Company NameSouthern Residential Two Limited
Company StatusActive
Company Number07383225
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 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 Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameMrs Laura Grace Montgomery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Secretary NameMiss Faye Harvey
StatusCurrent
Appointed01 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameMr Marcus Scrace
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Melbury Sampford
Dorchester
DT2 0LF
Director NameMr Robert Ian Sanderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Secretary NameMrs Emma Penelope Swan
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA

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

1 at £1Southern Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

1 November 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2015Delivered 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

Filing History

11 December 2020Registration of charge 073832250026, created on 11 December 2020 (7 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 November 2019Appointment of Mr Marcus Scrace as a director on 31 October 2019 (2 pages)
19 November 2019Termination of appointment of Robert Ian Sanderson as a director on 31 October 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 May 2019Registration of charge 073832250025, created on 29 April 2019 (49 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 September 2018Registration of charge 073832250024, created on 24 August 2018 (54 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
11 June 2015Registration of charge 073832250023, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
11 June 2015Registration of charge 073832250023, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
30 May 2015Satisfaction of charge 073832250003 in full (5 pages)
30 May 2015Satisfaction of charge 073832250022 in full (4 pages)
30 May 2015Satisfaction of charge 073832250014 in full (4 pages)
30 May 2015Satisfaction of charge 073832250008 in full (7 pages)
30 May 2015Satisfaction of charge 073832250011 in full (4 pages)
30 May 2015Satisfaction of charge 073832250021 in full (5 pages)
30 May 2015Satisfaction of charge 073832250013 in full (4 pages)
30 May 2015Satisfaction of charge 073832250016 in full (4 pages)
30 May 2015Satisfaction of charge 073832250004 in full (4 pages)
30 May 2015Satisfaction of charge 073832250013 in full (4 pages)
30 May 2015Satisfaction of charge 073832250012 in full (4 pages)
30 May 2015Satisfaction of charge 073832250001 in full (4 pages)
30 May 2015Satisfaction of charge 073832250008 in full (7 pages)
30 May 2015Satisfaction of charge 073832250017 in full (5 pages)
30 May 2015Satisfaction of charge 073832250002 in full (4 pages)
30 May 2015Satisfaction of charge 073832250006 in full (5 pages)
30 May 2015Satisfaction of charge 073832250012 in full (4 pages)
30 May 2015Satisfaction of charge 073832250021 in full (5 pages)
30 May 2015Satisfaction of charge 073832250007 in full (5 pages)
30 May 2015Satisfaction of charge 073832250019 in full (4 pages)
30 May 2015Satisfaction of charge 073832250006 in full (5 pages)
30 May 2015Satisfaction of charge 073832250015 in full (4 pages)
30 May 2015Satisfaction of charge 073832250002 in full (4 pages)
30 May 2015Satisfaction of charge 073832250010 in full (4 pages)
30 May 2015Satisfaction of charge 073832250022 in full (4 pages)
30 May 2015Satisfaction of charge 073832250003 in full (5 pages)
30 May 2015Satisfaction of charge 073832250005 in full (5 pages)
30 May 2015Satisfaction of charge 073832250019 in full (4 pages)
30 May 2015Satisfaction of charge 073832250011 in full (4 pages)
30 May 2015Satisfaction of charge 073832250005 in full (5 pages)
30 May 2015Satisfaction of charge 073832250004 in full (4 pages)
30 May 2015Satisfaction of charge 073832250015 in full (4 pages)
30 May 2015Satisfaction of charge 073832250016 in full (4 pages)
30 May 2015Satisfaction of charge 073832250001 in full (4 pages)
30 May 2015Satisfaction of charge 073832250007 in full (5 pages)
30 May 2015Satisfaction of charge 073832250009 in full (4 pages)
30 May 2015Satisfaction of charge 073832250020 in full (4 pages)
30 May 2015Satisfaction of charge 073832250017 in full (5 pages)
30 May 2015Satisfaction of charge 073832250009 in full (4 pages)
30 May 2015Satisfaction of charge 073832250014 in full (4 pages)
30 May 2015Satisfaction of charge 073832250020 in full (4 pages)
30 May 2015Satisfaction of charge 073832250010 in full (4 pages)
30 May 2015Satisfaction of charge 073832250018 in full (4 pages)
30 May 2015Satisfaction of charge 073832250018 in full (4 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
15 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 November 2013Registration of charge 073832250015 (7 pages)
20 November 2013Registration of charge 073832250017 (7 pages)
20 November 2013Registration of charge 073832250008 (7 pages)
20 November 2013Registration of charge 073832250022 (7 pages)
20 November 2013Registration of charge 073832250005 (7 pages)
20 November 2013Registration of charge 073832250004 (7 pages)
20 November 2013Registration of charge 073832250011 (7 pages)
20 November 2013Registration of charge 073832250003 (7 pages)
20 November 2013Registration of charge 073832250001 (7 pages)
20 November 2013Registration of charge 073832250002 (7 pages)
20 November 2013Registration of charge 073832250014 (7 pages)
20 November 2013Registration of charge 073832250012 (7 pages)
20 November 2013Registration of charge 073832250001 (7 pages)
20 November 2013Registration of charge 073832250003 (7 pages)
20 November 2013Registration of charge 073832250007 (8 pages)
20 November 2013Registration of charge 073832250019 (7 pages)
20 November 2013Registration of charge 073832250010 (7 pages)
20 November 2013Registration of charge 073832250007 (8 pages)
20 November 2013Registration of charge 073832250013 (7 pages)
20 November 2013Registration of charge 073832250012 (7 pages)
20 November 2013Registration of charge 073832250018 (7 pages)
20 November 2013Registration of charge 073832250021 (7 pages)
20 November 2013Registration of charge 073832250006 (7 pages)
20 November 2013Registration of charge 073832250018 (7 pages)
20 November 2013Registration of charge 073832250021 (7 pages)
20 November 2013Registration of charge 073832250009 (7 pages)
20 November 2013Registration of charge 073832250020 (7 pages)
20 November 2013Registration of charge 073832250013 (7 pages)
20 November 2013Registration of charge 073832250014 (7 pages)
20 November 2013Registration of charge 073832250006 (7 pages)
20 November 2013Registration of charge 073832250017 (7 pages)
20 November 2013Registration of charge 073832250015 (7 pages)
20 November 2013Registration of charge 073832250020 (7 pages)
20 November 2013Registration of charge 073832250016 (7 pages)
20 November 2013Registration of charge 073832250008 (7 pages)
20 November 2013Registration of charge 073832250010 (7 pages)
20 November 2013Registration of charge 073832250004 (7 pages)
20 November 2013Registration of charge 073832250019 (7 pages)
20 November 2013Registration of charge 073832250002 (7 pages)
20 November 2013Registration of charge 073832250009 (7 pages)
20 November 2013Registration of charge 073832250011 (7 pages)
20 November 2013Registration of charge 073832250022 (7 pages)
20 November 2013Registration of charge 073832250005 (7 pages)
20 November 2013Registration of charge 073832250016 (7 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
7 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
1 November 2011Termination of appointment of Emma Swan as a secretary (1 page)
1 November 2011Termination of appointment of Emma Swan as a secretary (1 page)
1 November 2011Appointment of Miss Faye Harvey as a secretary (1 page)
1 November 2011Appointment of Miss Faye Harvey as a secretary (1 page)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)