Company NameSoutham Mews Residents Company Limited
Company StatusActive
Company Number06519639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2008(16 years, 1 month ago)

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 NameMiss Julie Ann Gardner
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleSecondary Drama Teacher
Country of ResidenceEngland
Correspondence Address11 Southam Mews
Watford Road
Croxley Green
Hertfordshire
WD3 3FG
Director NameDavid John Grive
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Southam Mews
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FG
Director NameMrs Helen Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Southam Mews
Croxley Green
Rickmansworth
WD3 3FG
Secretary NameLink Property Services (Corporation)
StatusCurrent
Appointed22 August 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address149a Shenley Road
Borehamwood
Herts
Director NameMr Robert William Van Der Welle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Holly Lane
Harpenden
Herts
AL5 5DY
Secretary NameMartin David Hemmings
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Watford Road
St Albans
Herts
AL3 7LZ
Director NameMr Nicholas Alexander Faulkner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodside House Winchester Road
Andover
Hampshire
SP11 7HN
Director NameMr Malcolm Derrick Areington
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2013)
RoleChannel Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Southam Mews Watford Road
Croxley Green
Herts
WD3 3BZ
Director NameTom William Grimes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2019)
RoleIT Support
Country of ResidenceUk Herts
Correspondence Address10 Southam Mews Watford Road
Croxley Green
Herts
WD3 3BZ
Director NameGemma Louise Cattell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 29 May 2020)
RolePrompt Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Southam Mews
Watford Road
Croxley Green
Hertfordshire
WD3 3BZ
Director NameDaniel Bosman
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2012)
RoleQualified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Southam Mews Watford Road
Croxley Green
Herts
WD3 3BZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed08 September 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2013)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered Address149a Shenley Road
Borehamwood
Herts
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,830
Cash£8,932
Current Liabilities£3,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

29 June 2020Termination of appointment of Gemma Louise Cattell as a director on 29 May 2020 (1 page)
29 June 2020Appointment of Mrs Helen Mitchell as a director on 29 June 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Termination of appointment of Tom William Grimes as a director on 14 January 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Termination of appointment of Malcolm Areington as a director (1 page)
3 March 2014Termination of appointment of Malcolm Areington as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Appointment of David John Grive as a director (3 pages)
15 May 2013Appointment of David John Grive as a director (3 pages)
7 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
7 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
7 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
28 February 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
28 February 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
1 August 2012Termination of appointment of Daniel Bosman as a director (1 page)
1 August 2012Termination of appointment of Daniel Bosman as a director (1 page)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
5 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
5 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 June 2011Termination of appointment of Nicholas Faulkner as a director (1 page)
2 June 2011Termination of appointment of Nicholas Faulkner as a director (1 page)
2 March 2011Annual return made up to 1 March 2011 no member list (8 pages)
2 March 2011Annual return made up to 1 March 2011 no member list (8 pages)
2 March 2011Annual return made up to 1 March 2011 no member list (8 pages)
19 August 2010Appointment of Mr Malcolm Derrick Areington as a director (3 pages)
19 August 2010Appointment of Mr Malcolm Derrick Areington as a director (3 pages)
30 July 2010Appointment of Julie Ann Gardner as a director (3 pages)
30 July 2010Appointment of Julie Ann Gardner as a director (3 pages)
23 July 2010Appointment of Gemma Louise Cattell as a director (3 pages)
23 July 2010Appointment of Gemma Louise Cattell as a director (3 pages)
22 July 2010Appointment of Daniel Bosman as a director (3 pages)
22 July 2010Appointment of Daniel Bosman as a director (3 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 July 2010Appointment of Tom William Grimes as a director (3 pages)
8 July 2010Appointment of Tom William Grimes as a director (3 pages)
14 April 2010Annual return made up to 1 March 2010 no member list (3 pages)
14 April 2010Annual return made up to 1 March 2010 no member list (3 pages)
14 April 2010Annual return made up to 1 March 2010 no member list (3 pages)
8 November 2009Registered office address changed from the Priory High Street Redbourn St Albans Herts AL3 7LZ on 8 November 2009 (1 page)
8 November 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
8 November 2009Termination of appointment of Robert Van Der Welle as a director (1 page)
8 November 2009Appointment of Nicholas Alexander Faulkner as a director (9 pages)
8 November 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
8 November 2009Registered office address changed from the Priory High Street Redbourn St Albans Herts AL3 7LZ on 8 November 2009 (1 page)
8 November 2009Termination of appointment of Martin Hemmings as a secretary (1 page)
8 November 2009Termination of appointment of Martin Hemmings as a secretary (1 page)
8 November 2009Appointment of Nicholas Alexander Faulkner as a director (9 pages)
8 November 2009Termination of appointment of Robert Van Der Welle as a director (1 page)
8 November 2009Registered office address changed from the Priory High Street Redbourn St Albans Herts AL3 7LZ on 8 November 2009 (1 page)
27 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 April 2009Annual return made up to 01/03/09 (2 pages)
8 April 2009Annual return made up to 01/03/09 (2 pages)
3 April 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
3 April 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
3 April 2008Director appointed robert william van der welle (2 pages)
3 April 2008Secretary appointed martin david hemmings (2 pages)
3 April 2008Director appointed robert william van der welle (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 31 corsham street london N1 6DR (1 page)
3 April 2008Appointment terminated director l & a registrars LIMITED (1 page)
3 April 2008Appointment terminated director l & a registrars LIMITED (1 page)
3 April 2008Secretary appointed martin david hemmings (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 31 corsham street london N1 6DR (1 page)
1 March 2008Incorporation (15 pages)
1 March 2008Incorporation (15 pages)