Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY SOUTHERN LIMITED
Company Information for

PROPERTY SOUTHERN LIMITED

KNIGHTWAY HOUSE, PARK STREET, BAGSHOT, GU19 5AQ,
Company Registration Number
02313131
Private Limited Company
Active

Company Overview

About Property Southern Ltd
PROPERTY SOUTHERN LIMITED was founded on 1988-11-04 and has its registered office in Bagshot. The organisation's status is listed as "Active". Property Southern Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY SOUTHERN LIMITED
 
Legal Registered Office
KNIGHTWAY HOUSE
PARK STREET
BAGSHOT
GU19 5AQ
Other companies in GU19
 
Previous Names
ANTLER PROPERTY SOUTHERN LIMITED08/09/2021
Filing Information
Company Number 02313131
Company ID Number 02313131
Date formed 1988-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY SOUTHERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROPERTY SOUTHERN LIMITED
The following companies were found which have the same name as PROPERTY SOUTHERN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY SOUTHERN PTY LTD Active Company formed on the 2019-02-11

Company Officers of PROPERTY SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WILCOCK
Company Secretary 2018-02-02
DEAN PATRICK MCNAMARA
Director 2018-04-11
DAVID IAN WILCOCK
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DARCY
Director 2016-09-14 2018-04-11
JOHN ANDREW O'REILLY
Company Secretary 2017-06-02 2018-02-02
PETER BRETT GOLDING
Company Secretary 2015-08-12 2017-06-02
ALFRED JAMES TILT
Director 2015-08-12 2016-09-30
SEAN MILLGATE
Company Secretary 2003-09-15 2015-08-12
JOHN HARVEY BELL
Director 2008-02-21 2015-08-12
SEAN MILLGATE
Director 2002-09-30 2015-08-12
GEORGE EDWARD CHARLES ATWELL
Company Secretary 2010-07-14 2014-12-19
JEREMY PAUL ATTWATER
Director 2004-01-30 2014-01-31
MARK CROSBIE
Director 2004-01-30 2008-07-31
GEOFFREY FREDERICK POTTON
Director 2002-04-29 2008-02-05
PAUL KINGSTON
Director 2004-03-19 2007-06-12
CARL ANTHONY RICHES
Director 2004-11-16 2007-01-30
STEWART MICHAEL BRADFORD
Director 2000-05-15 2007-01-19
STEPHEN PAUL ALLAN
Director 2003-09-08 2006-10-20
KAREN SUSAN LEE BRINDLE
Director 2004-07-31 2006-01-24
DEBRA ANN BYLES
Director 2001-07-01 2004-03-31
ROBERT JAMES DODD
Company Secretary 1992-07-19 2003-06-30
ROBERT JAMES DODD
Director 1992-07-19 2003-06-30
ALAN ROBERT BURGESS
Director 2001-11-12 2003-06-16
ALFRED JAMES TILT
Director 2002-03-19 2003-06-16
IAIN MUNRO RAMSAY
Director 1992-07-19 2003-01-24
DAVID PETER SHEARD
Director 2000-07-31 2002-09-13
PATRICIA ANNETTE HENDERSON
Director 2001-11-19 2002-09-06
JOHN WILLIAM DALTON
Director 1999-11-05 2002-03-31
ROGER ORLAND SOMERVILLE HENDRIE
Director 1999-11-05 2001-11-13
PETER CHARLES KRELLE
Director 2000-05-15 2001-07-09
ARTHUR ROBIN GALLAGHER
Director 1992-07-19 1994-12-11
ANTHONY SIMON MANN
Director 1992-07-19 1994-08-31
DAVID IAN GELDER
Director 1992-07-19 1994-04-07
ROGER BERTRAM KILTY
Director 1992-07-19 1994-04-07
CHRISTOPHER JOHN HOUNSELL
Director 1992-07-19 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN PATRICK MCNAMARA ROCKMOUNT NW LIMITED Director 2018-04-11 CURRENT 1981-04-23 Active
DEAN PATRICK MCNAMARA HOMES SOUTHERN LIMITED Director 2018-04-11 CURRENT 1986-02-12 Active
DEAN PATRICK MCNAMARA ALPHA REAL CAPITAL SERVICES LIMITED Director 2018-02-15 CURRENT 2016-07-29 Active
DEAN PATRICK MCNAMARA ANTLER PROPERTY INVESTMENTS PLC Director 2017-04-05 CURRENT 2002-06-21 Active
DEAN PATRICK MCNAMARA BEADS DIRECT LIMITED Director 2015-11-26 CURRENT 2005-09-07 Liquidation
DAVID IAN WILCOCK BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2006-03-08 Active
DAVID IAN WILCOCK CHURCH VIEW (TISBURY) MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2007-02-09 Active
DAVID IAN WILCOCK WARNFORD ROAD MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2007-09-20 Active
