SOUTHWOOD PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOUTHWOOD PARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOUTHWOOD PARK LIMITED was incorporated 41 years ago on 16/06/1982 and has the registered number: 01643873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTHWOOD PARK LIMITED was incorporated 41 years ago on 16/06/1982 and has the registered number: 01643873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTHWOOD PARK LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HIGH HOLBORN HOUSE
LONDON
WC1V 6RL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FARADAY PROPERTY MANAGEMENT | Corporate Secretary | 2018-07-02 | CURRENT | ||
MRS JUDITH HERMER | Nov 1943 | British | Director | 2013-09-03 | CURRENT |
MS BERNADETTE MAUGHAM | Dec 1950 | British | Director | 2014-09-29 | CURRENT |
MR STEWART COLIN MAUGHAM | May 1947 | British | Director | 2022-01-07 | CURRENT |
MR DEREK SMITH | Mar 1957 | British | Director | 2023-10-08 | CURRENT |
CAROLINE CHARLOTTE YATES | Jul 1963 | British | Director | 2021-10-20 | CURRENT |
MS SALLY ANNE MARGULIES | Oct 1944 | British | Director | 2014-09-29 UNTIL 2015-12-02 | RESIGNED |
MS RITA ELLMAN | Jan 1939 | British | Director | 2013-09-03 UNTIL 2014-12-15 | RESIGNED |
MAUREEN MARGARET TERESA PAGE | Oct 1930 | British | Director | 1997-08-06 UNTIL 2009-03-31 | RESIGNED |
MR THOMAS MAWDSLEY RAWCLIFFE | Jul 1929 | British | Director | RESIGNED | |
BERTRAM MUSIC | Feb 1914 | British | Director | RESIGNED | |
MR MAURICE REBAK | Mar 1920 | British | Director | 2007-01-09 UNTIL 2011-11-22 | RESIGNED |
JOHN JUDE MAUME | Oct 1934 | British | Director | 2000-09-21 UNTIL 2003-03-26 | RESIGNED |
MR STEWART COLIN MAUGHAM | May 1947 | British | Director | 2012-08-21 UNTIL 2021-05-15 | RESIGNED |
MS SALLY ANNE MARGULIES | Oct 1944 | British | Director | 2010-04-13 UNTIL 2012-08-21 | RESIGNED |
DENNIS ERIC SAMUEL | Jul 1936 | British | Director | 1999-10-28 UNTIL 2005-10-11 | RESIGNED |
MRS ELIZABETH CHRISTIAN HALL | Oct 1947 | British | Director | 2008-07-24 UNTIL 2013-09-01 | RESIGNED |
MR SHARIF AHMAD KHAWAJA | Jan 1934 | British | Director | RESIGNED | |
MRS LOUISE LERMAN | Jun 1955 | British | Director | 2021-10-01 UNTIL 2023-10-09 | RESIGNED |
MRS MARISA CELIA GOLDESGEYME | Mar 1963 | British | Director | 2006-01-24 UNTIL 2011-11-22 | RESIGNED |
MRS FRANCES SHEILAH MEIKLE | Jan 1973 | British | Director | 2014-09-29 UNTIL 2019-10-17 | RESIGNED |
MRS PATRICIA SEGALL | Jul 1937 | British | Director | 1998-11-24 UNTIL 2006-09-12 | RESIGNED |
MRS HELENA CAROLINE PEACOCK | Oct 1953 | British | Secretary | 1993-04-01 UNTIL 1993-07-15 | RESIGNED |
MR RAVINDRA VISHWANATH PATWARDHAN | Jul 1942 | British | Secretary | 1993-07-15 UNTIL 2004-04-27 | RESIGNED |
MRS ELIZABETH CHRISTIAN HALL | Oct 1947 | British | Secretary | 2007-12-06 UNTIL 2010-03-25 | RESIGNED |
MS DEBORAH LESLEY KING | Apr 1961 | British | Secretary | 2004-04-27 UNTIL 2005-01-11 | RESIGNED |
