Company NameSouthern Gate (ONE) Management Company Limited
DirectorPeter Adetoye
Company StatusActive
Company Number02197090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1987(36 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 NameMr Peter Adetoye
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(21 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address2 Redstart Close
London
SE14 6DE
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed05 January 2013(25 years, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMr Derek Bolton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 1997)
RolePolice Officer
Correspondence Address3 Redstart Close
New Cross
London
SE14 6DE
Director NameMs Debbie Garrett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1998)
RoleSales Support Officer
Correspondence Address6 Redstart Close
Southern Gate New Cross
London
SE14 6DE
Director NameMs Catherine Denise Lynch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1998)
RoleMarketing Accounts Exec
Correspondence Address1 Redstart Close
Southern Gate New Cross
London
SE14 6DE
Director NameMr Lawrence Alan Morse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 1995)
RoleAdministration Officer
Correspondence Address2 Redstart Close
New Cross
London
SE14 6DE
Secretary NameMr Derek Bolton
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address3 Redstart Close
New Cross
London
SE14 6DE
Director NameDaniela Kahlon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1998)
RoleCompensation & Benefits Admin
Correspondence Address2 Redstart Close
Southerngate Way New Cross
London
SE14 6DE
Director NameDanny Lee Sylvester
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2000)
RoleSales Consultant
Correspondence Address2 Redstart Close
Southerngate Way
London
SE14 6DE
Director NameBa (Hons) Darren Thomas Rea
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 4 months after company formation)
Appointment Duration10 years (resigned 10 April 2009)
RoleNews Editor
Correspondence Address3 Redstart Close
London
SE14 6DE
Director NameEmma Victoria Ryan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(13 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2009)
RoleLegal Secretary
Correspondence Address2 Redstart Close
New Cross
London
SE14 6DE
Director NameTony Duffy
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2009)
RoleSelf Employment
Correspondence Address6 Red Start Close
New Cross
London
SE14 6DE
Director NameDr Fiona Isherwood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2014)
RoleDoctor
Country of ResidenceGBR
Correspondence Address3 Redstart Close
New Cross
London
SE14 6DE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 08 March 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed31 March 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressC/O Qbit Property Management 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 January 2020Registered office address changed from Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management 9 Wharf Street Greenwich London SE8 3FT on 24 January 2020 (1 page)
24 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU on 31 October 2018 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Compulsory strike-off action has been discontinued (1 page)
7 May 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Secretary's details changed for Qbit Property Management Ltd on 1 September 2015 (1 page)
3 February 2016Annual return made up to 4 January 2016 no member list (3 pages)
3 February 2016Secretary's details changed for Qbit Property Management Ltd on 1 September 2015 (1 page)
3 February 2016Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 3 February 2016 (1 page)
3 February 2016Annual return made up to 4 January 2016 no member list (3 pages)
3 February 2016Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 3 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 4 January 2015 no member list (3 pages)
12 February 2015Annual return made up to 4 January 2015 no member list (3 pages)
12 February 2015Termination of appointment of Fiona Isherwood as a director on 18 August 2014 (1 page)
12 February 2015Annual return made up to 4 January 2015 no member list (3 pages)
12 February 2015Termination of appointment of Fiona Isherwood as a director on 18 August 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 March 2014Annual return made up to 4 January 2014 no member list (4 pages)
19 March 2014Appointment of Qbit Property Management Ltd as a secretary (2 pages)
19 March 2014Appointment of Qbit Property Management Ltd as a secretary (2 pages)
19 March 2014Annual return made up to 4 January 2014 no member list (4 pages)
19 March 2014Annual return made up to 4 January 2014 no member list (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Annual return made up to 4 January 2013 no member list (3 pages)
22 April 2013Annual return made up to 4 January 2013 no member list (3 pages)
22 April 2013Annual return made up to 4 January 2013 no member list (3 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2012Annual return made up to 4 January 2012 no member list (3 pages)
8 March 2012Annual return made up to 4 January 2012 no member list (3 pages)
