UKBizDB.co.uk

SOUTHEDGE LIMITED

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

This company is commonly known as Southedge Limited. The company was founded 49 years ago and was given the registration number 01183378. The firm's registered office is in . You can find them at 39 Stockwell Rd., London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHEDGE LIMITED
Company Number:01183378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Stockwell Rd., London, SW9 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Stockwell Rd., London, SW9 9QB

Secretary04 April 2017Active
39 Stockwell Road, London, SW9 9QB

Director08 July 1994Active
39 Stockwell Rd., London, SW9 9QB

Director09 June 2013Active
39 Stockwell Rd., London, SW9 9QB

Director04 September 2023Active
39 Stockwell Road, London, SW9 9QB

Secretary-Active
39 Stockwell Road, London, SW9 9QB

Secretary15 April 2004Active
39 Stockwell Rd., London, SW9 9QB

Secretary24 November 2009Active
39 Stockwell Road, London, SW9 9QB

Secretary18 July 1995Active
Basement Flat 39 Stockwell Road, London, SW9 9QB

Secretary26 August 2001Active
39 Stockwell Road, London, SW9 9QB

Director21 November 1997Active
44 Cleveland Gardens, Barnes, London, SW13 0AG

Director-Active
Top Floor Flat 39 Stockwell Road, London, SW9 9QB

Director-Active
39 Stockwell Road, London, SW9 9QB

Director10 May 1999Active
39 Stockwell Road, London, SW9 9QB

Director18 July 1995Active
39 Stockwell Road, London, SW9 9QB

Director15 April 2004Active
39 Stockwell Rd., London, SW9 9QB

Director29 June 2018Active
39 Stockwell Rd., London, SW9 9QB

Director09 June 2013Active

People with Significant Control

Mr Hector Alfred John Panday
Notified on:04 September 2023
Status:Active
Date of birth:June 2002
Nationality:British
Address:39 Stockwell Rd., SW9 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Isabel Helen Petri
Notified on:29 June 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:39, Stockwell Road, London, England, SW9 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Kevin Jones
Notified on:07 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:39 Stockwell Rd., SW9 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Jamie Samuel Norris
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:39, Stockwell Road, London, England, SW9 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Gazette

Gazette filings brought up to date.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.