UKBizDB.co.uk

60 SOUTHWOOD LANE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 60 Southwood Lane Management Limited. The company was founded 24 years ago and was given the registration number 03910462. The firm's registered office is in SOUTHAMPTON. You can find them at C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:60 SOUTHWOOD LANE MANAGEMENT LIMITED
Company Number:03910462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England, SO45 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Chevron Business Park, Limekiln Lane, Southampton, England, SO45 2QL

Corporate Secretary01 May 2020Active
The Old Rectory, Spratts Lane, Kensworth, LU6 3RB

Director20 January 2000Active
Flat 1, 60 Southwood Lane, Highgate, London, England, N6 5DY

Director28 April 2015Active
Flat 2, 60 Southwood Lane, London, N6 5DY

Director06 March 2008Active
49-51 Windmill Hill, Enfield, EN2 7AE

Secretary24 January 2005Active
60 Southwood Lane, London, N6 5DY

Secretary20 January 2000Active
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN

Secretary01 February 2010Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary24 May 2006Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary24 May 2006Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary20 January 2000Active
60 Southwood Lane, London, N6 5DY

Director20 January 2000Active
60 Southwood Lane, London, N6 5DY

Director20 January 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director20 January 2000Active
60 Southwood Lane, London, N6 5DY

Director20 January 2000Active

People with Significant Control

Ms Jill Lorraine Pollock
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Canadian
Country of residence:England
Address:Flat 2, 60 Southwood Lane, London, England, N6 5DY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-05-05Officers

Appoint corporate secretary company with name date.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2015-05-11Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2014-12-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.