UKBizDB.co.uk

SOUTHROP HOLDINGS LIMITED

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

This company is commonly known as Southrop Holdings Limited. The company was founded 32 years ago and was given the registration number 02630694. The firm's registered office is in CHELTENHAM. You can find them at Crickley Barrow, Northleach, Cheltenham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOUTHROP HOLDINGS LIMITED
Company Number:02630694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Crickley Barrow, Northleach, Cheltenham, England, GL54 3QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Secretary11 October 2022Active
Southrop, Southrop, Lechlade, England, GL7 3NX

Director22 March 2021Active
Southrop Manor, Southrop Manor, Southrop, Lechlade, England, GL7 3NX

Director01 March 2013Active
Southrop Manor, Southrop, Lechlade, England, GL7 3NX

Director22 March 2021Active
The Hall, Broad Street, East Ilsley, Newbury, England, RG20 7LW

Director06 December 2021Active
9 Glossop Road, Sanderstead, CR2 0PW

Secretary01 July 1999Active
Crickley Barrow, Northleach, Cheltenham, England, GL54 3QA

Secretary09 April 2018Active
Westfield Lodge, Cherry Tree Lane, Heronsgate, Rickmansworth, WD3 5DW

Secretary23 September 1991Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary19 July 1991Active
136 Brancaster Lane, Riddlesdown, Purley, CR8 1HH

Secretary01 July 2000Active
Court Barn Croft Lane, Crondall, Farnham, GU10 5QF

Director01 July 1999Active
Crickley Barrow, Northleach, Cheltenham, England, GL54 3QA

Director14 November 2016Active
20 Glebe Road, London, N8 7DB

Director23 September 1991Active
Southrop Manor, Southrop, Lechlade, GL7 3NX

Director23 September 1991Active
Southrop Manor, Southrop, Lechlade, England, GL7 3NX

Director22 March 2021Active
7, Castelnau, London, England, SW13 9RP

Director14 November 2016Active
31, Hill Street, London, England, W1J 5LS

Director14 November 2016Active
Westfield Lodge Cherry Tree Lane, Heronsgate, Chorley Wood, WD3 5DW

Director23 September 1991Active
19 Criffel Avenue, London, SW2 4AY

Nominee Director19 July 1991Active

People with Significant Control

Ropsley Holdings Limited
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:Crickley Barrow, Northleach, Cheltenham, England, GL54 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Michael Murray Bertioli
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:United Kingdom
Address:Broombriggs House, Beacon Road, Loughborough, United Kingdom, LE12 8SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts amended with accounts type dormant.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-26Address

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

Download
2022-10-26Officers

Appoint person secretary company with name date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-07-12Accounts

Accounts amended with accounts type dormant.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.