UKBizDB.co.uk

SOUTHSIDE & CITY DEVELOPMENTS LIMITED

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

This company is commonly known as Southside & City Developments Limited. The company was founded 20 years ago and was given the registration number 05073406. The firm's registered office is in LONDON. You can find them at 6 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTHSIDE & CITY DEVELOPMENTS LIMITED
Company Number:05073406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Grosvenor Street, London, W1K 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House 4th Floor, 23 Kennedy Avenue, Nicosia, Cyprus,

Corporate Secretary30 June 2007Active
32 Kennedy Avenue,, 3rd Floor, 1087 Nicosia, Cyprus, FOREIGN

Director30 March 2007Active
13 Xeniou Dios,, Kalogeroi Area, Yermasogia, Cyprus, FOREIGN

Director30 March 2007Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Secretary15 March 2004Active
19 Stockwell Green, London, SW9 9HZ

Secretary18 June 2004Active
91 Green Hill, High Wycombe, HP13 5QB

Secretary28 April 2005Active
20 Rye Lane, Dunton Green, Sevenoaks, TN14 5HW

Secretary26 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 March 2004Active
Rutland House, Main Street, Harome, YO62 5JE

Director15 March 2004Active
1 The Firs Cottage, Dancers End Lane, Tring, HP23 6DZ

Director27 April 2006Active
Little Wad Farmhouse, Waller Hill Frittenden, Cranbrook, TN17 2DA

Director27 March 2007Active
29 Hadleigh Road, Leigh On Sea, SS9 2DY

Director01 January 2005Active
The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, ME1 1UF

Director03 June 2004Active
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ

Director03 June 2004Active
34 Westcombe Park Road, Blackheath, London, SE3 7RB

Director03 June 2004Active
15 Hammondswick, Harpenden, AL5 2NR

Director24 January 2005Active
20 Rye Lane, Dunton Green, Sevenoaks, TN14 5HW

Director06 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 March 2004Active

People with Significant Control

S & Cd Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Globe House, 23 Kennedy Avenue, Nicosia 1075, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-07-20Gazette

Gazette dissolved liquidation.

Download
2022-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-20Resolution

Resolution.

Download
2021-11-11Address

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

Download
2021-02-18Address

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

Download
2021-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type full.

Download
2019-09-03Accounts

Change account reference date company previous extended.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-07-29Address

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

Download
2016-07-20Address

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

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.