This company is commonly known as Southmill Management Limited. The company was founded 39 years ago and was given the registration number 01885092. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 26 Church Street, , Bishop's Stortford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SOUTHMILL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01885092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Church Street, Bishop's Stortford, Herts, CM23 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Secretary | 15 April 2019 | Active |
The Thatched Cottage, Bury Green, Little Hadham, Ware, SG11 2ET | Director | - | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 15 April 2019 | Active |
Snowlands, 2 Westfield Road, Bishops Stortford, CM23 2RE | Director | - | Active |
Exnalls, Great Hadham Road, Much Hadham, SG10 6JE | Director | 01 December 1993 | Active |
27 Grange Park, Bishops Stortford, CM23 2HX | Director | - | Active |
15, Southmill Trading Centre, Bishop's Stortford, United Kingdom, CM23 3DY | Director | 16 August 1999 | Active |
Fair Green Place, Fair Green, Sawbridgeworth, United Kingdom, CM21 9AG | Secretary | 25 November 1997 | Active |
The Hedge Rows Hall Road, Elsenham, Bishops Stortford, CM22 6DN | Secretary | - | Active |
King Drake Cottage, Church End, Braughing, SG12 2QA | Secretary | - | Active |
Finches Farm, Morris Green, Sible Hedingham, CO9 3LU | Director | 23 March 1997 | Active |
Fair Green Place, Fair Green, Sawbridgeworth, England, CM21 9AG | Director | - | Active |
The Hedge Rows Hall Road, Elsenham, Bishops Stortford, CM22 6DN | Director | - | Active |
Hertlands, 27 Farquhar Street, Bengeo, Hertford, SG14 3BN | Director | - | Active |
Bollington Hall, Ugley, Bishops Stortford, CM22 6HS | Director | 09 April 2002 | Active |
Lavendar Cottage, Carmen Street, Great Chesterford, Saffron Walden, CB10 1NR | Director | 12 October 1993 | Active |
Cherry Green House Farm, Westmill, Buntingford, SG9 9NW | Director | - | Active |
Fishpools Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107 115 High Street, High Street, Waltham Cross, England, EN8 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person secretary company with change date. | Download |
2022-11-24 | Officers | Change person secretary company with change date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.