Company NameSouthern Properties Residential Limited
Company StatusDissolved
Company Number05273117
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Harry Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kynance Mews
London
SW7 4QR
Director NameMr Charles Peter Barrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 24 May 2016)
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
StatusClosed
Appointed29 July 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 24 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
Berkshire
RG20 0AG
Secretary NameMr Richard Grievson
StatusClosed
Appointed02 January 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressShip House
35 Battersea Square
London
SW11 3RA
Director NameMs Emma Penelope Swan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone020 72286445
Telephone regionLondon

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

40 at £1Southern Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40
(6 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40
(6 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40
(6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40
(6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40
(6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
26 November 2012Appointment of Mr Richard Grievson as a secretary (1 page)
26 November 2012Termination of appointment of Emma Swan as a director (1 page)
26 November 2012Termination of appointment of Emma Swan as a director (1 page)
26 November 2012Appointment of Mr Richard Grievson as a secretary (1 page)
26 November 2012Termination of appointment of Emma Swan as a secretary (1 page)
26 November 2012Termination of appointment of Emma Swan as a secretary (1 page)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Janion Nevill on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Mrs Emma Penelope Swan on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Janion Nevill on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Peter Barrow on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Patrick Harry Waters on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Emma Penelope Swan on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Peter Barrow on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Emma Penelope Swan on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Patrick Harry Waters on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Emma Penelope Swan on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 October 2008Return made up to 29/10/08; full list of members (5 pages)
31 October 2008Return made up to 29/10/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES13 ‐ Appoint dirs/transfer shares 29/07/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Appoint dirs/transfer shares 29/07/2008
(1 page)
15 October 2008Ad 29/07/08-29/07/08\gbp si 38@1=38\gbp ic 40/78\ (2 pages)
15 October 2008Ad 29/07/08-29/07/08\gbp si 38@1=38\gbp ic 40/78\ (2 pages)
7 August 2008Ad 29/07/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages)
7 August 2008Ad 29/07/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages)
5 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 July 2008Director appointed mr richard janion nevill (1 page)
31 July 2008Director appointed mr charles peter barrow (1 page)
31 July 2008Director appointed mr richard james grievson (1 page)
31 July 2008Director appointed mr charles peter barrow (1 page)
31 July 2008Director appointed mr richard janion nevill (1 page)
31 July 2008Director appointed mr richard james grievson (1 page)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
25 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
30 November 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004Registered office changed on 30/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Registered office changed on 30/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
29 October 2004Incorporation (31 pages)
29 October 2004Incorporation (31 pages)