UKBizDB.co.uk

87 SOUTHWOOD LANE LIMITED

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

This company is commonly known as 87 Southwood Lane Limited. The company was founded 41 years ago and was given the registration number 01705088. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:87 SOUTHWOOD LANE LIMITED
Company Number:01705088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Southwood Lane, London, N6 5TB

Secretary-Active
87c Southwood Lane, London, United Kingdom, N6 5TB

Director27 September 2021Active
87 Southwood Lane, London, N6 5TB

Director-Active
135 Lauderdale Mansions, London, United Kingdom, W9 1LY

Director26 May 2017Active
87c, Southwood Lane, London, United Kingdom, N6 5TB

Director15 July 2015Active
87c Southwood Lane, Highgate, London, N6 5TB

Director01 December 1993Active
16 Silverknowes Midway, Edinburgh, EH4 5PP

Director-Active
87a, Southwood Lane, London, N6 5TB

Director18 October 2012Active
87a Southwood Lane, London, N6 5TB

Director01 April 2006Active
87c Southwood Lane, London, N6 5TB

Director19 June 2001Active
Mauerkircherstrasse 93, 8000 Munchen 81, Germany,

Director-Active
Str Chiesa S Michele 8, Costigliole D'Asti, Italy,

Director01 November 1995Active

People with Significant Control

Mr Rolfe Robin Kent
Notified on:27 September 2021
Status:Active
Date of birth:April 1963
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benedict Ponniah
Notified on:26 May 2017
Status:Active
Date of birth:November 1955
Nationality:Malaysian
Country of residence:United Kingdom
Address:135 Lauderdale Mansions, London, United Kingdom, W9 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Alan Bowles
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Viktor Knava
Notified on:01 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:87a Southwood Lane, London, United Kingdom, N6 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ki Celene Lee
Notified on:01 July 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:87a Southwood Lane, London, United Kingdom, N6 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Mariani
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:Italian
Country of residence:United Kingdom
Address:Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.