UKBizDB.co.uk

SOUTHLANDS (SURREY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Southlands (surrey) Management Company Limited. The company was founded 34 years ago and was given the registration number 02445348. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHLANDS (SURREY) MANAGEMENT COMPANY LIMITED
Company Number:02445348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary01 July 2013Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director12 December 2019Active
11 Southlands, Vicarage Lane, Horley, RH6 8AP

Secretary15 June 1993Active
Flat 14 Southlands Vicarage Lane, Worley, RH6 8AF

Secretary-Active
135, Station Road, Lingfield, United Kingdom, RH7 9AW

Secretary16 June 1993Active
Southlands Vicarage Lane, Horley, RH6 8AP

Director-Active
Butterfield House, Otley Road Baildon, Shipley, BD17 7HF

Director-Active
16 Southlands, Vicarage Lane, Horley, RH6 8AP

Director28 July 1999Active
Flat 11 Southlands, Vicarage Lane, Horley, RH6 8AP

Director07 April 1994Active
11 Southlands, Vicarage Lane, Horley, RH6 8AP

Director04 December 1992Active
11 Fontwell Road, Furnace Green, Crawley, RH10 6NE

Director12 July 2004Active
2 Southlands, Vicarage Lane, Horley, RH6 8AF

Director15 June 1993Active
Flat 14 Southlands, Vicarage Lane, Horley, RH6 8AP

Director15 June 1993Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:22 November 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Address

Change sail address company with old address new address.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.