UKBizDB.co.uk

SOUTHMILL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Church Street, Bishop's Stortford, Herts, CM23 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Secretary15 April 2019Active
The Thatched Cottage, Bury Green, Little Hadham, Ware, SG11 2ET

Director-Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director15 April 2019Active
Snowlands, 2 Westfield Road, Bishops Stortford, CM23 2RE

Director-Active
Exnalls, Great Hadham Road, Much Hadham, SG10 6JE

Director01 December 1993Active
27 Grange Park, Bishops Stortford, CM23 2HX

Director-Active
15, Southmill Trading Centre, Bishop's Stortford, United Kingdom, CM23 3DY

Director16 August 1999Active
Fair Green Place, Fair Green, Sawbridgeworth, United Kingdom, CM21 9AG

Secretary25 November 1997Active
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

Director23 March 1997Active
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

Director09 April 2002Active
Lavendar Cottage, Carmen Street, Great Chesterford, Saffron Walden, CB10 1NR

Director12 October 1993Active
Cherry Green House Farm, Westmill, Buntingford, SG9 9NW

Director-Active

People with Significant Control

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:
  • 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person secretary company with change date.

Download
2022-11-24Officers

Change person secretary company with change date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.