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.
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 | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 16 August 2000 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
28 Kingsley Road, Horley, RH6 8HR | Secretary | - | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 04 April 2002 | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Secretary | 11 October 2001 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Director | 16 August 2000 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 18 March 2009 | Active |
8 Iveagh Court, Wickham Road, Beckenham, | Director | 14 January 1994 | Active |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 16 August 2000 | Active |
28 Kingsley Road, Horley, RH6 8HR | Director | - | Active |
22 Fairfield Avenue, Edgware, HA8 9AQ | Director | - | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 04 April 2002 | Active |
14 Lodge Close, Englefield Green, Egham, TW20 0JF | Director | - | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Director | 11 October 2001 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
1 Pecks Cottages, Church Road Chelsfield, Orpington, BR6 7SP | Director | 03 November 1997 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
65 Southdown Avenue, London, W7 2AE | Director | - | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-29 | Capital | Legacy. | Download |
2022-07-29 | Insolvency | Legacy. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.