UKBizDB.co.uk

SOUTHDOWN CLEANING & MAINTENANCE LIMITED

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

This company is commonly known as Southdown Cleaning & Maintenance Limited. The company was founded 40 years ago and was given the registration number 01813507. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SOUTHDOWN CLEANING & MAINTENANCE LIMITED
Company Number:01813507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
16 Howards Wood Drive, Gerrards Cross, SL9 7HN

Secretary16 August 2000Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary01 October 2005Active
28 Kingsley Road, Horley, RH6 8HR

Secretary-Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary04 April 2002Active
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark,

Secretary11 October 2001Active
16 Howards Wood Drive, Gerrards Cross, SL9 7HN

Director16 August 2000Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director18 March 2009Active
8 Iveagh Court, Wickham Road, Beckenham,

Director14 January 1994Active
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU

Director16 August 2000Active
28 Kingsley Road, Horley, RH6 8HR

Director-Active
22 Fairfield Avenue, Edgware, HA8 9AQ

Director-Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director04 April 2002Active
14 Lodge Close, Englefield Green, Egham, TW20 0JF

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark,

Director11 October 2001Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
1 Pecks Cottages, Church Road Chelsfield, Orpington, BR6 7SP

Director03 November 1997Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
65 Southdown Avenue, London, W7 2AE

Director-Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-06Address

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

Download
2022-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Capital

Capital statement capital company with date currency figure.

Download
2022-07-29Capital

Legacy.

Download
2022-07-29Insolvency

Legacy.

Download
2022-07-29Resolution

Resolution.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.