Company NameSouthmere Village Management Company Limited
DirectorsDavid Keith Lavarack and Stephen Eric Burns
Company StatusActive
Company Number05450046
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 10 months ago)
Previous NameDomus Housing Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Katie Anne Prowse
StatusCurrent
Appointed01 December 2023(18 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Anthony Noel Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Secretary NameAveryl Catherine Richards
NationalityBritish
StatusResigned
Appointed17 May 2005(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Correspondence Address20 Elstree Gardens
Belvedere
Kent
DA17 5DN
Secretary NameMs Debbie Linda Viner
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Anvil Terrace
Bexley
Kent
DA2 7WR
Secretary NameMiss Jane Rothery
NationalityBritish
StatusResigned
Appointed25 June 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2015)
RoleSecretary
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Ian Robert Beckett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMs Debbie Linda Viner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMr Frederick Okao Angole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMs Amanda Doe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2020)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Sandra Diana Skeete
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Penelope McKelvey
StatusResigned
Appointed22 May 2015(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameAshling Doreen Fox
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2020(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameArgiri Papathos
StatusResigned
Appointed15 June 2023(18 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2023)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.gallionsha.co.uk
Email address[email protected]

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£55,981
Net Worth£2
Cash£11,523
Current Liabilities£50,741

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Appointment of Argiri Papathos as a secretary on 15 June 2023 (2 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 March 2022 (16 pages)
7 December 2022Appointment of Mr Stephen Eric Burns as a director on 1 December 2022 (2 pages)
7 December 2022Termination of appointment of Ashling Doreen Fox as a director on 30 November 2022 (1 page)
10 October 2022Termination of appointment of Penelope Mckelvey as a secretary on 7 October 2022 (1 page)
25 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (16 pages)
25 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 March 2020 (14 pages)
22 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 February 2020Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page)
11 February 2020Appointment of Ashling Doreen Fox as a director on 31 January 2020 (2 pages)
17 December 2019Full accounts made up to 31 March 2019 (15 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 March 2018 (14 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 September 2017Full accounts made up to 31 March 2017 (13 pages)
1 September 2017Full accounts made up to 31 March 2017 (13 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 October 2016Appointment of Mr David Keith Lavarack as a director on 28 September 2016 (2 pages)
12 October 2016Appointment of Mr David Keith Lavarack as a director on 28 September 2016 (2 pages)
25 August 2016Full accounts made up to 31 March 2016 (12 pages)
25 August 2016Full accounts made up to 31 March 2016 (12 pages)
17 August 2016Termination of appointment of Sandra Skeete as a director on 1 August 2016 (1 page)
17 August 2016Termination of appointment of Sandra Skeete as a director on 1 August 2016 (1 page)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
24 August 2015Full accounts made up to 31 March 2015 (13 pages)
24 August 2015Full accounts made up to 31 March 2015 (13 pages)
3 August 2015Auditor's resignation (3 pages)
3 August 2015Auditor's resignation (3 pages)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
20 April 2015Section 519 (1 page)
20 April 2015Section 519 (1 page)
6 August 2014Full accounts made up to 31 March 2014 (12 pages)
6 August 2014Full accounts made up to 31 March 2014 (12 pages)
26 June 2014Appointment of Ms Sandra Skeete as a director (2 pages)
26 June 2014Appointment of Ms Sandra Skeete as a director (2 pages)
2 June 2014Termination of appointment of Amanda Doe as a director (1 page)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Secretary's details changed for Miss Jane Rothery on 14 February 2014 (1 page)
2 June 2014Termination of appointment of Amanda Doe as a director (1 page)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Secretary's details changed for Miss Jane Rothery on 14 February 2014 (1 page)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
10 January 2014Appointment of Mrs Amanda Doe as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
10 January 2014Appointment of Mrs Amanda Doe as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
23 December 2013Termination of appointment of Deborah Viner as a director (1 page)
23 December 2013Termination of appointment of Frederick Angole as a director (1 page)
23 December 2013Termination of appointment of Frederick Angole as a director (1 page)
23 December 2013Termination of appointment of Deborah Viner as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
16 May 2013Secretary's details changed for Miss Jane Lester on 30 June 2012 (1 page)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
16 May 2013Secretary's details changed for Miss Jane Lester on 30 June 2012 (1 page)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 May 2012Director's details changed for Anthony Noel Cotter on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Anthony Noel Cotter on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 November 2011Full accounts made up to 31 March 2011 (12 pages)
11 November 2011Full accounts made up to 31 March 2011 (12 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Ms Deborah Viner as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 10TH May 2011.
(3 pages)
6 June 2011Appointment of Ms Deborah Viner as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 10TH May 2011.
(3 pages)
6 June 2011Appointment of Mr Frederick Okao Angole as a director (2 pages)
6 June 2011Appointment of Mr Frederick Okao Angole as a director (2 pages)
10 May 2011Appointment of Mr Ian Beckett as a director (2 pages)
10 May 2011Appointment of Mr Ian Beckett as a director (2 pages)
10 May 2011Appointment of Ms Deborah Viner as a director (2 pages)
10 May 2011Appointment of Ms Deborah Viner as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Anthony Noel Cotter on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Anthony Noel Cotter on 11 May 2010 (2 pages)
12 April 2010Registered office address changed from Harrow Manor Way London SE2 9XH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Harrow Manor Way London SE2 9XH on 12 April 2010 (1 page)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed domus housing LTD\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
31 March 2010Company name changed domus housing LTD\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 July 2009Secretary appointed miss jane lester (1 page)
1 July 2009Secretary appointed miss jane lester (1 page)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Appointment terminated secretary deborah viner (1 page)
25 June 2009Appointment terminated secretary deborah viner (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 June 2008Return made up to 11/05/08; full list of members (3 pages)
5 June 2008Return made up to 11/05/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 June 2006Return made up to 11/05/06; full list of members (2 pages)
12 June 2006Return made up to 11/05/06; full list of members (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
11 May 2005Incorporation (13 pages)
11 May 2005Incorporation (13 pages)