Company NameSouthdowns Manor Limited
DirectorsMichael Robert Hurst and Joe Paul Sean Hurst
Company StatusActive
Company Number08486413
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameTabor At Southdowns Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Michael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address6 Akamas Street
Aphrodite Hills
Kouklia
8509
Director NameMr Joe Paul Sean Hurst
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Georgina Hill
StatusCurrent
Appointed02 May 2017(4 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Cresta Rhiannon King
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a The Glebe
Essex
CV11 4LY
Director NameMrs Julie Patmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Windermere Drive
Great Notley
Essex
CM77 7UA
Director NameMrs Julie Ann Swanwick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Spring Way
Sible Hedingham
Halstead
Essex
CM9 3SB
Director NameMr Edward James Tabor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBovingdon Hall Bovingdon Road
Bocking
Essex
CM7 4AA
Secretary NameMs Georgina Hill
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address31 Elm Walk
Rayne
Braintree
Essex
CM77 6ES
Director NameMrs Nicola Toni Lewis
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Townsend
Chelmsford
Essex
CM2 6GB

Location

Registered Address33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Charges

27 July 2023Delivered on: 31 July 2023
Persons entitled: Santander UK PLC (Crn: 02294747)

Classification: A registered charge
Outstanding
27 July 2023Delivered on: 31 July 2023
Persons entitled: Santander UK PLC (Crn: 02294747)

Classification: A registered charge
Particulars: The freehold land southdowns country hotel & restaurant, trotton, petersfield (GU31 5JN) registered under title number WSX357877.
Outstanding
29 May 2013Delivered on: 15 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a southdowns country hotel dumpford lane trotton west sussex. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 4 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H southdowns country hotel dumpford lane trotton west sussex. Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 19 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2023Satisfaction of charge 084864130003 in full (1 page)
25 August 2023Satisfaction of charge 084864130002 in full (1 page)
25 August 2023Satisfaction of charge 084864130001 in full (1 page)
31 July 2023Registration of charge 084864130004, created on 27 July 2023 (13 pages)
31 July 2023Registration of charge 084864130005, created on 27 July 2023 (14 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 June 2021Director's details changed for Mr Joe Paul Sean Hurst on 26 May 2021 (2 pages)
4 June 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
21 May 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 January 2020Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 17 January 2020 (2 pages)
23 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
16 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 November 2017Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages)
23 November 2017Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages)
22 November 2017Notification of Linda Susan Hurst as a person with significant control on 14 November 2017 (2 pages)
22 November 2017Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages)
22 November 2017Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages)
22 November 2017Notification of Linda Susan Hurst as a person with significant control on 14 November 2017 (2 pages)
6 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 250,002
(3 pages)
6 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
6 November 2017Cessation of The Tabor Group Ltd as a person with significant control on 21 April 2017 (1 page)
6 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 250,002
(3 pages)
6 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
6 November 2017Cessation of The Tabor Group Ltd as a person with significant control on 21 April 2017 (1 page)
4 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
2 May 2017Appointment of Mrs Georgina Hill as a secretary on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Nicola Toni Lewis as a director on 21 April 2017 (2 pages)
2 May 2017Appointment of Mrs Georgina Hill as a secretary on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Nicola Toni Lewis as a director on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of Edward James Tabor as a director on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of Georgina Hill as a secretary on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of Georgina Hill as a secretary on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of Edward James Tabor as a director on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of Julie Patmore as a director on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of Julie Patmore as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Joe Paul Sean Hurst as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Joe Paul Sean Hurst as a director on 24 April 2017 (2 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
12 December 2016Director's details changed (2 pages)
12 December 2016Director's details changed (2 pages)
9 December 2016Director's details changed for Mrs Nicola Toni Poole on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mrs Nicola Toni Poole on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Julie Ann Swanwick as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Julie Ann Swanwick as a director on 5 December 2016 (1 page)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(8 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(8 pages)
3 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(8 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(8 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
23 October 2014Appointment of Mrs Nicola Toni Poole as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mrs Nicola Toni Poole as a director on 23 October 2014 (2 pages)
16 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(8 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(8 pages)
14 May 2014Termination of appointment of Cresta King as a director (1 page)
14 May 2014Termination of appointment of Cresta King as a director (1 page)
15 June 2013Registration of charge 084864130003 (12 pages)
15 June 2013Registration of charge 084864130003 (12 pages)
19 May 2013Registration of charge 084864130001 (27 pages)
19 May 2013Registration of charge 084864130001 (27 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)