UKBizDB.co.uk

SOUTHCHURCH PROPERTIES LIMITED

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

This company is commonly known as Southchurch Properties Limited. The company was founded 23 years ago and was given the registration number 04178176. The firm's registered office is in WITTON LE WEAR. You can find them at Victoria House, High Street, Witton Le Wear, County Durham. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOUTHCHURCH PROPERTIES LIMITED
Company Number:04178176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Victoria House, High Street, Witton Le Wear, County Durham, DL14 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, High Street, Witton Le Wear, DL14 0AY

Secretary24 November 2008Active
Victoria House, High Street, Witton Le Wear, DL14 0AY

Director01 August 2023Active
Victoria House, High Street Witton Le Wear, Bishop Auckland, DL14 0AY

Director06 April 2001Active
Victoria House, High Street, Witton Le Wear, DL14 0AY

Director01 August 2023Active
Victoria House, High Street, Witton Le Wear, DL14 0AY

Director24 November 2008Active
29 Melville Road, London, SW13 9RH

Secretary31 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 March 2001Active
37 Gustard Wood, Wheatampstead, AL4 8RP

Director31 January 2002Active
1 High Street, Witton Le Wear, Bishop Auckland, DL14 0AX

Director06 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 March 2001Active
Hoppers Hill House, 17 Dartmouth Road, Olney, MK46 4EH

Director30 April 2002Active
Redwood House, 41 Kippington Road, Sevenoaks, TN13 2LL

Director30 April 2002Active

People with Significant Control

Mr Philip Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Victoria House, High Street, Witton Le Wear, DL14 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Valerie Margaret Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Victoria House, High Street, Witton Le Wear, DL14 0AY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.