Company NameSouthwood Road (Eltham) Management Limited
DirectorLaura Brown
Company StatusActive
Company Number01757814
CategoryPrivate Limited Company
Incorporation Date30 September 1983(40 years, 7 months ago)
Previous NameNetwell Limited

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

Secretary NameMs Jayne Angela Richards
StatusCurrent
Appointed30 May 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMs Laura Brown
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(34 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleSenior Product Development Manager
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameConstance Bailey
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 November 1991)
RoleCompany Director
Correspondence Address118 Southwood Road
New Eltham
London
SE9 3QN
Secretary NameMark Griffin
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressFlat 3 118 Southwood Road
New Eltham
London
SE9 3QN
Director NameIan David Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(8 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 30 December 2013)
RolePsv Electrician
Country of ResidenceEngland
Correspondence Address17 Palmar Road
Bexleyheath
Kent
DA7 4LJ
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed24 November 1995(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameStuart Grant Akers
NationalityBritish
StatusResigned
Appointed17 May 2002(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2004)
RoleInvestment Banker
Correspondence AddressFlat 3
118 Southwood Road
New Eltham
London
SE9 3QN
Secretary NameRita McKenzie
NationalityBritish
StatusResigned
Appointed03 December 2004(21 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address22 Pickhurst Mead
Bromley
Kent
BR2 7QR
Director NameMr Andrew Forster
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 118
Southwood Road
London
SE9 3QN
Director NameMr Mitul Patel
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 118 Southwood Road
London
SE9 3QN

Contact

Telephone020 84621522
Telephone regionLondon

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

32 at £1Mitul Patel & Sivam Patel
33.33%
Ordinary
16 at £1Laura Amy Brown
16.67%
Ordinary
16 at £1Mr Stephen Cremin
16.67%
Ordinary
16 at £1Simon Moorcroft
16.67%
Ordinary
16 at £1Tracey Forster & Simon Forster
16.67%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£3,000
Current Liabilities£1,000

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 March 2018Notification of a person with significant control statement (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
20 November 2017Appointment of Ms Laura Brown as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Ms Laura Brown as a director on 15 November 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Termination of appointment of Mitul Patel as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Mitul Patel as a director on 15 November 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 July 2017Registered office address changed from C/O Sargent & Co 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from C/O Sargent & Co 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 96
(4 pages)
1 November 2015Termination of appointment of Andrew Forster as a director on 4 June 2015 (1 page)
1 November 2015Termination of appointment of Andrew Forster as a director on 4 June 2015 (1 page)
1 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 96
(4 pages)
26 March 2015Appointment of Mr Mitul Patel as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Mitul Patel as a director on 26 March 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 96
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 96
(4 pages)
9 June 2014Termination of appointment of Ian Thomas as a director (1 page)
9 June 2014Termination of appointment of Ian Thomas as a director (1 page)
30 May 2014Appointment of Ms Jayne Angela Richards as a secretary (2 pages)
30 May 2014Appointment of Ms Jayne Angela Richards as a secretary (2 pages)
20 May 2014Termination of appointment of Rita Mckenzie as a secretary (1 page)
20 May 2014Termination of appointment of Rita Mckenzie as a secretary (1 page)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 96
(6 pages)
4 November 2013Director's details changed for Ian David Thomas on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Ian David Thomas on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Ian David Thomas on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew Forster on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew Forster on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew Forster on 4 November 2013 (2 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 96
(6 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
26 June 2013Appointment of Mr Andrew Forster as a director (2 pages)
26 June 2013Appointment of Mr Andrew Forster as a director (2 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 October 2010Director's details changed for Ian David Thomas on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Ian David Thomas on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Ian David Thomas on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
13 December 2004Return made up to 30/09/04; full list of members (8 pages)
13 December 2004Return made up to 30/09/04; full list of members (8 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 30/09/02; full list of members (8 pages)
2 October 2002Return made up to 30/09/02; full list of members (8 pages)
16 July 2002Registered office changed on 16/07/02 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
10 October 2001Return made up to 30/09/01; full list of members (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (8 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (5 pages)
24 October 2000Full accounts made up to 31 March 2000 (5 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 March 1999 (5 pages)
30 December 1999Full accounts made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
17 December 1998Return made up to 30/09/98; no change of members (4 pages)
17 December 1998Return made up to 30/09/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (5 pages)
11 September 1998Full accounts made up to 31 March 1998 (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (5 pages)
12 November 1997Return made up to 30/09/97; full list of members (6 pages)
12 November 1997Return made up to 30/09/97; full list of members (6 pages)
20 January 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
2 April 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)