Company NameSouthern Property Information Limited
Company StatusActive
Company Number09910706
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kim Alexander Ross Karpeta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Christ Church Mount
Epsom
Surrey
KT19 8NB
Director NameMr Tomasz Marek Lepsky
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Brook Road South
Brentford
Middlesex
TW8 0PH
Director NameRichard Edward Price
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMr Jeremy Roland Barnes Warren
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Christ Church Mount
Epsom
Surrey
KT19 8NB
Director NameMr Andrew John Higgins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressWillow Oak Green Lane
Pamber Green
Tadley
Hampshire
RG26 3AD

Location

Registered AddressMouleau
Christ Church Mount
Epsom
Surrey
KT19 8NB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 July 2020Cessation of Andrew John Higgins as a person with significant control on 10 July 2020 (1 page)
14 July 2020Termination of appointment of Andrew John Higgins as a director on 10 July 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 December 2019Registered office address changed from Goodman House 13a West Street Reigate RH2 9BL England to Mouleau Christ Church Mount Epsom Surrey KT19 8NB on 12 December 2019 (1 page)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 December 2016Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ United Kingdom to Goodman House 13a West Street Reigate RH2 9BL on 28 December 2016 (1 page)
28 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
28 December 2016Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ United Kingdom to Goodman House 13a West Street Reigate RH2 9BL on 28 December 2016 (1 page)
28 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 200
(41 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 200
(41 pages)