KAREN MILLIE-JAMES | Sep 1954 | British | Secretary | 2007-01-09 UNTIL 2007-12-11 | RESIGNED |
COPYPAR LTD | Secretary | RESIGNED | |||
MRS STEPHANIE JACQUELINE BAKER | May 1936 | British | Director | 2009-10-19 UNTIL 2014-09-29 | RESIGNED |
HOWARD FRANK SERVICES LIMITED | Corporate Secretary | 2005-05-09 UNTIL 2007-01-09 | RESIGNED | ||
HOWARD FRANK SERVICES LIMITED | Corporate Secretary | 2005-01-11 UNTIL 2005-05-09 | RESIGNED | ||
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2010-03-25 UNTIL 2018-04-30 | RESIGNED | ||
MRS SYDNEY JULIA CHARLES | Jul 1950 | British | Director | 2014-09-29 UNTIL 2015-12-02 | RESIGNED |
MICHAEL JOHN BRIMBLE | Jan 1928 | British | Director | 1993-10-14 UNTIL 2002-09-13 | RESIGNED |
MR OLIVER BLAIR | Nov 1987 | British | Director | 2013-09-01 UNTIL 2014-09-29 | RESIGNED |
MR NICHOLAS PETER BLAIR | Feb 1949 | British | Director | 2006-01-24 UNTIL 2010-04-13 | RESIGNED |
MAX BITEL | Dec 1918 | British | Director | RESIGNED | |
MAX BITEL | Dec 1918 | British | Director | 2001-07-25 UNTIL 2005-01-11 | RESIGNED |
MR JOHN ALASTAIR GEOFFREY BERKIN | Apr 1947 | British | Director | 2007-10-05 UNTIL 2010-04-13 | RESIGNED |
MR MICHAEL RYAN | Dec 1940 | British | Director | 2007-04-17 UNTIL 2011-11-22 | RESIGNED |
MRS SYDNEY JULIA CHARLES | Jul 1950 | British | Director | 2010-10-04 UNTIL 2012-08-21 | RESIGNED |
LEONARD ALFRED BAKER | Mar 1931 | British | Director | 1999-02-10 UNTIL 2001-05-23 | RESIGNED |
THOMAS ROWLAND ASHWORTH | Jan 1970 | British | Director | 2021-05-12 UNTIL 2023-10-09 | RESIGNED |
MRS STEPHANIE JACQUELINE BAKER | May 1936 | British | Director | 2002-09-24 UNTIL 2007-10-05 | RESIGNED |
GRAHAM HARVEY CRAIG | Jul 1940 | British | Director | 2005-01-11 UNTIL 2008-07-17 | RESIGNED |
DR JOAN TUGWELL BRUCE | Jun 1929 | British | Director | RESIGNED | |
DENNIS ERIC SAMUEL | Jul 1936 | British | Director | 1994-07-20 UNTIL 1998-12-04 | RESIGNED |
DENNIS FOORD | Feb 1931 | British | Director | 2003-09-23 UNTIL 2007-09-17 | RESIGNED |
MS SUZANNE CLAIRE ROSE | Jan 1973 | British | Director | 2014-09-29 UNTIL 2023-10-09 | RESIGNED |
MS SUZANNE CLARE ROSE | Jan 1943 | British | Director | 2011-11-22 UNTIL 2012-08-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Southwood Park Limited - Limited company accounts 23.2 | 2023-12-15 | 31-03-2023 | £236,801 Cash £802,711 equity |
Southwood Park Limited - Limited company accounts 20.1 | 2022-09-28 | 31-03-2022 | £204,769 Cash £810,098 equity |
Southwood Park Limited - Limited company accounts 20.1 | 2021-10-26 | 31-03-2021 | £249,207 Cash £792,309 equity |
Southwood Park Limited - Limited company accounts 20.1 | 2021-03-31 | 31-03-2020 | £266,038 Cash £910,128 equity |
Southwood Park Limited - Limited company accounts 17.3 | 2019-12-24 | 31-03-2019 | £180,814 Cash £834,277 equity |
Southwood Park Limited - Limited company accounts 17.3 | 2018-12-13 | 31-03-2018 | £122,000 Cash £754,598 equity |