London
SW11 3RA
Director Name | Mrs Laura Grace Montgomery |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Secretary Name | Miss Faye Harvey |
---|---|
Status | Current |
Appointed | 01 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Director Name | Mr Marcus Scrace |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Melbury Sampford Dorchester DT2 0LF |
Director Name | Mr Robert Ian Sanderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Secretary Name | Mrs Emma Penelope Swan |
---|---|
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Telephone | 020 72286445 |
---|---|
Telephone region | London |
Registered Address | Ship House 35 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Southern Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 31A charlemont road, london E6 6HJ as registered at the land registry with title number EGL425053. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 87 bergholt road, colchester CO4 5AF as registered at the land registry with title number EX871519. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 51 moorfield road, orpington, kent BR6 0HG as registered at the land registry with title number SGL703855. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 77 elfrida road, watford WD18 0AT as registered at the land registry with title number HD438671. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 73 elfrida road, watford WD18 0AT as registered at the land registry with title number HD438670. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 76 denison road, london SW19 2DH as registered at the land registry with title number SGL727811. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8B ewald road, london SW6 3ND as registered at the land registry with title number BGL72443. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 16 albert road, st mary cray, orpington BR5 4AF as registered at the land registry with title number SGL344902. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 122 to 128 (even) choumert road peckham SE15 4AA as registered at the land registry with title number 246397. notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 122 choumert road, peckham SE15 4AA as registered at the land registry with title number TGL361977. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cottage, swaffham road, norfolk PE33 9ET as registered at the land registry with title number NK84783. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 kanes hill, southampton SO19 6AJ as registered at the land registry with ttile number HP609295. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 to 6 medway cottages, pattenden lane, marden, tonbridge TN12 9QE as registered at the land registry with title number K987125. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 hazeldene, parsonage lane, durley, southampton SO32 2AD as registered at the land registry with title number HP665725. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 the chain, sandwich CT13 9BJ as registered at the land registry with title number K283248. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11 west end, ely as registered at the land registry with title number CB268771. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 49, 51 and 53 station road, gamlingay, sandy SG19 3HE as registered at the land registry with title number CB368845. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 rucklers lane, kings langley WD4 8AX as registered at the land registry with title number HD457335. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 north road, queenborough ME11 5EZ as registered at the land registry with title number K389439. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 36 blenheim road, caversham, reading RG4 7RS as registered at the land registry with title number BK447609. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 lonsdale road, london W4 1ND as registered at the land registry with title number AGL246664. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 20 November 2013 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 willows cottage, willow corner, edwardstone, sudbury, CO10 5PG (which is registered at the land registry with title number SK338845). Notification of addition to or amendment of charge. Fully Satisfied |
11 December 2020 | Delivered on: 11 December 2020 Persons entitled: Santander PLC Classification: A registered charge Particulars: Upper flat, 6 lonsdale road, london W4 1ND as more particularly described in a lease dated 16 november 2020 made between caroline proud, patrick glynn-jones and southern residential limited (1) southern residential limited and southern residential two limited (2) being subject to first registration (title number: to be allocated). Outstanding |
29 April 2019 | Delivered on: 3 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1 & 2 park cottages, martham road, rollesby NE29 5DX (NK177288) . 4 gorleston cottages, main road, titchwell PE31 8BB (NK278842). 1 high street, south kyme, lincoln, LN4 4AD (LL354359). For more information please refer to the instrument. Outstanding |
24 August 2018 | Delivered on: 5 September 2018 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 2 eggleton cottages, chavey down road, winkfield row, bracknell, berkshire RG42 7PN (title number BK254365);. 4 charvil house road, charvil, berkshire RG10 9RD (title number BK114256),. For more details please refer to the instrument. Outstanding |
29 May 2015 | Delivered on: 11 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 2 eggleton cottages chavey down road winkfield row bracknell berkshire t/no.BK254365. Outstanding |
11 December 2020 | Registration of charge 073832250026, created on 11 December 2020 (7 pages) |
---|---|
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 November 2019 | Appointment of Mr Marcus Scrace as a director on 31 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Ian Sanderson as a director on 31 October 2019 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 May 2019 | Registration of charge 073832250025, created on 29 April 2019 (49 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 September 2018 | Registration of charge 073832250024, created on 24 August 2018 (54 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 June 2015 | Registration of charge 073832250023, created on 29 May 2015
