15
(6 pages)
17 December 2014Termination of appointment of Christian Roderick Forssander as a secretary on 14 December 2014 (1 page)
17 December 2014Appointment of Mrs Patricia Isaacs as a secretary on 14 December 2014 (2 pages)
17 December 2014Appointment of Mrs Patricia Isaacs as a secretary on 14 December 2014 (2 pages)
17 December 2014Termination of appointment of Christian Roderick Forssander as a secretary on 14 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 15
(6 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 15
(6 pages)
31 December 2013Appointment of Mr Joseph Christopher Mcdermott as a director (2 pages)
31 December 2013Appointment of Mr Joseph Christopher Mcdermott as a director (2 pages)
31 December 2013Appointment of Mr Lee Jonathan Sexton as a director (2 pages)
31 December 2013Appointment of Mr Lee Jonathan Sexton as a director (2 pages)
23 December 2013Termination of appointment of Yvonne Sela as a director (1 page)
23 December 2013Termination of appointment of Yvonne Sela as a director (1 page)
23 December 2013Termination of appointment of Stanley Lewis as a director (1 page)
23 December 2013Registered office address changed from Flat 4 29 Southwood Lawn Road London. N6 5SE on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Stanley Lewis as a director (1 page)
23 December 2013Registered office address changed from Flat 4 29 Southwood Lawn Road London. N6 5SE on 23 December 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Director's details changed for Yvonne Mary Sela on 30 June 2011 (2 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Yvonne Mary Sela on 30 June 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Director's details changed for Stanley Samuel Lewis on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Yvonne Mary Sela on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
7 July 2010Director's details changed for Yvonne Mary Sela on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Yvonne Mary Sela on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stanley Samuel Lewis on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stanley Samuel Lewis on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (9 pages)
2 July 2009Return made up to 29/06/09; full list of members (9 pages)
15 July 2008Return made up to 29/06/08; full list of members (12 pages)
15 July 2008Return made up to 29/06/08; full list of members (12 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007New director appointed (1 page)
26 July 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Return made up to 29/06/05; full list of members (12 pages)
8 September 2005Return made up to 29/06/05; full list of members (12 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Return made up to 29/06/04; full list of members (11 pages)
19 July 2004Return made up to 29/06/04; full list of members (11 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 August 2003Return made up to 29/06/03; full list of members (11 pages)
13 August 2003Return made up to 29/06/03; full list of members (11 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 29/06/02; full list of members (12 pages)
7 August 2002Return made up to 29/06/02; full list of members (12 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 July 2001New director appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 August 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 29/06/99; full list of members (6 pages)
27 July 1999Return made up to 29/06/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 August 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 29/06/97; full list of members (6 pages)
5 August 1997Return made up to 29/06/97; full list of members (6 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 August 1996Return made up to 29/06/96; full list of members (6 pages)
1 August 1996Return made up to 29/06/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Return made up to 29/06/95; full list of members (6 pages)
10 August 1995Return made up to 29/06/95; full list of members (6 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)