Company NameSouthbank Court Management Limited
DirectorRichard Ernest Moffatt
Company StatusActive
Company Number02148334
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 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 NameMr Richard Ernest Moffatt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleLocal Government Employee
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed03 August 2021(34 years after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NamePhilip Terence Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1993)
RoleTaxi Proprietor
Correspondence AddressSouth Bank Court 80 Brighton Road
Lancing
West Sussex
BN15 8LQ
Director NameMiss Susan Elizabeth Main
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1996)
RoleTeacher
Correspondence AddressFlat 20
Southbank Court
Lancing
West Sussex
BN15 8LQ
Director NameMr Harold Smith
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 1994)
RoleRetired
Correspondence AddressSouthbank Court 80 Brighton Road
Lancing
West Sussex
BN15 8LQ
Director NameDonald Malcolm Snell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 March 2010)
RoleElectrical Engineer
Correspondence AddressFlat 19 Southbank Court
80 Brighton Road Lancing
Worthing
West Sussex
BN15 8LQ
Secretary NameMr Richard John Stutchbury
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressRedcot 3 Steep Lane
Findon
Worthing
West Sussex
BN14 0UF
Director NameMr Christopher David Linfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 1996)
RoleTelecommunications Engineer
Correspondence AddressFlat 1 Southbank Court
80 Brighton Road
Lancing
West Sussex
BN15 8LQ
Director NameMary Jean Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 1998)
RoleAdministrator/Supervisor
Correspondence Address16 Southbank Court
80 Brighton Road
Lancing
West Sussex
BN15 8LQ
Director NameIan Arthur Bennett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(10 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 June 2007)
RoleRetired
Correspondence AddressFlat 8 Southbank Court
80/88 Brighton Road
Lancing
West Sussex
BN15 8LQ
Director NameMr Robert William Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Southbank Court
80-88 Brighton Road
Lancing
West Sussex
BN15 8LQ
Secretary NameStutchbury Estate Management Ltd (Corporation)
StatusResigned
Appointed24 October 2003(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2008)
Correspondence AddressKenwood House
1 Upper Grosvenor Road
Tunbridge Wells
TN1 2DU
Secretary NameCounty Estate Management Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 July 2008(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2012)
Correspondence AddressStation House 9-13 Swiss Terrace
Swiss Cottage
London
NW6 4RR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2012(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2014)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £1Andrew Michael Bibby & Caroline Marion Bibby
4.55%
Ordinary
1 at £1Miss W.a. Akehurst
4.55%
Ordinary
1 at £1Mr B.c. Charman & Mrs T. Charman
4.55%
Ordinary
1 at £1Mr C.d. Richardson & Mrs C.d. Richardson
4.55%
Ordinary
1 at £1Mr D. Waddup & Mrs D. Waddup
4.55%
Ordinary
1 at £1Mr Donald Malcolm Snell
4.55%
Ordinary
1 at £1Mr E.r. Armstrong
4.55%
Ordinary
1 at £1Mr Guy D.c. Ferguson & Ms Laura L. Daines
4.55%
Ordinary
1 at £1Mr L.j. Weild
4.55%
Ordinary
1 at £1Mr N. Hendy
4.55%
Ordinary
1 at £1Mr Peter Robert Shaw & Mrs Sally Ann Shaw
4.55%
Ordinary
1 at £1Mrs B.l.i. Corderoy
4.55%
Ordinary
1 at £1Mrs J.e. Mitchell & Mr M.d. Mitchell
4.55%
Ordinary
1 at £1Mrs N.j. Shelton
4.55%
Ordinary
1 at £1Mrs S. Godfrey
4.55%
Ordinary
1 at £1Mrs S.j. Waddup
4.55%
Ordinary
1 at £1Ms C. Spiking & Mr R. Johnson
4.55%
Ordinary
1 at £1Ms Elizabeth Mary Myles
4.55%
Ordinary
1 at £1Ms J. Hofton
4.55%
Ordinary
1 at £1Richard Ernest Moffatt
4.55%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

17 November 2020Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 82 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
15 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 22
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 22
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 22
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 22
(5 pages)
12 June 2014Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
12 June 2014Registered office address changed from C/O Marlborough House Management Marlborough House Management Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O Marlborough House Management Marlborough House Management Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 12 June 2014 (1 page)
12 June 2014Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22
(6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22
(6 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 June 2012Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of Robert Neal as a director (1 page)
31 October 2011Termination of appointment of Robert Neal as a director (1 page)