DAVID IAN WILCOCK LOXWOOD NURSERIES (GUILDFORD ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2017-08-30 Active
DAVID IAN WILCOCK CHALDON PLACE FRYERN WOOD MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2015-10-28 Active
DAVID IAN WILCOCK HOMES WESSEX LIMITED Director 2018-03-14 CURRENT 2000-02-08 Active
DAVID IAN WILCOCK HOMES (HAYWARDS HEATH) LIMITED Director 2018-03-14 CURRENT 2006-10-19 Active
DAVID IAN WILCOCK PIXXY LIMITED Director 2018-03-14 CURRENT 2008-01-10 Active - Proposal to Strike off
DAVID IAN WILCOCK ROCKMOUNT NW LIMITED Director 2018-03-14 CURRENT 1981-04-23 Active
DAVID IAN WILCOCK PROPERTY YORKSHIRE LIMITED Director 2018-03-14 CURRENT 1984-05-01 Active
DAVID IAN WILCOCK HOMES SOUTHERN LIMITED Director 2018-03-14 CURRENT 1986-02-12 Active
DAVID IAN WILCOCK HOMES SOUTH EAST LIMITED Director 2018-03-14 CURRENT 1989-05-18 Active
DAVID IAN WILCOCK HOMES MIDLANDS LIMITED Director 2018-03-14 CURRENT 2000-02-08 Active
DAVID IAN WILCOCK ANTLER ESTATES LIMITED Director 2018-03-14 CURRENT 2000-03-08 Active
DAVID IAN WILCOCK NEW HOMES (MAYS) LIMITED Director 2018-03-14 CURRENT 2011-03-30 Active
DAVID IAN WILCOCK NEW HOMES (FINCHAMPSTEAD) LIMITED Director 2018-03-14 CURRENT 2011-04-13 Active - Proposal to Strike off
DAVID IAN WILCOCK NEW HOMES (EPSOM) LIMITED Director 2018-03-14 CURRENT 2011-07-13 Active - Proposal to Strike off
DAVID IAN WILCOCK ANTLER HOMES PLC Director 2018-02-14 CURRENT 1972-09-15 Active
DAVID IAN WILCOCK ANTLER NEW HOMES LIMITED Director 2018-02-14 CURRENT 2009-05-28 Active
DAVID IAN WILCOCK WEYBRIDGE LAND AND PROPERTIES LIMITED Director 2018-02-14 CURRENT 1970-07-21 Active
DAVID IAN WILCOCK CLARITY ADVISORY GROUP LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-25PSC03Notification of Weybridge Land & Properties Limited as a person with significant control on 2022-03-22
2022-03-25PSC09Withdrawal of a person with significant control statement on 2022-03-25
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Portland House Park Street Bagshot Surrey GU19 5AQ
2021-09-08RES15CHANGE OF COMPANY NAME 08/09/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN NEIL
2019-06-06RES02Resolutions passed:
  • Resolution of re-registration
2019-06-06MARRe-registration of memorandum and articles of association
2019-06-06CERT10Certificate of re-registration from Public Limited Company to Private
2019-06-06RR02Re-registration from a public company to a private limited company
2019-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILCOCK
2019-05-25TM02Termination of appointment of David Ian Wilcock on 2019-05-17
2019-05-25AP03Appointment of Mr Dean Patrick Mcnamara as company secretary on 2019-05-17
2019-05-25AP01DIRECTOR APPOINTED MS LISA ANN NEIL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-24CH01Director's details changed for Mr David Ian Wilcock on 2018-05-15
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCY
2018-04-16AP01DIRECTOR APPOINTED MR DEAN PATRICK MCNAMARA
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-15CH01Director's details changed for Mr Michael Darcey on 2018-03-14
2018-03-15AP01DIRECTOR APPOINTED MR DAVID IAN WILCOCK
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-02AP03Appointment of Mr David Ian Wilcock as company secretary on 2018-02-02
2018-02-02TM02Termination of appointment of John Andrew O'reilly on 2018-02-02
2017-06-03AP03Appointment of Mr John Andrew O'reilly as company secretary on 2017-06-02
2017-06-02TM02Termination of appointment of Peter Brett Golding on 2017-06-02
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL DARCEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JAMES TILT
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-01AP03Appointment of Mr Peter Brett Golding as company secretary on 2015-08-12
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MILLGATE
2015-09-01TM02Termination of appointment of Sean Millgate on 2015-08-12
