123 SOUTHGATE STREET LIMITED

Register to unlock more data on OkredoRegister

123 SOUTHGATE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06953809

Incorporation date

06/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Stables Beedon Manor, Beedon, Newbury RG20 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon15/02/2026
Confirmation statement made on 2025-09-24 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Stoneberry Limited as a director on 2025-05-01
dot icon02/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon16/02/2022
Termination of appointment of Fiona Bonney as a director on 2022-02-04
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon05/02/2019
Registered office address changed from C/O Louise Doolin Flat 12 18 Roberts Road Southampton SO15 5DE England to 2 the Stables Beedon Manor Beedon Newbury RG20 8SW on 2019-02-05
dot icon04/02/2019
Termination of appointment of Louise Anne Doolin as a director on 2019-02-04
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Appointment of Fiona Bonney as a director on 2018-12-18
dot icon23/01/2019
Termination of appointment of Elizabeth Muntaner as a director on 2018-12-18
dot icon23/01/2019
Termination of appointment of Ricardas Juozaitis as a director on 2018-12-18
dot icon06/12/2018
Appointment of Kate Tedman as a director on 2018-12-01
dot icon08/10/2018
Appointment of Lydia Ann Venn as a director on 2018-07-20
dot icon25/09/2018
Termination of appointment of Kate Alison Tedman as a director on 2018-09-25
dot icon16/07/2018
Director's details changed for Ms Kate Alison Tedman on 2018-07-16
dot icon16/07/2018
Director's details changed for Ms Elizabeth Muntaner on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Ricardas Juozaitis on 2018-07-16
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon13/03/2017
Appointment of Ms Kate Alison Tedman as a director on 2016-12-15
dot icon13/03/2017
Termination of appointment of Andrzej Baginski as a director on 2016-12-15
dot icon11/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Mr Andrzej Baginski as a director on 2016-08-01
dot icon04/02/2016
Registered office address changed from 44 Willow View London SW19 2UR to C/O Louise Doolin Flat 12 18 Roberts Road Southampton SO15 5DE on 2016-02-04
dot icon02/02/2016
Termination of appointment of Nicholas Anderson Halligan as a director on 2015-12-23
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon22/05/2015
Appointment of Ms Elizabeth Muntaner as a director on 2015-04-24
dot icon22/05/2015
Appointment of Mr Ricardas Juozaitis as a director on 2015-04-24
dot icon22/05/2015
Termination of appointment of Carolyn Lachecki as a director on 2015-04-24
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Louise Anne Doolin as a director on 2014-08-17
dot icon16/07/2014
Termination of appointment of Louise Anne Doolin as a director on 2014-07-16
dot icon16/07/2014
Termination of appointment of Louise Anne Doolin as a secretary on 2014-07-16
dot icon16/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon28/08/2013
Director's details changed for Louise Anne Doolin on 2013-08-28
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon07/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon07/07/2010
Director's details changed for Louise Anne Doolin on 2010-07-06
dot icon07/07/2010
Director's details changed for Carolyn Lachecki on 2010-07-06
dot icon07/07/2010
Director's details changed for Stoneberry Limited on 2010-07-06
dot icon07/07/2010
Director's details changed for Nicholas Anderson Halligan on 2010-07-06
dot icon07/07/2010
Secretary's details changed for Louise Anne Doolin on 2010-07-06
dot icon06/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venn, Lydia Ann
Director
20/07/2018 - Present
-
STONEBERRY LIMITED
Corporate Director
06/07/2009 - 01/05/2025
-
Tedman, Kate
Director
01/12/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123 SOUTHGATE STREET LIMITED

123 SOUTHGATE STREET LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at 2 The Stables Beedon Manor, Beedon, Newbury RG20 8SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 123 SOUTHGATE STREET LIMITED?

toggle

123 SOUTHGATE STREET LIMITED is currently Active. It was registered on 06/07/2009 .

Where is 123 SOUTHGATE STREET LIMITED located?

toggle

123 SOUTHGATE STREET LIMITED is registered at 2 The Stables Beedon Manor, Beedon, Newbury RG20 8SW.

What does 123 SOUTHGATE STREET LIMITED do?

toggle

123 SOUTHGATE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 123 SOUTHGATE STREET LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2025-09-24 with updates.