Company NameSouthampton Mansions Limited
Company StatusDissolved
Company Number05327888
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Secretary NameCatherine Rachel Leigh Wood
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2010)
RoleCompany Director
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brighton Land LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
17 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
17 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
17 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
17 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
17 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
2 May 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
2 May 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
25 April 2013Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Termination of appointment of Diane Wood as a director (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Termination of appointment of Diane Wood as a director (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
11 March 2013Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Catherine Wood as a secretary (1 page)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Catherine Wood as a secretary (1 page)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 November 2010Termination of appointment of Gideon Wood as a director (1 page)
2 November 2010Termination of appointment of Philip Wood as a director (1 page)
2 November 2010Termination of appointment of Catherine Wood as a director (1 page)
2 November 2010Termination of appointment of Philip Wood as a director (1 page)
2 November 2010Termination of appointment of Gideon Wood as a director (1 page)
2 November 2010Termination of appointment of Catherine Wood as a director (1 page)
11 October 2010Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
11 October 2010Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
11 October 2010Appointment of Miss Catherine Rachel Leigh Wood as a director (2 pages)
11 October 2010Termination of appointment of Susan Spencer-Smith as a director (1 page)
11 October 2010Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
11 October 2010Termination of appointment of Susan Spencer-Smith as a director (1 page)
11 October 2010Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
11 October 2010Appointment of Miss Catherine Rachel Leigh Wood as a director (2 pages)
11 October 2010Appointment of Catherine Rachel Leigh Wood as a secretary (1 page)
11 October 2010Appointment of Mrs Diane Maureen Wood as a director (2 pages)
11 October 2010Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS United Kingdom on 11 October 2010 (1 page)
11 October 2010Appointment of Catherine Rachel Leigh Wood as a secretary (1 page)
11 October 2010Appointment of Mrs Diane Maureen Wood as a director (2 pages)
11 October 2010Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS United Kingdom on 11 October 2010 (1 page)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed pentwood developments LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
30 July 2010Company name changed pentwood developments LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
30 July 2010Change of name notice (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 9 golden square london W1F 9HZ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 9 golden square london W1F 9HZ (1 page)
1 July 2009Appointment terminated director catherine wood (1 page)
1 July 2009Appointment terminated director gideon wood (1 page)
1 July 2009Appointment terminated secretary catherine wood (1 page)
1 July 2009Appointment terminated director catherine wood (1 page)
1 July 2009Appointment terminated secretary catherine wood (1 page)
1 July 2009Appointment terminated director diane wood (1 page)
1 July 2009Appointment terminated director philip wood (1 page)
1 July 2009Appointment terminated director john wood (1 page)
1 July 2009Appointment terminated director philip wood (1 page)
1 July 2009Appointment terminated director diane wood (1 page)
1 July 2009Appointment terminated director john wood (1 page)
1 July 2009Appointment terminated director gideon wood (1 page)
19 June 2009Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 23/06/09 (2 pages)
19 June 2009Company name changed beaumont court (no 4) investment LIMITED\certificate issued on 23/06/09 (2 pages)
18 June 2009Director appointed miss susan ann spencer-smith (2 pages)
18 June 2009Director appointed miss susan ann spencer-smith (2 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
12 February 2009Return made up to 10/01/09; full list of members (4 pages)
12 February 2009Return made up to 10/01/09; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 February 2008Return made up to 10/01/08; full list of members (3 pages)
12 February 2008Return made up to 10/01/08; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 May 2007Return made up to 10/01/07; full list of members (3 pages)
22 May 2007Return made up to 10/01/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY (1 page)
22 May 2007Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY (1 page)
7 February 2006Return made up to 10/01/06; full list of members (3 pages)
7 February 2006Return made up to 10/01/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 November 2005Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
18 November 2005Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)