Company NameSouthwood Lane (The Ferns) Management Limited
Company StatusActive
Company Number01288902
CategoryPrivate Limited Company
Incorporation Date1 December 1976(47 years, 5 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 NameSergej Ostrovsky
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMrs Dilys Kim Tausz
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired Barrister
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameProf John Hugh Colin Leach
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(42 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3FY
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusCurrent
Appointed01 May 1994(17 years, 5 months after company formation)
Appointment Duration30 years
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMiss Ann Finlay Hughes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 1997)
RoleCivil Servant
Correspondence Address157 The Ferns
Southwood Lane
Highgate
London
N6
Director NameMiss Lesley Elizabeth Robson-Foster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 6 months after company formation)
Appointment Duration-1 years (resigned 26 June 1990)
RoleFilm Director
Correspondence Address161 The Ferns
Southwood Lane
Highgate
London
N6
Secretary NameMiss Judith Margaret Crane
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address4 Gillan Green
Bushey Heath
Watford
WD2 2JT
Director NameMiss Deidre Christine Fordham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 1999)
RoleCivil Servant
Correspondence Address163 The Ferns
Southwood Lane Highgate
London
N6
Director NameProf John Hugh Colin Leach
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(20 years, 6 months after company formation)
Appointment Duration13 years (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY
Director NameSusan Doreen Windridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(23 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameThomas Eric Tausz
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(23 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address69 Torrington Park
London
N12 9PN
Director NameRobert James Stocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2010)
RoleReinsurance
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY
Director NameSusan Doreen Windridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2013)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMichael Graeme Crowther
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameRobert David Stephenson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMs Ameeta Singh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3FY

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Smith & A. Singh
16.67%
Ordinary
1 at £1Mrs M. Tausz
16.67%
Ordinary
1 at £1Ms D. Tausz
16.67%
Ordinary
1 at £1Professor J.h.c. Leach
16.67%
Ordinary
1 at £1R. Stephenson & Dr S. Stephenson
16.67%
Ordinary
1 at £1S.m. Ostrovsky
16.67%
Ordinary

Financials

Year2014
Turnover£20,418
Net Worth£12
Cash£17,020
Current Liabilities£19,558

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Accounts for a small company made up to 25 March 2023 (14 pages)
15 June 2023Confirmation statement made on 3 June 2023 with updates (5 pages)
27 July 2022Accounts for a small company made up to 25 March 2022 (14 pages)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 25 March 2021 (12 pages)
18 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
16 July 2020Accounts for a small company made up to 25 March 2020 (13 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 September 2019Appointment of Professor John Hugh Colin Leach as a director on 5 August 2019 (2 pages)
11 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 25 March 2019 (12 pages)
11 October 2018Accounts for a small company made up to 25 March 2018 (12 pages)
16 July 2018Confirmation statement made on 3 June 2018 with updates (6 pages)
5 January 2018Termination of appointment of Ameeta Singh as a director on 14 September 2017 (2 pages)
5 January 2018Termination of appointment of Ameeta Singh as a director on 14 September 2017 (2 pages)
15 December 2017Appointment of Sergej Ostrovsky as a director on 8 May 2017 (3 pages)
15 December 2017Appointment of Sergej Ostrovsky as a director on 8 May 2017 (3 pages)
10 October 2017Appointment of Mrs Dilys Kim Tausz as a director on 5 September 2017 (3 pages)
10 October 2017Appointment of Mrs Dilys Kim Tausz as a director on 5 September 2017 (3 pages)
26 September 2017Termination of appointment of Robert David Stephenson as a director on 29 August 2017 (2 pages)
26 September 2017Termination of appointment of Robert David Stephenson as a director on 29 August 2017 (2 pages)
26 September 2017Termination of appointment of John Hugh Colin Leach as a director on 31 August 2017 (2 pages)
26 September 2017Termination of appointment of John Hugh Colin Leach as a director on 31 August 2017 (2 pages)
8 August 2017Accounts for a small company made up to 25 March 2017 (13 pages)
