SOUTHROP ESTATES LIMITED - LECHLADE
Company Profile | Company Filings |
Overview
SOUTHROP ESTATES LIMITED is a Private Limited Company from LECHLADE ENGLAND and has the status: Active.
SOUTHROP ESTATES LIMITED was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391888. The accounts status is FULL and accounts are next due on 30/06/2024.
SOUTHROP ESTATES LIMITED was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391888. The accounts status is FULL and accounts are next due on 30/06/2024.
SOUTHROP ESTATES LIMITED - LECHLADE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SOUTHROP MANOR
LECHLADE
GLOUCESTERSHIRE
GL7 3NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED | Secretary | 2022-10-11 | CURRENT | ||
MISS CAMILLA LUCY HIBBERT | Oct 1993 | British | Director | 2021-03-22 | CURRENT |
MRS CARYN MARY HIBBERT | Oct 1959 | British | Director | 2002-03-11 | CURRENT |
MR CHARLES HIBBERT | Jul 1990 | British | Director | 2017-05-02 | CURRENT |
MR NICHOLAS REVELY WATKINS | Aug 1950 | British | Director | 2021-12-06 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-03-11 UNTIL 2002-03-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-03-11 UNTIL 2002-03-11 | RESIGNED | ||
MR JEREMY EDWARD HIBBERT | Aug 1948 | British | Director | 2002-03-11 UNTIL 2016-11-14 | RESIGNED |
MR. THOMAS MICHAEL HIBBERT | Feb 1992 | British | Director | 2021-03-22 UNTIL 2022-07-20 | RESIGNED |
MR ANDREW HERBERT LANE | Jan 1957 | British | Director | 2016-11-14 UNTIL 2021-12-06 | RESIGNED |
MR ANTHONY OSCAR COLBURN | Apr 1954 | British | Director | 2016-11-14 UNTIL 2021-12-06 | RESIGNED |
MICHAEL MURRAY BERTIOLI | Sep 1932 | British | Director | 2002-03-21 UNTIL 2021-06-30 | RESIGNED |
MRS FIONA CLAIRE WATSON | Nov 1966 | British | Secretary | 2002-03-11 UNTIL 2014-03-31 | RESIGNED |
LUCINDA JANE HOLMES | Dec 1961 | British | Director | 2016-11-14 UNTIL 2021-12-06 | RESIGNED |
MISS JOANNE JAKEMAN | Secretary | 2017-07-24 UNTIL 2022-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Southrop Holdings Ltd | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Southrop Estates Limited - Limited company accounts 23.1 | 2023-06-30 | 30-09-2022 | £165,262 Cash £7,707,748 equity |
Southrop Estates Limited - Limited company accounts 20.1 | 2022-06-30 | 30-09-2021 | £607,695 Cash £7,659,276 equity |
Southrop Estates Limited - Limited company accounts 20.1 | 2021-07-01 | 30-09-2020 | £569,349 Cash £7,211,105 equity |
Southrop Estates Limited - Limited company accounts 20.1 | 2020-06-13 | 30-09-2019 | £280,621 Cash £3,275,252 equity |
Southrop Estates Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 30-09-2017 | £969,421 Cash £2,921,429 equity |