UKBizDB.co.uk

SOUTHDOWN HOLDINGS LIMITED

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

This company is commonly known as Southdown Holdings Limited. The company was founded 23 years ago and was given the registration number 04021568. The firm's registered office is in EPSOM. You can find them at Ermyn Lodge Stud, Shepherds Walk, Epsom, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTHDOWN HOLDINGS LIMITED
Company Number:04021568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ermyn Lodge Stud, Shepherds Walk, Epsom, Surrey, KT18 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF

Secretary05 July 2000Active
Ermyn Lodge Stud, Shepherds Walk, Epsom, England, KT18 6DF

Director30 August 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 June 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director26 June 2000Active
Birch End Heather Close, Kingswood, Tadworth, KT20 6NY

Director07 February 2001Active
Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF

Director05 July 2000Active

People with Significant Control

Mr Anthony James Smith
Notified on:10 May 2022
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Stuart Robert Noakes
Notified on:10 May 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Lesley Jean Smith
Notified on:10 May 2022
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Timesquare Holdings Limited
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lesley Jean Smith
Notified on:06 April 2017
Status:Active
Date of birth:June 1946
Nationality:British
Address:Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr John Charles Mill
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Anthony James Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage charge part both with charge number.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.