Company NameSouthside Properties Limited
DirectorsKris Gledhill and Iffa Camille James Ababa
Company StatusActive
Company Number03164461
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kris Gledhill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Grove Park
London
SE5 8LF
Director NameMs Iffa Camille James Ababa
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grove Park
London
SE5 8LF
Secretary NameMr Kris Gledhill
NationalityBritish
StatusCurrent
Appointed05 January 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Grove Park
London
SE5 8LF
Director NameYahzikah Matesha Ababa
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleVideo Producer
Correspondence Address66 Grove Park
London
SE5 8LF
Secretary NameYahzikah Matesha Ababa
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleVideo Producer
Correspondence Address66 Grove Park
London
SE5 8LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Grove Park
London
SE5 8LF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Iffa Ababa
50.00%
Ordinary
1 at £1Kris Gledhill
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,355

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
17 April 2008Return made up to 26/01/08; full list of members (4 pages)
17 April 2008Return made up to 26/01/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
20 February 2007Return made up to 26/01/07; full list of members (3 pages)
20 February 2007Return made up to 26/01/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 February 2006Return made up to 26/01/06; full list of members (2 pages)
19 February 2006Return made up to 26/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
1 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
21 February 2003Return made up to 26/01/03; full list of members (7 pages)
21 February 2003Return made up to 26/01/03; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
28 February 2000Return made up to 26/01/00; full list of members (6 pages)
28 February 2000Return made up to 26/01/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
25 February 1999Return made up to 26/01/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
25 February 1999Return made up to 26/01/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
19 February 1998Return made up to 26/01/98; no change of members (4 pages)
19 February 1998Return made up to 26/01/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
27 November 1996Accounting reference date notified as 30/04 (1 page)
27 November 1996Accounting reference date notified as 30/04 (1 page)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
11 August 1996Registered office changed on 11/08/96 from: 1 pelham close camberwell london SE5 8LW (1 page)
11 August 1996Registered office changed on 11/08/96 from: 1 pelham close camberwell london SE5 8LW (1 page)
1 March 1996Secretary resigned (1 page)
1 March 1996Secretary resigned (1 page)
26 February 1996Incorporation (16 pages)
26 February 1996Incorporation (16 pages)