Company Information for SOUTHWELL GARDENS (CONVERSIONS) COMPANY LIMITED
LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
|
Company Registration Number
03787391
Private Limited Company
Active |
Company Name | |
---|---|
SOUTHWELL GARDENS (CONVERSIONS) COMPANY LIMITED | |
Legal Registered Office | |
LPS LIVINGSTONE, WENZEL HOUSE OLDS APPROACH WATFORD WD18 9AB Other companies in HA6 | |
Company Number | 03787391 | |
---|---|---|
Company ID Number | 03787391 | |
Date formed | 1999-06-10 | |
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 | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 19:45:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PETER ALEXANDER BOSELEY |
||
CLARE NICOLA CALDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA FARLEY |
Company Secretary | ||
JAMES GRANVILLE EGERTON |
Director | ||
DANIELE SYLVIE VALENTINE MICHAELA-JOSEPHINE DE WINTER |
Director | ||
TIMOTHY JOHN KNIGHT OAKLEY |
Company Secretary | ||
TIMOTHY JOHN KNIGHT OAKLEY |
Director | ||
GEOFFREY WILLIAM TAUNTON-COLLINS |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
27 CALEDONIA PLACE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED | Director | 2016-05-01 | CURRENT | 1986-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MS MELODIE ANNE LANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM 136 Pinner Road Northwood Middlesex HA6 1BP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Peter Alexander Boseley on 2012-06-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ALEXANDER BOSELEY / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE NICOLA CALDER / 10/06/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/06/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOSELEY / 01/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLARE CALDER / 01/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA FARLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES EGERTON | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 44-48 OLD BROMPTON ROAD LONDON SW7 3DY | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 6 MARKET SQUARE TENBURY WELLS WORCESTERSHIRE WR15 8BW | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 29/06/99--------- £ SI 4@1=4 £ IC 2/6 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 SOUTHWELL GARDENS (CONVERSIONS) COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SOUTHWELL GARDENS (CONVERSIONS) COMPANY LIMITED are:
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. |