12A SOUTHEY STREET MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

12A SOUTHEY STREET MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755576

Incorporation date

21/11/2008

Size

Dormant

Contacts

Registered address

Registered address

Flat 4 12a Southey Street, London SE20 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon18/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon15/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-11-30
dot icon12/03/2024
Second filing for the termination of Mark Andrew Childs as a director
dot icon29/01/2024
Confirmation statement made on 2023-11-21 with updates
dot icon26/01/2024
Appointment of Anna Maria Kilpiainen as a director on 2023-06-19
dot icon26/01/2024
Notification of Anna Maria Kilpiainen as a person with significant control on 2023-06-19
dot icon26/01/2024
Change of details for Anna Maria Kilpiainen as a person with significant control on 2023-06-19
dot icon24/01/2024
Appointment of Mr Andrew Richmond as a director on 2023-06-02
dot icon24/01/2024
Notification of Andrew Richmond as a person with significant control on 2023-06-02
dot icon23/01/2024
Registered office address changed from 7 Willen Road Newport Pagnell MK16 0LZ England to Flat 4 12a Southey Street London SE20 7JD on 2024-01-23
dot icon23/01/2024
Termination of appointment of Robbie Sterlini as a director on 2023-06-19
dot icon23/01/2024
Termination of appointment of Mark Andrew Childs as a director on 2023-06-12
dot icon28/11/2023
Cessation of Robbie Sterlini as a person with significant control on 2023-06-19
dot icon03/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon01/11/2021
Change of details for Miss Katie Matthews as a person with significant control on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Luke David Septimus Hill on 2021-11-01
dot icon01/11/2021
Change of details for Mr Luke David Septimus Hill as a person with significant control on 2021-11-01
dot icon27/10/2021
Director's details changed for Mr Robbie Sterlini-Aitchison on 2021-05-26
dot icon27/10/2021
Change of details for Mr Robbie Sterlini-Aitchison as a person with significant control on 2021-05-26
dot icon21/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/02/2021
Cessation of Sarwan Singh as a person with significant control on 2021-01-09
dot icon05/02/2021
Termination of appointment of Sarwan Singh as a director on 2021-01-09
dot icon05/02/2021
Notification of Luke David Septimus Hill as a person with significant control on 2021-01-09
dot icon05/02/2021
Appointment of Mr Luke David Septimus Hill as a director on 2021-01-09
dot icon03/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon19/11/2019
Notification of Robbie Sterlini-Aitchison as a person with significant control on 2019-08-09
dot icon19/11/2019
Cessation of Annet Catharien Ferguson as a person with significant control on 2019-08-09
dot icon19/11/2019
Appointment of Mr Robbie Sterlini-Aitchison as a director on 2019-08-09
dot icon19/11/2019
Termination of appointment of Annet Catharien Ferguson as a director on 2019-08-09
dot icon11/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/12/2017
Registered office address changed from 222 Wolverton Road Blakelands Milton Keynes MK14 5AB to 7 Willen Road Newport Pagnell MK16 0LZ on 2017-12-08
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon17/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon31/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/11/2014
Appointment of Ms Annet Catharien Ferguson as a director on 2014-03-24
dot icon31/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon04/04/2014
Termination of appointment of David Gherardi as a director
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon01/03/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/03/2013
Appointment of Ms Katie Matthews as a director
dot icon01/03/2013
Appointment of Mr Sarwan Singh as a director
dot icon01/03/2013
Appointment of Mr David Mark Gherardi as a director
dot icon20/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon26/07/2012
Termination of appointment of Brian Smith as a director
dot icon26/07/2012
Termination of appointment of Brian Smith as a secretary
dot icon11/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon03/03/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon03/03/2010
Registered office address changed from , 12a Southey Street, London, SE20 7JD on 2010-03-03
dot icon21/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Brian James
Director
21/11/2008 - 31/05/2012
8
Childs, Mark Andrew
Director
21/11/2008 - 02/06/2023
6
Singh, Sarwan
Director
01/11/2012 - 09/01/2021
1
Smith, Brian James
Secretary
21/11/2008 - 31/05/2012
-
Hill, Luke David Septimus
Director
09/01/2021 - Present
-

Persons with Significant Control

8
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 12A SOUTHEY STREET MANAGEMENT CO. LIMITED

12A SOUTHEY STREET MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 21/11/2008 with the registered office located at Flat 4 12a Southey Street, London SE20 7JD. There are currently 4 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 12A SOUTHEY STREET MANAGEMENT CO. LIMITED?

toggle

12A SOUTHEY STREET MANAGEMENT CO. LIMITED is currently Active. It was registered on 21/11/2008 .

Where is 12A SOUTHEY STREET MANAGEMENT CO. LIMITED located?

toggle

12A SOUTHEY STREET MANAGEMENT CO. LIMITED is registered at Flat 4 12a Southey Street, London SE20 7JD.

What does 12A SOUTHEY STREET MANAGEMENT CO. LIMITED do?

toggle

12A SOUTHEY STREET MANAGEMENT CO. LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for 12A SOUTHEY STREET MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-21 with no updates.