8 March 2012Annual return made up to 4 January 2012 no member list (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Annual return made up to 4 January 2011 no member list (3 pages)
14 February 2011Registered office address changed from 27 Sterling Gardens London SE14 6DU United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 27 Sterling Gardens London SE14 6DU United Kingdom on 14 February 2011 (1 page)
14 February 2011Annual return made up to 4 January 2011 no member list (3 pages)
14 February 2011Annual return made up to 4 January 2011 no member list (3 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
26 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
9 March 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
9 March 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
9 March 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 March 2010 (1 page)
21 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 January 2010 no member list (3 pages)
21 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 January 2010 no member list (3 pages)
21 January 2010Director's details changed for Dr Fiona Isherwood on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Adetoye on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Fiona Isherwood on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Adetoye on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 January 2010 no member list (3 pages)
28 July 2009Full accounts made up to 31 December 2007 (12 pages)
28 July 2009Full accounts made up to 31 December 2007 (12 pages)
8 July 2009Director appointed mr peter adetoye (1 page)
8 July 2009Director appointed mr peter adetoye (1 page)
2 June 2009Appointment terminated director tony duffy (1 page)
2 June 2009Appointment terminated director darren rea (1 page)
2 June 2009Appointment terminated director tony duffy (1 page)
2 June 2009Appointment terminated director emma ryan (1 page)
2 June 2009Appointment terminated director darren rea (1 page)
2 June 2009Appointment terminated director emma ryan (1 page)
23 April 2009Director appointed dr fiona isherwood (4 pages)
23 April 2009Director appointed dr fiona isherwood (4 pages)
8 January 2009Registered office changed on 08/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 04/01/09 (3 pages)
8 January 2009Registered office changed on 08/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 04/01/09 (3 pages)
7 January 2008Annual return made up to 04/01/08 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 January 2008Registered office changed on 07/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 January 2008Annual return made up to 04/01/08 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
25 January 2007Annual return made up to 04/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2007Annual return made up to 04/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Full accounts made up to 31 December 2005 (11 pages)
3 January 2006Annual return made up to 04/01/06 (5 pages)
3 January 2006Annual return made up to 04/01/06 (5 pages)
26 August 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Full accounts made up to 31 December 2003 (10 pages)
11 April 2005Full accounts made up to 31 December 2003 (10 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
21 January 2005Annual return made up to 04/01/05
  • 363(287) ‐ Registered office changed on 21/01/05
(4 pages)
21 January 2005Annual return made up to 04/01/05
  • 363(287) ‐ Registered office changed on 21/01/05
(4 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
20 January 2004Annual return made up to 04/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 2004Annual return made up to 04/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 2003Full accounts made up to 31 December 2002 (10 pages)
9 December 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Annual return made up to 04/01/03 (4 pages)
13 January 2003Annual return made up to 04/01/03 (4 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 January 2002Annual return made up to 04/01/02 (3 pages)
4 January 2002Annual return made up to 04/01/02 (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
16 January 2001Annual return made up to 04/01/01 (3 pages)
16 January 2001Annual return made up to 04/01/01 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
26 January 2000Annual return made up to 04/01/00 (3 pages)
26 January 2000Annual return made up to 04/01/00 (3 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
15 January 1999Annual return made up to 04/01/99 (4 pages)
15 January 1999Annual return made up to 04/01/99 (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
23 February 1998Annual return made up to 04/01/98 (6 pages)
23 February 1998New secretary appointed (4 pages)
23 February 1998Annual return made up to 04/01/98 (6 pages)
23 February 1998New secretary appointed (4 pages)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (8 pages)
27 August 1997Full accounts made up to 31 December 1996 (8 pages)
20 January 1997Annual return made up to 04/01/97 (4 pages)
20 January 1997Annual return made up to 04/01/97 (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Annual return made up to 04/01/96 (4 pages)
5 March 1996Annual return made up to 04/01/96 (4 pages)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)