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.
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 | : |
|
Registered Address | : | Woodbury House Green Lane, Exton, Exeter, Devon, England, EX3 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Warminster Road, Westbury, England, BA13 3PE | Director | 06 September 2019 | Active |
209, West Street, Fareham, England, PO16 0EN | Secretary | 06 September 2019 | Active |
Woodbury House, Green Lane, Exton, Exeter, England, EX3 0PW | Director | 29 March 2017 | Active |
209, West Street, Fareham, England, PO16 0EN | Director | 20 March 2017 | Active |
1, Butt Hill Drive, Prestwich, Manchester, England, M25 9PL | Director | 31 October 2019 | Active |
Woodbury House, Green Lane, Exton, Exeter, England, EX3 0PW | Director | 28 April 2016 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Corporate Director | 11 October 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Capital | Second filing capital allotment shares. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Capital | Capital allotment shares. | Download |
2022-10-12 | Officers | Appoint corporate director company with name date. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.