Purley
CR8 3HQ
Director Name | Mr Adrian Francis Bradley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Developer |
Country of Residence | England |
Correspondence Address | 112 Brighton Road Brighton Road South Croydon CR2 6AD |
Director Name | Mr Damien Bradley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 112 Brighton Road Brighton Road South Croydon CR2 6AD |
Director Name | Mr Ronan Joseph Bradley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Developer |
Country of Residence | England |
Correspondence Address | 112 Brighton Road Brighton Road South Croydon CR2 6AD |
Director Name | Mrs Mary Bradley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Donrone 45 A Foxley Lane Purley Surrey CR8 3EH |
Director Name | Mr Noel Bradley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 115 Foxley Lane Purley CR8 3HQ |
Secretary Name | Mrs Mary Bradley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 115 Foxley Lane Purley Surrey CR8 3HQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.southgold.co.uk |
---|---|
Telephone | 020 86818283 |
Telephone region | London |
Registered Address | 112 Brighton Road Brighton Road South Croydon CR2 6AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
7 August 2019 | Delivered on: 13 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to 53 upper selsdon road south croydon. Outstanding |
---|---|
17 July 2019 | Delivered on: 22 July 2019 Persons entitled: Bath Investment and Building Society Classification: A registered charge Particulars: 18B bourne street, croydon, CR0 1XL. Outstanding |
1 September 2017 | Delivered on: 7 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjacent to 18 bourne street croydon as registered at the land registry under title nos. SY168148 and SGL407921. Outstanding |
27 July 2017 | Delivered on: 27 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
7 September 2022 | Confirmation statement made on 3 July 2022 with updates (5 pages) |
2 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
22 April 2022 | Termination of appointment of Noel Bradley as a director on 20 April 2022 (1 page) |
22 April 2022 | Registered office address changed from 115 Foxley Lane Purley CR8 3HQ England to 112 Brighton Road Brighton Road South Croydon CR2 6AD on 22 April 2022 (1 page) |
22 April 2022 | Appointment of Mr Ronan Joseph Bradley as a director on 20 April 2022 (2 pages) |
22 April 2022 | Appointment of Mr Damien Bradley as a director on 20 April 2022 (2 pages) |
22 April 2022 | Appointment of Mr Adrian Francis Bradley as a director on 20 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Mary Bradley as a secretary on 20 April 2022 (1 page) |
22 April 2022 | Cessation of Noel Bradley as a person with significant control on 20 April 2022 (1 page) |
3 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
3 July 2021 | Director's details changed for Mr Noel Bradley on 25 June 2021 (2 pages) |
3 July 2021 | Secretary's details changed for Mrs Mary Bradley on 25 June 2021 (1 page) |
3 July 2021 | Registered office address changed from Donrone 45a Foxley Lane Purley Surrey CR8 3EH to 115 Foxley Lane Purley CR8 3HQ on 3 July 2021 (1 page) |
3 July 2021 | Director's details changed for Mr Gavin Bradley on 25 June 2021 (2 pages) |
29 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
13 August 2019 | Registration of charge 049398610004, created on 7 August 2019 (9 pages) |
7 August 2019 | Satisfaction of charge 049398610002 in full (1 page) |
7 August 2019 | Satisfaction of charge 049398610001 in full (1 page) |
22 July 2019 | Registration of charge 049398610003, created on 17 July 2019 (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
14 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 September 2017 | Registration of charge 049398610002, created on 1 September 2017 (38 pages) |
7 September 2017 | Registration of charge 049398610002, created on 1 September 2017 (38 pages) |
27 July 2017 | Registration of charge 049398610001, created on 27 July 2017 (42 pages) |
27 July 2017 | Registration of charge 049398610001, created on 27 July 2017 (42 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 December 2013 | Appointment of Mr Gavin Bradley as a director (2 pages) |
10 December 2013 | Appointment of Mr Gavin Bradley as a director (2 pages) |
6 December 2013 | Termination of appointment of Mary Bradley as a director (1 page) |
6 December 2013 | Company name changed southgold management LIMITED\certificate issued on 06/12/13
|
6 December 2013 | Company name changed southgold management LIMITED\certificate issued on 06/12/13
|
6 December 2013 | Termination of appointment of Mary Bradley as a director (1 page) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Noel Bradley on 22 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Mary Bradley on 22 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Noel Bradley on 22 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Mary Bradley on 22 October 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
16 January 2007 | Return made up to 22/10/06; full list of members (2 pages) |
16 January 2007 | Return made up to 22/10/06; full list of members (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 November 2005 | Return made up to 22/10/05; full list of members
|
11 November 2005 | Return made up to 22/10/05; full list of members
|
4 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 2 honister heights purley surrey CR8 1EU (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 2 honister heights purley surrey CR8 1EU (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 22/10/04; full list of members (7 pages) |
9 May 2005 | Return made up to 22/10/04; full list of members (7 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (20 pages) |
22 October 2003 | Incorporation (20 pages) |