2015-09-01AP01DIRECTOR APPOINTED MR ALFRED JAMES TILT
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-20AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-20TM02Termination of appointment of George Edward Charles Atwell on 2014-12-19
2014-12-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-01AR0101/04/14 FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ATTWATER
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 64 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY
2013-07-24AR0117/07/13 FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-18AR0117/07/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 23/02/2012
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-18AR0117/07/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 27/04/2011
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-21AR0117/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 17/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY BELL / 17/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 17/07/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 17/07/2010
2010-07-16AP03SECRETARY APPOINTED GEORGE EDWARD CHARLES ATWELL
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR MARK CROSBIE
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ
2008-07-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED JOHN HARVEY BELL
2008-02-18288bDIRECTOR RESIGNED
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-19363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-31288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03288bDIRECTOR RESIGNED
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-07-30363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-01-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: THE OLD WAREHOUSE 37A CHURCH STREET WEYBRIDGE SURREY KT13 8DG
2003-08-13363(288)SECRETARY RESIGNED
2003-08-13363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-31288bDIRECTOR RESIGNED
2003-06-25288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-03-17225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROPERTY SOUTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-11-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-22 Satisfied BARCLAYS BANK PLC
LEGAL AND EQUITABLE CHARGE 2000-09-28 Satisfied THE QUEEN'S MOST EXCELLANT MAJESTY AND THE CROWN ESTATE COMMISSIONERS
DEBENTURE 2000-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-01-17 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY 1997-01-17 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
ACCOUNT CHARGE 1997-01-17 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
MORTGAGE DEBENTURE 1997-01-17 Satisfied BALTIC PROPERTY FINANCE PLC
DEED OF DEPOSIT 1997-01-13 Satisfied HOWARD DE WALDEN ESTATES LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1995-07-12 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1995-07-12 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1995-07-12 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1995-07-10 Satisfied THE UNITED BANK OF KUWAIT
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION AND IRREVOCABLE MANDATE 1995-07-06 Satisfied THE UNITED BANK OF KUWAIT PLC
FLOATING CHARGE 1993-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-06-21 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY SOUTHERN LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY SOUTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY SOUTHERN LIMITED
Trademarks
We have not found any records of PROPERTY SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY SOUTHERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROPERTY SOUTHERN LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY SOUTHERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY SOUTHERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY SOUTHERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.