8 August 2017Accounts for a small company made up to 25 March 2017 (13 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 December 2016Full accounts made up to 25 March 2016 (12 pages)
13 December 2016Full accounts made up to 25 March 2016 (12 pages)
26 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6
(7 pages)
26 July 2016Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page)
26 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6
(7 pages)
11 January 2016Appointment of Robert David Stephenson as a director on 7 December 2015 (4 pages)
11 January 2016Appointment of Robert David Stephenson as a director on 7 December 2015 (4 pages)
26 October 2015Full accounts made up to 25 March 2015 (14 pages)
26 October 2015Full accounts made up to 25 March 2015 (14 pages)
4 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(6 pages)
4 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(6 pages)
4 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(6 pages)
31 August 2014Termination of appointment of Robert David Stephenson as a director on 28 July 2014 (2 pages)
31 August 2014Termination of appointment of Robert David Stephenson as a director on 28 July 2014 (2 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(7 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(7 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(7 pages)
2 July 2014Full accounts made up to 25 March 2014 (12 pages)
2 July 2014Full accounts made up to 25 March 2014 (12 pages)
11 October 2013Full accounts made up to 25 March 2013 (12 pages)
11 October 2013Full accounts made up to 25 March 2013 (12 pages)
13 September 2013Appointment of Ms Ameeta Singh as a director (3 pages)
13 September 2013Appointment of Ms Ameeta Singh as a director (3 pages)
28 August 2013Appointment of Professor John Hugh Colin Leach as a director (3 pages)
28 August 2013Appointment of Professor John Hugh Colin Leach as a director (3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
19 February 2013Termination of appointment of Michael Crowther as a director (2 pages)
19 February 2013Termination of appointment of Susan Windridge as a director (2 pages)
19 February 2013Termination of appointment of Michael Crowther as a director (2 pages)
19 February 2013Termination of appointment of Susan Windridge as a director (2 pages)
29 June 2012Full accounts made up to 25 March 2012 (13 pages)
29 June 2012Full accounts made up to 25 March 2012 (13 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
19 January 2012Appointment of Robert David Stephenson as a director (3 pages)
19 January 2012Appointment of Robert David Stephenson as a director (3 pages)
9 November 2011Appointment of Michael Graeme Crowther as a director (3 pages)
9 November 2011Appointment of Michael Graeme Crowther as a director (3 pages)
20 October 2011Full accounts made up to 25 March 2011 (12 pages)
20 October 2011Full accounts made up to 25 March 2011 (12 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Secretary's details changed for Parkwood Management Company (London) Limited on 20 January 2011 (2 pages)
14 June 2011Secretary's details changed for Parkwood Management Company (London) Limited on 20 January 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Susan Doreen Windridge on 20 January 2011 (2 pages)
13 June 2011Director's details changed for Susan Doreen Windridge on 20 January 2011 (2 pages)
12 August 2010Termination of appointment of John Leach as a director (2 pages)
12 August 2010Termination of appointment of John Leach as a director (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Susan Doreen Windridge on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Professor John Hugh Colin Leach on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Susan Doreen Windridge on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Parkwood Management Company (London) Limited on 20 April 2010 (2 pages)
16 June 2010Director's details changed for Professor John Hugh Colin Leach on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Parkwood Management Company (London) Limited on 20 April 2010 (2 pages)
14 June 2010Full accounts made up to 25 March 2010 (12 pages)
14 June 2010Full accounts made up to 25 March 2010 (12 pages)
27 May 2010Termination of appointment of Robert Stocker as a director (2 pages)
27 May 2010Termination of appointment of Robert Stocker as a director (2 pages)
12 April 2010Director's details changed for Professor John Hugh Colin Leach on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Robert James Stocker on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Robert James Stocker on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Susan Doreen Windridge on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Professor John Hugh Colin Leach on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Susan Doreen Windridge on 29 March 2010 (3 pages)