|
11 June 2015 | Registration of charge 073832250023, created on 29 May 2015
|
30 May 2015 | Satisfaction of charge 073832250003 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250022 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250014 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250008 in full (7 pages) |
30 May 2015 | Satisfaction of charge 073832250011 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250021 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250013 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250016 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250004 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250013 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250012 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250001 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250008 in full (7 pages) |
30 May 2015 | Satisfaction of charge 073832250017 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250002 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250006 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250012 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250021 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250007 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250019 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250006 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250015 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250002 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250010 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250022 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250003 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250005 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250019 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250011 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250005 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250004 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250015 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250016 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250001 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250007 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250009 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250020 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250017 in full (5 pages) |
30 May 2015 | Satisfaction of charge 073832250009 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250014 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250020 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250010 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250018 in full (4 pages) |
30 May 2015 | Satisfaction of charge 073832250018 in full (4 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 November 2013 | Registration of charge 073832250015 (7 pages) |
20 November 2013 | Registration of charge 073832250017 (7 pages) |
20 November 2013 | Registration of charge 073832250008 (7 pages) |
20 November 2013 | Registration of charge 073832250022 (7 pages) |
20 November 2013 | Registration of charge 073832250005 (7 pages) |
20 November 2013 | Registration of charge 073832250004 (7 pages) |
20 November 2013 | Registration of charge 073832250011 (7 pages) |
20 November 2013 | Registration of charge 073832250003 (7 pages) |
20 November 2013 | Registration of charge 073832250001 (7 pages) |
20 November 2013 | Registration of charge 073832250002 (7 pages) |
20 November 2013 | Registration of charge 073832250014 (7 pages) |
20 November 2013 | Registration of charge 073832250012 (7 pages) |
20 November 2013 | Registration of charge 073832250001 (7 pages) |
20 November 2013 | Registration of charge 073832250003 (7 pages) |
20 November 2013 | Registration of charge 073832250007 (8 pages) |
20 November 2013 | Registration of charge 073832250019 (7 pages) |
20 November 2013 | Registration of charge 073832250010 (7 pages) |
20 November 2013 | Registration of charge 073832250007 (8 pages) |
20 November 2013 | Registration of charge 073832250013 (7 pages) |
20 November 2013 | Registration of charge 073832250012 (7 pages) |
20 November 2013 | Registration of charge 073832250018 (7 pages) |
20 November 2013 | Registration of charge 073832250021 (7 pages) |
20 November 2013 | Registration of charge 073832250006 (7 pages) |
20 November 2013 | Registration of charge 073832250018 (7 pages) |
20 November 2013 | Registration of charge 073832250021 (7 pages) |
20 November 2013 | Registration of charge 073832250009 (7 pages) |
20 November 2013 | Registration of charge 073832250020 (7 pages) |
20 November 2013 | Registration of charge 073832250013 (7 pages) |
20 November 2013 | Registration of charge 073832250014 (7 pages) |
20 November 2013 | Registration of charge 073832250006 (7 pages) |
20 November 2013 | Registration of charge 073832250017 (7 pages) |
20 November 2013 | Registration of charge 073832250015 (7 pages) |
20 November 2013 | Registration of charge 073832250020 (7 pages) |
20 November 2013 | Registration of charge 073832250016 (7 pages) |
20 November 2013 | Registration of charge 073832250008 (7 pages) |
20 November 2013 | Registration of charge 073832250010 (7 pages) |
20 November 2013 | Registration of charge 073832250004 (7 pages) |
20 November 2013 | Registration of charge 073832250019 (7 pages) |
20 November 2013 | Registration of charge 073832250002 (7 pages) |
20 November 2013 | Registration of charge 073832250009 (7 pages) |
20 November 2013 | Registration of charge 073832250011 (7 pages) |
20 November 2013 | Registration of charge 073832250022 (7 pages) |
20 November 2013 | Registration of charge 073832250005 (7 pages) |
20 November 2013 | Registration of charge 073832250016 (7 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Termination of appointment of Emma Swan as a secretary (1 page) |
1 November 2011 | Termination of appointment of Emma Swan as a secretary (1 page) |
1 November 2011 | Appointment of Miss Faye Harvey as a secretary (1 page) |
1 November 2011 | Appointment of Miss Faye Harvey as a secretary (1 page) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|