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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, 2, Castlefield Road, Reigate, United Kingdom, RH2 0AP | Director | 31 May 2018 | Active |
12 Saffrons Road, Eastbourne, United Kingdom, BN21 1DU | Director | 18 May 2017 | Active |
31 Long Reach, West Horsley, United Kingdom, KT24 6LZ | Director | 18 May 2017 | Active |
160 Tivoli Crescent North, Brighton, United Kingdom, BN1 5NA | Director | 18 May 2017 | Active |
18a Neville Road, Peacehaven, United Kingdom, BN10 8PE | Director | 18 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Accounts | Change account reference date company previous extended. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.