UKBizDB.co.uk

SOUTH HILL PROPERTIES LIMITED

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

This company is commonly known as South Hill Properties Limited. The company was founded 39 years ago and was given the registration number 01900467. The firm's registered office is in LONDON. You can find them at 64 South Hill Park, Hampstead Heath, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOUTH HILL PROPERTIES LIMITED
Company Number:01900467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 March 1985
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 South Hill Park, Hampstead Heath, London, NW3 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 South Hill Park, London, NW3 2SJ

Secretary-Active
64 South Hill Park, London, NW3 2SJ

Director-Active
64 South Hill Park, Hampstead Heath, London, NW3 2SJ

Director-Active

People with Significant Control

Mr Anthony Paul Thresh
Notified on:10 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:64 South Hill Park, London, NW3 2SJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-07-16Gazette

Gazette filings brought up to date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Change person director company with change date.

Download
2015-04-14Officers

Change person director company with change date.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.