UKBizDB.co.uk

SOUTHWOOD LANE FLATS LIMITED

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

This company is commonly known as Southwood Lane Flats Limited. The company was founded 64 years ago and was given the registration number 00646807. The firm's registered office is in BATH. You can find them at 20 Innox Grove, Englishcombe, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHWOOD LANE FLATS LIMITED
Company Number:00646807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Innox Grove, Englishcombe, Bath, England, BA2 9DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 64, Southwood Lane, London, England, N6 5DY

Director05 November 2015Active
Hill Crest, Castle Cary Road, West Lydford, Somerton, England, TA11 6DS

Director21 January 2016Active
Flat 2, 64, Southwood Lane, London, England, N6 5DY

Director26 November 2015Active
64, Flat 3, Southwood Lane, London, England, N6 5DY

Director-Active
Claremont, Whipsnade, Dunstable, LU6 2LH

Secretary01 May 2003Active
Garden Flat, 64 Southwood Lane, London, N6 5DY

Secretary01 April 2000Active
Flat 4 64 Southwood Lane, Highgate Village, London, N6 5DY

Secretary01 November 1993Active
1 Grove Terrace, Highgate Road, London, NW5 1PH

Secretary14 November 2005Active
Flat 4 64 Southwood Lane, Highgate, London, N6 5DY

Secretary12 June 1995Active
2 York Road, Wollaston, Wellingborough, NN29 7SG

Secretary02 August 2007Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Corporate Secretary18 May 2012Active
Flat 2 64 Southwood Lane, London, N6 5DY

Director23 August 2007Active
Flat 4, 64 Southwood Lane, Highgate, N6 5DY

Director01 April 2000Active
Garden Flat, 64 Southwood Lane, London, N6 5DY

Director14 November 2005Active
Garden Flat 64 Southwood Lane, London, N6 5DY

Director-Active
Flat 4 64 Southwood Lane, Highgate Village, London, N6 5DY

Director27 February 1993Active
1 Grove Terrace, London, NW5 1PH

Director25 January 1999Active
Flat 2 64 Southwood Lane, London, N6 5DY

Director31 March 1996Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG

Director18 August 2009Active
64 Southwood Lane, London, N6 5DY

Director-Active
64, Southwood Lane, Highgate, London, Uk, N6 5DY

Director01 February 2015Active
Flat 4 64 Southwood Lane, Highgate, London, N6 5DY

Director31 March 1995Active
Flat 4, 64 Southwood Lane Highgate, London, N6 5DY

Director14 November 2005Active
2 York Road, Wollaston, Wellingborough, NN29 7SG

Director30 July 2009Active
64 Southwood Lane, Highgate, London, NN6 5DY

Director-Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Corporate Director18 May 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

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

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-01Address

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

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2016-01-26Officers

Appoint person director company with name date.

Download
2016-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.