15 October 2009Director's details changed for Susan Doreen Windridge on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Susan Doreen Windridge on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Susan Doreen Windridge on 1 October 2009 (3 pages)
25 June 2009Full accounts made up to 25 March 2009 (11 pages)
25 June 2009Full accounts made up to 25 March 2009 (11 pages)
24 June 2009Return made up to 03/06/09; full list of members (5 pages)
24 June 2009Return made up to 03/06/09; full list of members (5 pages)
8 July 2008Return made up to 03/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2008Return made up to 03/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2008Full accounts made up to 25 March 2008 (11 pages)
25 June 2008Full accounts made up to 25 March 2008 (11 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
12 July 2007Return made up to 03/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2007Return made up to 03/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2007Full accounts made up to 25 March 2007 (11 pages)
16 May 2007Full accounts made up to 25 March 2007 (11 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
22 November 2006Full accounts made up to 25 March 2006 (10 pages)
22 November 2006Full accounts made up to 25 March 2006 (10 pages)
15 June 2006Return made up to 03/06/06; full list of members (8 pages)
15 June 2006Return made up to 03/06/06; full list of members (8 pages)
20 July 2005Full accounts made up to 25 March 2005 (10 pages)
20 July 2005Full accounts made up to 25 March 2005 (10 pages)
8 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 June 2004Return made up to 03/06/04; full list of members (9 pages)
14 June 2004Return made up to 03/06/04; full list of members (9 pages)
3 June 2004Full accounts made up to 25 March 2004 (10 pages)
3 June 2004Full accounts made up to 25 March 2004 (10 pages)
3 July 2003Full accounts made up to 25 March 2003 (12 pages)
3 July 2003Full accounts made up to 25 March 2003 (12 pages)
13 June 2003Return made up to 03/06/03; full list of members (9 pages)
13 June 2003Return made up to 03/06/03; full list of members (9 pages)
23 July 2002Full accounts made up to 25 March 2002 (11 pages)
23 July 2002Full accounts made up to 25 March 2002 (11 pages)
12 June 2002Return made up to 03/06/02; full list of members (9 pages)
12 June 2002Return made up to 03/06/02; full list of members (9 pages)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
4 September 2001Full accounts made up to 25 March 2001 (11 pages)
4 September 2001Full accounts made up to 25 March 2001 (11 pages)
20 June 2001Return made up to 03/06/01; full list of members (8 pages)
20 June 2001Return made up to 03/06/01; full list of members (8 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
26 June 2000Return made up to 03/06/00; full list of members (7 pages)
26 June 2000Return made up to 03/06/00; full list of members (7 pages)
13 June 2000Full accounts made up to 25 March 2000 (11 pages)
13 June 2000Full accounts made up to 25 March 2000 (11 pages)
6 April 2000New director appointed (5 pages)
6 April 2000New director appointed (5 pages)
8 December 1999Full accounts made up to 25 March 1999 (12 pages)
8 December 1999Full accounts made up to 25 March 1999 (12 pages)
15 June 1999Return made up to 03/06/99; no change of members (4 pages)
15 June 1999Return made up to 03/06/99; no change of members (4 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
29 January 1999Auditor's resignation (1 page)
29 January 1999Auditor's resignation (1 page)
19 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
5 June 1998Return made up to 03/06/98; full list of members (6 pages)
5 June 1998Return made up to 03/06/98; full list of members (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
18 June 1997Accounts for a small company made up to 25 March 1997 (6 pages)
18 June 1997Accounts for a small company made up to 25 March 1997 (6 pages)
9 June 1997Return made up to 03/06/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1997Return made up to 03/06/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
12 December 1996Full accounts made up to 25 March 1996 (11 pages)
12 December 1996Full accounts made up to 25 March 1996 (11 pages)
12 June 1996Return made up to 03/06/96; full list of members (6 pages)
12 June 1996Return made up to 03/06/96; full list of members (6 pages)
12 June 1995Return made up to 03/06/95; no change of members (4 pages)
12 June 1995Return made up to 03/06/95; no change of members (4 pages)
2 May 1995Registered office changed on 02/05/95 from: 27 ashurst road friern barnet london N12 9AU (1 page)
2 May 1995Registered office changed on 02/05/95 from: 27 ashurst road friern barnet london N12 9AU (1 page)
17 March 1995Registered office changed on 17/03/95 from: parkwood management company 33B,woodland gardens london N10 3UE (1 page)
17 March 1995Registered office changed on 17/03/95 from: parkwood management company 33B,woodland gardens london N10 3UE (1 page)
1 December 1976Incorporation (16 pages)
1 December 1976Incorporation (16 pages)