Company NameSouthdowns Village Limited
DirectorPaul David Hensher
Company StatusActive
Company Number02566997
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(7 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Ivor Place
London
NW1 6HS
Secretary NameR G C Corporate Services Ltd (Corporation)
StatusCurrent
Appointed01 December 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address23 Porters Wood
St. Albans
AL3 6PQ
Secretary NameMr Dennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleCompany Director
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameAlan Christopher Hobson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1997)
RoleChar Surveyor
Correspondence Address170 Kimbolton Road
Bedford
Bedfordshire
MK41 8DN
Secretary NameClifford Gerrard Moss
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 1995)
RoleCompany Director
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1997)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NamePeter Moakes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1997)
RoleChartered Surveyor
Correspondence Address3 Shakespeare Road
Harpenden
Hertfordshire
AL5 5NE
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1997)
RoleSenior Executive B.R. Board
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameJohn Meurug Caudle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1998)
RoleChartered Surveyor
Correspondence AddressVilla Rosa
Nelson Avenue Minster On Sea
Sheerness
Kent
ME12 3SF
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 1998)
RoleConsultant
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed23 April 1997(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 1998)
RoleConsultant
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameAlison Taylor Leslie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 06 March 1998)
RoleSenior Executive B R Board
Correspondence Address8 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Director NameDavid Anthony Redfern
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 06 March 1998)
RoleSenior Executive B R Board
Correspondence Address8 Waterside Close
Darley Abbey
Derby
Derbyshire
DE22 1JT
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed12 June 1997(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 1998)
RoleCompany Director
Correspondence Address35 Blenheim Court
Wootton Bassett
Swindon
Wiltshire
SN4 8HQ
Director NameAlexander William Hensher
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(7 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1994)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1994)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameAlban Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 March 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2003)
Correspondence Address23 Porters Wood
St Albans
Hertfordshire
AL3 6PQ

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,214,780
Cash£6,344,870
Current Liabilities£3,979,819

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Secretary's details changed for R G C Corporate Services Ltd on 1 November 2018 (1 page)
17 January 2019Director's details changed for Mr Paul David Hensher on 17 January 2019 (2 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd to 23 Porters Wood St. Albans Herts AL3 6PQ on 11 October 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Termination of appointment of Alexander William Hensher as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Alexander William Hensher as a director on 11 July 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with no updates (3 pages)
21 December 2016Confirmation statement made on 21 December 2016 with no updates (3 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for R G C Corporate Services Ltd on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Alexander William Hensher on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Alexander William Hensher on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for R G C Corporate Services Ltd on 30 December 2009 (2 pages)
7 January 2009Return made up to 10/12/08; full list of members (3 pages)
7 January 2009Return made up to 10/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 10/12/07; full list of members (2 pages)
14 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 October 2007Return made up to 10/12/06; full list of members (2 pages)
2 October 2007Return made up to 10/12/06; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 10/12/05; full list of members (2 pages)
28 September 2007Return made up to 10/12/05; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 10/12/04; full list of members (7 pages)
16 February 2005Return made up to 10/12/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page)
17 December 2003Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page)
17 December 2003New secretary appointed (2 pages)
24 February 2003Return made up to 10/12/02; full list of members (7 pages)
24 February 2003Return made up to 10/12/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4AW (1 page)
29 March 2002Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4AW (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
12 December 2001Return made up to 10/12/00; full list of members (6 pages)
12 December 2001Return made up to 10/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
6 April 1999New secretary appointed (1 page)
6 April 1999New secretary appointed (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Return made up to 10/12/98; full list of members (8 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Return made up to 10/12/98; full list of members (8 pages)
6 April 1999Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: whittles house 14 pentonville road london N1 9HF (1 page)
6 May 1998Registered office changed on 06/05/98 from: whittles house 14 pentonville road london N1 9HF (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1DZ (1 page)
21 January 1998Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1DZ (1 page)
17 December 1997Return made up to 10/12/97; full list of members (10 pages)
17 December 1997Return made up to 10/12/97; full list of members (10 pages)
9 December 1997Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 31 March 1996 (11 pages)
10 June 1997Full accounts made up to 31 March 1996 (11 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
20 May 1997New secretary appointed;new director appointed (3 pages)
20 May 1997New secretary appointed;new director appointed (3 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
20 December 1996Return made up to 10/12/96; full list of members (8 pages)
20 December 1996Return made up to 10/12/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
8 January 1996Return made up to 10/12/95; full list of members (8 pages)
8 January 1996Return made up to 10/12/95; full list of members (8 pages)
19 September 1995New director appointed (4 pages)
19 September 1995New director appointed (4 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
25 April 1994Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1994Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1994Memorandum and Articles of Association (3 pages)
23 March 1994Memorandum and Articles of Association (3 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 March 1991Company name changed\certificate issued on 13/03/91 (2 pages)
13 March 1991Company name changed\certificate issued on 13/03/91 (2 pages)
10 December 1990Incorporation (18 pages)
10 December 1990Incorporation (18 pages)