Company NameSouthpark Properties (UK) Limited
Company StatusActive
Company Number09101930
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Rajkumar Vijay Patel
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleTrainee Actuary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Harendra Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD

Contact

Telephone020 86871058
Telephone regionLondon

Location

Registered Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

31 January 2020Delivered on: 4 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 607 - 609 garratt lane, earlsfield, wimbledon, SW18 4SU and all buildings and fixtures (including trade fixtures) from time to time on any such property.
Outstanding
27 January 2020Delivered on: 29 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as 159-161 mitcham road, london SW17 9PG (hm land registry title number 256981) and 161 mitcham road, london SW17 9PG (hm land registry title number SGL86627).
Outstanding
23 May 2019Delivered on: 23 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 December 2023Termination of appointment of Harendra Manibhai Patel as a director on 12 December 2023 (1 page)
30 November 2023Notification of Southpark Holding Ltd as a person with significant control on 30 November 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
11 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Rajkumar Vijay Patel as a director on 20 December 2022 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 June 2022Confirmation statement made on 11 June 2022 with updates (5 pages)
20 June 2022Change of details for Mr Vijaykumar Harendra Patel as a person with significant control on 20 June 2022 (2 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 February 2020Registration of charge 091019300004, created on 31 January 2020 (38 pages)
29 January 2020Registration of charge 091019300003, created on 27 January 2020 (30 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 June 2019Registration of charge 091019300002, created on 29 May 2019 (39 pages)
23 May 2019Registration of charge 091019300001, created on 23 May 2019 (45 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 September 2018Notification of Vijaykumar Harendra Patel as a person with significant control on 24 September 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 March 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
14 March 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
1 April 2015Director's details changed for Mr Vijay Kumar Harendra Patel on 25 June 2014 (2 pages)
1 April 2015Director's details changed for Mr Harendra Manibhai Patel on 25 June 2014 (2 pages)
1 April 2015Director's details changed for Mr Vijay Kumar Harendra Patel on 25 June 2014 (2 pages)
1 April 2015Director's details changed for Mr Harendra Manibhai Patel on 25 June 2014 (2 pages)
6 March 2015Registered office address changed from 442 Durnsford Road London SW19 8DX United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 442 Durnsford Road London SW19 8DX United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 442 Durnsford Road London SW19 8DX United Kingdom to 48 Hallowell Close Mitcham Surrey CR4 2QD on 6 March 2015 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)