Orpington
Kent
BR5 2RS
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 29-31 Leith Hill Orpington Kent BR5 2RS |
Director Name | Ms Sylvia Carole Moore |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon CR0 5AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southside Property Management Services Ltd Leith Hill Orpington BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jonathan Simon Miller 16.67% Ordinary |
---|---|
1 at £1 | Mr Impey & Miss Barrett 16.67% Ordinary |
1 at £1 | Mr John Waterman 16.67% Ordinary |
1 at £1 | Ms Sylvia Carole Moore 16.67% Ordinary |
1 at £1 | Ralph Francis Green & Steven Philip Green 16.67% Ordinary |
1 at £1 | Russell Murphy & Jacqueline Norman 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
5 September 2023 | Registered office address changed from Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS United Kingdom to Southside Property Management Services Ltd Leith Hill Orpington BR5 2RS on 5 September 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
27 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Southside Property Management Services Limited as a secretary on 1 April 2022 (2 pages) |
27 July 2022 | Registered office address changed from 20 London Road Bromley BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 27 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Derek Jonathan Lee as a secretary on 31 March 2022 (1 page) |
26 July 2022 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 20 London Road Bromley BR1 3QR on 26 July 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon London CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 June 2015 | Appointment of Miss Sara Jane Millington as a director on 10 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Sylvia Carole Moore as a director on 11 June 2015 (1 page) |
18 June 2015 | Appointment of Miss Sara Jane Millington as a director on 10 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Sylvia Carole Moore as a director on 11 June 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Secretary's details changed for Mr Derek Jonathan Lee on 11 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mr Derek Jonathan Lee on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Ms Sylvia Carole Moore on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Ms Sylvia Carole Moore on 11 August 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (12 pages) |
8 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
8 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Return made up to 23/07/07; full list of members (8 pages) |
13 September 2007 | Return made up to 23/07/07; full list of members (8 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 November 2005 | New secretary appointed (3 pages) |
9 November 2005 | Return made up to 23/07/05; full list of members (7 pages) |
9 November 2005 | New secretary appointed (3 pages) |
9 November 2005 | Return made up to 23/07/05; full list of members (7 pages) |
12 September 2005 | New secretary appointed (3 pages) |
12 September 2005 | New secretary appointed (3 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
29 November 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 56 queensway london W2 3RY (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 56 queensway london W2 3RY (1 page) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
23 July 2004 | Incorporation (18 pages) |
23 July 2004 | Incorporation (18 pages) |