Company NameSouthern Provincial Limited
DirectorsMartin James Morris and William Mackenzie Morris
Company StatusActive
Company Number03022000
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed30 November 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameMr Paul Edward Morris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barton Barn
Little Silver Cadeleigh
Tiverton
Devon
EX16 8HJ
Secretary NameMartin James Morris
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hopes The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed12 January 2005(9 years, 11 months after company formation)
Appointment Duration12 years (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Martin James Morris
98.00%
Ordinary
2 at £1Paul Edward Morris
2.00%
Ordinary

Financials

Year2014
Net Worth£378,803
Cash£69,347
Current Liabilities£361,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 September 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st on 18 September 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Paul Morris as a director (1 page)
1 March 2011Termination of appointment of Paul Morris as a director (1 page)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 10/02/08; full list of members (4 pages)
23 February 2009Return made up to 10/02/08; full list of members (4 pages)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 June 2006Return made up to 10/02/06; full list of members (7 pages)
22 June 2006Return made up to 10/02/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 10/02/05; full list of members (7 pages)
3 May 2005Return made up to 10/02/05; full list of members (7 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 March 2004Return made up to 10/02/04; full list of members (7 pages)
1 March 2004Return made up to 10/02/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 April 2003Return made up to 10/02/03; full list of members (7 pages)
6 April 2003Return made up to 10/02/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 March 2002Return made up to 10/02/02; full list of members (6 pages)
15 March 2002Return made up to 10/02/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
19 April 2001Return made up to 10/02/01; full list of members (6 pages)
19 April 2001Return made up to 10/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
14 February 2000Return made up to 10/02/00; full list of members (6 pages)
14 February 2000Return made up to 10/02/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 April 1999Return made up to 10/02/99; no change of members (6 pages)
1 April 1999Return made up to 10/02/99; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 February 1998Return made up to 10/02/98; full list of members (7 pages)
11 February 1998Return made up to 10/02/98; full list of members (7 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Return made up to 10/02/97; no change of members (5 pages)
14 May 1997Return made up to 10/02/97; no change of members (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/08/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/08/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/08/96
(1 page)
27 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995Accounting reference date notified as 31/12 (1 page)
10 February 1995Incorporation (18 pages)
10 February 1995Incorporation (18 pages)