UKBizDB.co.uk

SOUTHERAM PROPERTY SERVICES LIMITED

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

This company is commonly known as Southeram Property Services Limited. The company was founded 7 years ago and was given the registration number 10777491. The firm's registered office is in REIGATE. You can find them at The Cottage, 2 Castlefield Road, Reigate, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOUTHERAM PROPERTY SERVICES LIMITED
Company Number:10777491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Cottage, 2 Castlefield Road, Reigate, Surrey, United Kingdom, RH2 0SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 2, Castlefield Road, Reigate, United Kingdom, RH2 0AP

Director31 May 2018Active
12 Saffrons Road, Eastbourne, United Kingdom, BN21 1DU

Director18 May 2017Active
31 Long Reach, West Horsley, United Kingdom, KT24 6LZ

Director18 May 2017Active
160 Tivoli Crescent North, Brighton, United Kingdom, BN1 5NA

Director18 May 2017Active
18a Neville Road, Peacehaven, United Kingdom, BN10 8PE

Director18 May 2017Active

People with Significant Control

Mr Girish Patel
Notified on:01 June 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:The Cottage, 2, Castlefield Road, Reigate, United Kingdom, RH2 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Horne Wingett
Notified on:18 May 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:18a Neville Road, Peacehaven, United Kingdom, BN10 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Spheredawn Limited
Notified on:18 May 2017
Status:Active
Country of residence:United Kingdom
Address:The Cottage, 2 Castlefield Road, Reigate, United Kingdom, RH2 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Soffe
Notified on:18 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:160 Tivoli Crescent North, Brighton, United Kingdom, BN1 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Maple Marine Ltd
Notified on:18 May 2017
Status:Active
Country of residence:United Kingdom
Address:31 Long Reach, West Horsley, United Kingdom, KT24 6LZ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Address

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

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Change account reference date company previous extended.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.