SOUTHMINSTER PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOUTHMINSTER PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
SOUTHMINSTER PROPERTIES LIMITED was incorporated 35 years ago on 09/02/1989 and has the registered number: 02345206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SOUTHMINSTER PROPERTIES LIMITED was incorporated 35 years ago on 09/02/1989 and has the registered number: 02345206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SOUTHMINSTER PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
C/O GLAZERS CHARTERED
LONDON
NW11 8NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DANIELLE SAMANTHA LEON | Sep 1975 | British | Director | 2000-09-11 | CURRENT |
MRS STELLA KATEB | Jul 1944 | Director | 2000-09-11 | CURRENT | |
FUAD JOSEPH KATEB | Sep 1939 | British | Director | CURRENT | |
SIMONE GODFRY | Mar 1978 | British | Director | 2000-09-11 | CURRENT |
MRS STELLA KATEB | Jul 1944 | Secretary | 2000-09-11 | CURRENT | |
FUAD JOSEPH KATEB | Sep 1939 | British | Secretary | CURRENT | |
ARNOLD GOLDBERG | Jul 1940 | British | Director | RESIGNED | |
JOSEPH GAREH | Jul 1961 | Director | 1992-03-02 UNTIL 2000-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Danielle Samantha Leon | 2016-04-06 | 9/1975 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Stella Kateb | 2016-04-06 | 7/1944 | London | Significant influence or control |
Mr Fuad Joseph Kateb | 2016-04-06 | 9/1939 | London | Significant influence or control |
Mrs Simone Godfrey | 2016-04-06 | 3/1978 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOUTHMINSTER_PROPERTIES_L - Accounts | 2023-11-29 | 28-02-2023 | £95,007 Cash £1,069,509 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2022-12-01 | 28-02-2022 | £219,023 Cash £1,035,592 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2022-02-15 | 28-02-2021 | £156,727 Cash £985,324 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2020-12-25 | 28-02-2020 | £113,274 Cash £935,917 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2019-11-08 | 28-02-2019 | £62,614 Cash £885,702 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2018-11-21 | 28-02-2018 | £133,987 Cash £835,339 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2017-11-30 | 28-02-2017 | £354,640 Cash £804,073 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2016-11-16 | 28-02-2016 | £339,776 Cash £841,770 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2015-08-19 | 28-02-2015 | £298,251 Cash £795,925 equity |
SOUTHMINSTER_PROPERTIES_L - Accounts | 2014-11-28 | 28-02-2014 | £265,627 Cash £752,312 equity |