UKBizDB.co.uk

SOUTH-WEST LONDON PROPERTIES LIMITED

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

This company is commonly known as South-west London Properties Limited. The company was founded 35 years ago and was given the registration number 02382374. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOUTH-WEST LONDON PROPERTIES LIMITED
Company Number:02382374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Lewes Road, Blackboys, Uckfield, United Kingdom, TN22 5HG

Secretary11 May 2004Active
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Director22 November 1996Active
10 Marlands Road, Clayhall, Ilford, IG5 0JL

Secretary14 June 1995Active
61 Surrenden Road, Brighton, BN1 6PQ

Secretary26 May 1998Active
Pen Y Lan Hall, Ruabon, Wrexham, LL14 6HS

Director26 June 2006Active
36 West Side, Clapham Common, London, SW4 9AY

Director01 April 1996Active
30-34, New Bridge Street, London, EC4V 6BJ

Director06 June 2011Active
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Director21 September 2018Active
61 Surrenden Road, Brighton, BN1 6PQ

Director26 May 1998Active
63 Boulivard De Jardin Exotique, Monaco, Monaco, 98000

Director01 April 1996Active
Woodcock House Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY

Director24 May 2011Active
1 Stanmore Way, Loughton, IG10 2SA

Director01 April 1996Active
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director21 September 2018Active
Northwood House Horsted Lane, Sharpthorne, East Grinstead, RH19 4HX

Director-Active
3 Charlwood Place, London, SW1V 2LX

Director18 May 2007Active
3 Charlwood Place, London, SW1V 2LX

Director01 April 1996Active

People with Significant Control

Mr Michael Kirk Whitelock
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Mha Macintyre Hudson, 6th Floor, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Change person secretary company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Address

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

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-09-23Officers

Appoint person director company with name date.

Download
2018-09-23Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.