UKBizDB.co.uk

SOUTHBOROUGH PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Southborough Property Holdings Limited. The company was founded 26 years ago and was given the registration number 03407477. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Old Bank 69d London Road, Southborough, Tunbridge Wells, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SOUTHBOROUGH PROPERTY HOLDINGS LIMITED
Company Number:03407477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1997
End of financial year:05 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old Bank 69d London Road, Southborough, Tunbridge Wells, Kent, United Kingdom, TN4 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Camden Road, Tunbridge Wells, England, TN1 2QY

Director23 July 1997Active
113 Camden Road, Tunbridge Wells, England, TN1 2QY

Director23 July 1997Active
18 Beulah Road, Tunbridge Wells, TN1 2NR

Secretary23 July 1997Active
69, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PA

Secretary18 August 1997Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary23 July 1997Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director23 July 1997Active

People with Significant Control

Andrew Collie
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:113 Camden Road, Tunbridge Wells, England, TN1 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Miles Collie
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:113 Camden Road, Tunbridge Wells, England, TN1 2QY
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
2023-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-18Address

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

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Accounts

Change account reference date company previous shortened.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Address

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

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Change account reference date company previous extended.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Address

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

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.