Company NameSouthgold Homes Limited
Company StatusActive
Company Number04939861
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NameSouthgold Management Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gavin Bradley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address115 Foxley Lane
Purley
CR8 3HQ
Director NameMr Adrian Francis Bradley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleDeveloper
Country of ResidenceEngland
Correspondence Address112 Brighton Road Brighton Road
South Croydon
CR2 6AD
Director NameMr Damien Bradley
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address112 Brighton Road Brighton Road
South Croydon
CR2 6AD
Director NameMr Ronan Joseph Bradley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleDeveloper
Country of ResidenceEngland
Correspondence Address112 Brighton Road Brighton Road
South Croydon
CR2 6AD
Director NameMrs Mary Bradley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDonrone
45 A Foxley Lane
Purley
Surrey
CR8 3EH
Director NameMr Noel Bradley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address115 Foxley Lane
Purley
CR8 3HQ
Secretary NameMrs Mary Bradley
NationalityIrish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address115 Foxley Lane
Purley
Surrey
CR8 3HQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.southgold.co.uk
Telephone020 86818283
Telephone regionLondon

Location

Registered Address112 Brighton Road
Brighton Road
South Croydon
CR2 6AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

7 August 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered on: 27 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
2 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 2
(3 pages)
22 April 2022Termination of appointment of Noel Bradley as a director on 20 April 2022 (1 page)
22 April 2022Registered 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 2022Appointment of Mr Ronan Joseph Bradley as a director on 20 April 2022 (2 pages)
22 April 2022Appointment of Mr Damien Bradley as a director on 20 April 2022 (2 pages)
22 April 2022Appointment of Mr Adrian Francis Bradley as a director on 20 April 2022 (2 pages)
22 April 2022Termination of appointment of Mary Bradley as a secretary on 20 April 2022 (1 page)
22 April 2022Cessation of Noel Bradley as a person with significant control on 20 April 2022 (1 page)
3 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
3 July 2021Director's details changed for Mr Noel Bradley on 25 June 2021 (2 pages)
3 July 2021Secretary's details changed for Mrs Mary Bradley on 25 June 2021 (1 page)
3 July 2021Registered 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 2021Director's details changed for Mr Gavin Bradley on 25 June 2021 (2 pages)
29 June 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
18 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
25 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 August 2019Registration of charge 049398610004, created on 7 August 2019 (9 pages)
7 August 2019Satisfaction of charge 049398610002 in full (1 page)
7 August 2019Satisfaction of charge 049398610001 in full (1 page)
22 July 2019Registration of charge 049398610003, created on 17 July 2019 (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
3 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
14 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 September 2017Registration of charge 049398610002, created on 1 September 2017 (38 pages)
7 September 2017Registration of charge 049398610002, created on 1 September 2017 (38 pages)
27 July 2017Registration of charge 049398610001, created on 27 July 2017 (42 pages)
27 July 2017Registration of charge 049398610001, created on 27 July 2017 (42 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 December 2013Appointment of Mr Gavin Bradley as a director (2 pages)
10 December 2013Appointment of Mr Gavin Bradley as a director (2 pages)
6 December 2013Termination of appointment of Mary Bradley as a director (1 page)
6 December 2013Company name changed southgold management LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Company name changed southgold management LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Termination of appointment of Mary Bradley as a director (1 page)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 January 2010Director's details changed for Noel Bradley on 22 October 2009 (2 pages)
24 January 2010Director's details changed for Mary Bradley on 22 October 2009 (2 pages)
24 January 2010Director's details changed for Noel Bradley on 22 October 2009 (2 pages)
24 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Mary Bradley on 22 October 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 December 2007Return made up to 22/10/07; full list of members (2 pages)
21 December 2007Return made up to 22/10/07; full list of members (2 pages)
16 January 2007Return made up to 22/10/06; full list of members (2 pages)
16 January 2007Return made up to 22/10/06; full list of members (2 pages)
8 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
8 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
12 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 October 2005Registered office changed on 04/10/05 from: 2 honister heights purley surrey CR8 1EU (1 page)
4 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: 2 honister heights purley surrey CR8 1EU (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
9 May 2005Return made up to 22/10/04; full list of members (7 pages)
9 May 2005Return made up to 22/10/04; full list of members (7 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (20 pages)
22 October 2003Incorporation (20 pages)