This company is commonly known as Southdale Properties Limited. The company was founded 51 years ago and was given the registration number 01101501. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOUTHDALE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01101501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1973 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Mortimer Street, London, W1T 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Mortimer Street, London, United Kingdom, W1T 3BL | Secretary | 25 September 2023 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 06 June 1973 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Secretary | - | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 06 June 1973 | Active |
Ms Sonya Cook | ||
Notified on | : | 25 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Mortimer Street, London, United Kingdom, W1T 3BL |
Nature of control | : |
|
Mr Stephen Cook | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | 27, Mortimer Street, London, W1T 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.