UKBizDB.co.uk

SOUTHPOINT ESTATES LIMITED

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

This company is commonly known as Southpoint Estates Limited. The company was founded 24 years ago and was given the registration number 03885905. The firm's registered office is in LONDON. You can find them at Hampden House, 76 Durham Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOUTHPOINT ESTATES LIMITED
Company Number:03885905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL

Secretary30 November 1999Active
Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL

Director30 November 1999Active
Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL

Director23 September 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 1999Active
21 Smeaton Road, London, SW18 5JJ

Director30 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 1999Active

People with Significant Control

Mr Nizam Badrudin
Notified on:20 October 2022
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:United Kingdom
Address:Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Rose Karen Badrudin
Notified on:20 October 2022
Status:Active
Date of birth:October 1939
Nationality:German
Country of residence:United Kingdom
Address:Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Andrew Nizam Badrudin
Notified on:24 August 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Northpoint Foundation Trust
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Hampden House, 76 Durham Road, Durham Road, London, England, SW20 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nizam Badrudin
Notified on:12 November 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Hampden House, 76 Durham Road, London, United Kingdom, SW20 0TL
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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type audited abridged.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type small.

Download
2017-08-30Address

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

Download
2017-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type small.

Download
2016-08-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.