10 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 May 2011Secretary's details changed for County Estate Management Secretarial Services Ltd on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for Richard Ernest Moffatt on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Richard Ernest Moffatt on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for County Estate Management Secretarial Services Ltd on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Richard Ernest Moffatt on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for County Estate Management Secretarial Services Ltd on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
6 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 6 April 2011 (1 page)
14 December 2010Amended accounts made up to 31 December 2009 (7 pages)
14 December 2010Amended accounts made up to 31 December 2009 (7 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
19 April 2010Appointment of Mr Robert William Neal as a director (2 pages)
19 April 2010Appointment of Mr Robert William Neal as a director (2 pages)
11 March 2010Termination of appointment of Donald Snell as a director (2 pages)
11 March 2010Termination of appointment of Donald Snell as a director (2 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 May 2009Return made up to 30/04/09; full list of members (12 pages)
19 May 2009Return made up to 30/04/09; full list of members (12 pages)
17 September 2008Return made up to 30/04/08; full list of members (13 pages)
17 September 2008Return made up to 30/04/08; full list of members (13 pages)
15 September 2008Appointment terminated secretary stutchbury estate management LTD (1 page)
15 September 2008Appointment terminated secretary stutchbury estate management LTD (1 page)
11 August 2008Registered office changed on 11/08/2008 from 15 grafton rd worthing sussex BN11 1QR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 15 grafton rd worthing sussex BN11 1QR (1 page)
5 August 2008Secretary appointed county estate management secretarial services LTD (1 page)
5 August 2008Secretary appointed county estate management secretarial services LTD (1 page)
4 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
26 June 2007Return made up to 30/04/07; full list of members (8 pages)
26 June 2007Return made up to 30/04/07; full list of members (8 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2006Return made up to 30/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Return made up to 30/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Accounts made up to 31 December 2004 (9 pages)
11 August 2005Accounts made up to 31 December 2004 (9 pages)
13 May 2005Return made up to 30/04/05; no change of members (7 pages)
13 May 2005Return made up to 30/04/05; no change of members (7 pages)
10 June 2004Return made up to 30/04/04; full list of members (9 pages)
10 June 2004Return made up to 30/04/04; full list of members (9 pages)
27 April 2004Accounts made up to 31 December 2003 (9 pages)
27 April 2004Accounts made up to 31 December 2003 (9 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
14 May 2003Return made up to 30/04/03; change of members (7 pages)
14 May 2003Return made up to 30/04/03; change of members (7 pages)
11 April 2003Accounts made up to 31 December 2002 (9 pages)
11 April 2003Accounts made up to 31 December 2002 (9 pages)
24 May 2002Return made up to 30/04/02; no change of members (7 pages)
24 May 2002Return made up to 30/04/02; no change of members (7 pages)
8 March 2002Accounts made up to 31 December 2001 (9 pages)
8 March 2002Accounts made up to 31 December 2001 (9 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 April 2001Accounts made up to 31 December 2000 (9 pages)
4 April 2001Accounts made up to 31 December 2000 (9 pages)
16 May 2000Return made up to 30/04/00; change of members
  • 363(287) ‐ Registered office changed on 16/05/00
(9 pages)
16 May 2000Return made up to 30/04/00; change of members
  • 363(287) ‐ Registered office changed on 16/05/00
(9 pages)
4 April 2000Accounts made up to 31 December 1999 (10 pages)
4 April 2000Accounts made up to 31 December 1999 (10 pages)
25 May 1999Return made up to 30/04/99; change of members (6 pages)
25 May 1999Return made up to 30/04/99; change of members (6 pages)
23 March 1999Accounts made up to 31 December 1998 (6 pages)
23 March 1999Accounts made up to 31 December 1998 (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Return made up to 30/04/98; full list of members (7 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Return made up to 30/04/98; full list of members (7 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
28 April 1998Ad 07/04/98--------- £ si 20@1=20 £ ic 2/22 (2 pages)
28 April 1998Ad 07/04/98--------- £ si 20@1=20 £ ic 2/22 (2 pages)
17 April 1998Accounts made up to 31 December 1997 (6 pages)
17 April 1998Accounts made up to 31 December 1997 (6 pages)
31 May 1997Director resigned (1 page)
31 May 1997Return made up to 30/04/97; full list of members (6 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Return made up to 30/04/97; full list of members (6 pages)
26 March 1997Accounts made up to 31 December 1996 (6 pages)
26 March 1997Accounts made up to 31 December 1996 (6 pages)
28 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Accounts made up to 31 December 1995 (6 pages)
19 March 1996Accounts made up to 31 December 1995 (6 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1987Incorporation (14 pages)
17 July 1987Incorporation (14 pages)