UKBizDB.co.uk

SOUTHDOWN DEVELOPMENTS LIMITED

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

This company is commonly known as Southdown Developments Limited. The company was founded 8 years ago and was given the registration number 10153430. The firm's registered office is in EXETER. You can find them at Woodbury House Green Lane, Exton, Exeter, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SOUTHDOWN DEVELOPMENTS LIMITED
Company Number:10153430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Woodbury House Green Lane, Exton, Exeter, Devon, England, EX3 0PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Warminster Road, Westbury, England, BA13 3PE

Director06 September 2019Active
209, West Street, Fareham, England, PO16 0EN

Secretary06 September 2019Active
Woodbury House, Green Lane, Exton, Exeter, England, EX3 0PW

Director29 March 2017Active
209, West Street, Fareham, England, PO16 0EN

Director20 March 2017Active
1, Butt Hill Drive, Prestwich, Manchester, England, M25 9PL

Director31 October 2019Active
Woodbury House, Green Lane, Exton, Exeter, England, EX3 0PW

Director28 April 2016Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Director11 October 2022Active

People with Significant Control

Swlm Property Investments Ltd
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Francis Fay
Notified on:28 March 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:24, Warminster Road, Westbury, England, BA13 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Midgley
Notified on:20 March 2017
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Waterloo Farm Barn, Mortimer Lane, Reading, England, RG7 2DP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Capital

Second filing capital allotment shares.

Download
2022-12-02Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-16Officers

Termination secretary company with name termination date.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-12Officers

Appoint corporate director company with name date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.