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.
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 | : |
|
Registered Address | : | Ermyn Lodge Stud, Shepherds Walk, Epsom, Surrey, KT18 6DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF | Secretary | 05 July 2000 | Active |
Ermyn Lodge Stud, Shepherds Walk, Epsom, England, KT18 6DF | Director | 30 August 2019 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 26 June 2000 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 26 June 2000 | Active |
Birch End Heather Close, Kingswood, Tadworth, KT20 6NY | Director | 07 February 2001 | Active |
Ermyn Lodge Stud, Shepherds Walk, Epsom, KT18 6DF | Director | 05 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Capital | Capital allotment shares. | Download |
2022-05-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-31 | Capital | Legacy. | Download |
2022-05-31 | Insolvency | Legacy. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.