Company NameSouthern Management Limited
Company StatusActive
Company Number03246705
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Peter Barrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House
Eastbury
Hungerford
Berkshire
RG17 7JN
Director NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameMr Patrick Harry Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kynance Mews
London
SW7 4QR
Director NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
Berkshire
RG20 0AG
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 October 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Secretary NameMiss Faye Harvey
StatusResigned
Appointed10 October 2011(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered AddressShip House
35 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Barrow & Charles Barrow
25.00%
Ordinary
300 at £1Patrick Harry Waters
25.00%
Ordinary
300 at £1Richard Grievson & Grievson
25.00%
Ordinary
300 at £1Richard Nevill & Nevill
25.00%
Ordinary

Financials

Year2014
Net Worth£1,347,442
Cash£66,400
Current Liabilities£400,466

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
24 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 January 2019Termination of appointment of Faye Harvey as a secretary on 10 January 2019 (1 page)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,200
(7 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,200
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,200
(7 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,200
(7 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,200
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,200
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,200
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,200
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
19 October 2011Appointment of Miss Faye Harvey as a secretary (1 page)
19 October 2011Termination of appointment of Emma Swan as a secretary (1 page)
19 October 2011Termination of appointment of Emma Swan as a secretary (1 page)
19 October 2011Appointment of Miss Faye Harvey as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
30 September 2010Capitals not rolled up (3 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
30 September 2010Capitals not rolled up (3 pages)
8 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Return made up to 06/09/09; full list of members (6 pages)
1 October 2009Return made up to 06/09/09; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Return made up to 06/09/08; full list of members (6 pages)
16 September 2008Return made up to 06/09/08; full list of members (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 October 2007Return made up to 06/09/07; full list of members (3 pages)
1 October 2007Return made up to 06/09/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 September 2006Return made up to 06/09/06; full list of members (3 pages)
28 September 2006Return made up to 06/09/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 October 2005Return made up to 06/09/05; full list of members (10 pages)
5 October 2005Return made up to 06/09/05; full list of members (10 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003£ nc 100/1000 17/06/03 (1 page)
18 July 2003£ nc 100/1000 17/06/03 (1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(9 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(9 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 September 2001Return made up to 06/09/01; full list of members (8 pages)
13 September 2001Return made up to 06/09/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 October 1999Return made up to 06/09/99; no change of members (11 pages)
21 October 1999Return made up to 06/09/99; no change of members (11 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 October 1998Return made up to 06/09/98; no change of members (9 pages)
26 October 1998Return made up to 06/09/98; no change of members (9 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
29 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 September 1997Return made up to 06/09/97; full list of members (9 pages)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 September 1997Return made up to 06/09/97; full list of members (9 pages)
9 July 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
9 July 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
22 October 1996Ad 01/10/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
22 October 1996Ad 01/10/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (3 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
6 September 1996Incorporation (27 pages)
6 September 1996Incorporation (27 pages)