UKBizDB.co.uk

SOUTHWOOD HALL MANAGEMENT LIMITED

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

This company is commonly known as Southwood Hall Management Limited. The company was founded 51 years ago and was given the registration number 01073211. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHWOOD HALL MANAGEMENT LIMITED
Company Number:01073211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1972
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary20 October 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director04 April 2019Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 November 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director19 February 2014Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director27 November 2014Active
15 Sparrows Herne, Bushey, Watford, WD2 1AD

Secretary23 September 1992Active
17 Wood Lane, Highgate, London, N6 5UE

Secretary-Active
27 Ashurst Road, London, N12 9AU

Secretary01 May 1994Active
387 City Road, London, EC1V 1NA

Corporate Secretary18 October 2005Active
187b Woodhouse Road, Friern Barnet, London, N12 9AY

Corporate Secretary12 July 2004Active
Gun Court, 70 Wapping Lane Wapping, London, E1W 2RF

Corporate Secretary13 October 2007Active
19, Southwood Hall, Muswell Hill Road, London, United Kingdom, N6 5UF

Director26 February 2013Active
7 Wood Lane, Highgate, London, N6 5UE

Director-Active
22, Muswell Hill Road, Highgate, London, N6 5UG

Director02 December 2009Active
6, South Close, Highgate, London, N6 5UQ

Director03 December 2009Active
21 Southwood Hall, London, N6 5UF

Director21 July 2005Active
25 Wood Lane, Highgate, London, N6 5UE

Director18 October 2005Active
19 Wood Lane, Highgate, London, N6 5UE

Director-Active
22 Muswell Hill Road, Highgate, London, N6 5UG

Director07 June 2000Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director29 July 2018Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director09 November 2020Active
2 South Close, London, N6 5UQ

Director13 January 1999Active
17 Wood Lane, Highgate, London, N6 5UE

Director-Active
6, Parkwood Mews, London, England, N6 5UR

Director02 October 2014Active
3 Southwood Hall, Muswell Hill Road, London, N6 5UF

Director13 June 2001Active
26, South Close, London, N6 5UQ

Director12 December 2006Active
Suttons Farm, Penlan Hall Lane, Fordham, Colchester, United Kingdom, CO6 3LR

Director01 January 2011Active
21 Wood Lane, Highgate, London, N6 5UE

Director06 January 2000Active
21, Wood Lane, Highgate, London, N6 5UE

Director16 January 2008Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director26 February 2013Active
4 Southwood Hall, London, N6 5UF

Director18 October 2005Active
13 Southwood Hall, Muswell Hill Road, London, N6 5UF

Director-Active
13 Southwood Hall, Muswell Hill Road, Highgate, N6 5UF

Director21 July 2005Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director25 August 2018Active
1 Southwood Hall, Highgate, London, N6 5UF

Director-Active

People with Significant Control

Southwood Hall Estate Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Restoration

Restoration order of court.

Download
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-19Dissolution

Dissolution application strike off company.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Change corporate secretary company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-12Address

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

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.