141 SOUTHFIELD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

141 SOUTHFIELD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661280

Incorporation date

22/12/2005

Size

Dormant

Contacts

Registered address

Registered address

141 Southfield Road, London, W4 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon12/01/2026
Change of details for Patrick Barlow as a person with significant control on 2026-01-12
dot icon12/01/2026
Change of details for Mr Howard Anthony Cardus as a person with significant control on 2026-01-12
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon03/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon01/09/2023
Withdrawal of a person with significant control statement on 2023-09-01
dot icon01/09/2023
Change of details for Patrick Barlow as a person with significant control on 2022-04-11
dot icon01/09/2023
Change of details for Mr Howard Anthony Cardus as a person with significant control on 2016-04-06
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/01/2023
Second filing for the appointment of Mr Patrick Barlow as a director
dot icon31/12/2022
Notification of Howard Cardus as a person with significant control on 2016-04-06
dot icon31/12/2022
Notification of a person with significant control statement
dot icon31/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon17/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Appointment of Mr Patrick Robert David Barlow as a director on 2022-04-11
dot icon11/04/2022
Notification of Patrick Barlow as a person with significant control on 2022-04-11
dot icon14/02/2022
Cessation of Luc-Antoine Bromhead Marie Lebard as a person with significant control on 2022-01-31
dot icon14/02/2022
Termination of appointment of Luc-Antoine Bromhead Marie Lebard as a director on 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon15/12/2021
Appointment of Mr Howard Cardus as a secretary on 2021-12-15
dot icon15/12/2021
Termination of appointment of Luc-Antoine Bromhead Marie Lebard as a secretary on 2021-12-15
dot icon29/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/08/2020
Change of details for Mr Luc-Antoine Bromhead Marie Lebard as a person with significant control on 2020-08-21
dot icon21/08/2020
Director's details changed for Mr Luc-Antoine Bromhead Marie Lebard on 2020-08-21
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon25/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr Luc-Antoine Bromhead Marie Lebard as a secretary on 2016-07-28
dot icon03/08/2016
Appointment of Mr Luc-Antoine Bromhead Marie Lebard as a director on 2016-07-28
dot icon27/07/2016
Termination of appointment of Jonathan Basher as a director on 2016-07-27
dot icon27/07/2016
Termination of appointment of Jonathan Basher as a secretary on 2016-07-27
dot icon27/07/2016
Termination of appointment of Jonathan Basher as a secretary on 2016-07-27
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Alison Kemp as a director
dot icon15/09/2011
Appointment of Jonathan Basher as a director
dot icon15/09/2011
Appointment of Mr Jonathan Basher as a secretary
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Alison Kemp as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/12/2009
Director's details changed for Alison Kemp on 2009-12-20
dot icon20/12/2009
Director's details changed for Howard Anthony Cardus on 2009-12-20
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon18/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon31/01/2008
Return made up to 22/12/07; full list of members
dot icon29/01/2008
Return made up to 22/12/06; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/09/2007
New director appointed
dot icon08/09/2007
Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon08/08/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon12/06/2007
First Gazette notice for compulsory strike-off
dot icon22/12/2005
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
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Howard Cardus
Director
04/02/2008 - Present
8
Kemp, Alison
Secretary
22/12/2005 - 09/06/2011
-
Thomas, John Leighton
Director
22/12/2005 - 10/07/2007
-
Kemp, Alison
Director
30/08/2007 - 20/06/2011
1
Basher, Jonathan
Director
15/09/2011 - 27/07/2016
-

Persons with Significant Control

3
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 141 SOUTHFIELD MANAGEMENT COMPANY LIMITED

141 SOUTHFIELD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at 141 Southfield Road, London, W4 5LB. There are currently 3 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 141 SOUTHFIELD MANAGEMENT COMPANY LIMITED?

toggle

141 SOUTHFIELD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/2005 .

Where is 141 SOUTHFIELD MANAGEMENT COMPANY LIMITED located?

toggle

141 SOUTHFIELD MANAGEMENT COMPANY LIMITED is registered at 141 Southfield Road, London, W4 5LB.

What does 141 SOUTHFIELD MANAGEMENT COMPANY LIMITED do?

toggle

141 SOUTHFIELD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 141 SOUTHFIELD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Change of details for Patrick Barlow as a person with significant control on 2026-01-12.