87 SOUTHWOOD LANE LIMITED

Register to unlock more data on OkredoRegister

87 SOUTHWOOD LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705088

Incorporation date

09/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1983)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon23/10/2025
Director's details changed for Mr Mario Mariani on 2025-10-23
dot icon23/10/2025
Secretary's details changed for Mr Mario Mariani on 2025-10-23
dot icon23/10/2025
Change of details for Mr Mario Mariani as a person with significant control on 2025-10-23
dot icon21/10/2025
Director's details changed for Mr Mario Mariani on 2025-10-21
dot icon21/10/2025
Change of details for Mr Mario Mariani as a person with significant control on 2025-10-21
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Change of details for Mr Rolfe Ralph Kent as a person with significant control on 2022-11-25
dot icon06/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2021-11-25 with updates
dot icon23/03/2022
Notification of Rolfe Ralph Kent as a person with significant control on 2021-09-27
dot icon23/03/2022
Cessation of Nicholas Alan Bowles as a person with significant control on 2021-09-27
dot icon23/02/2022
Appointment of Rolfe Ralph Kent as a director on 2021-09-27
dot icon29/12/2021
Termination of appointment of Nicholas Alan Bowles as a director on 2021-09-27
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon10/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon28/11/2017
Notification of Benedict Ponniah as a person with significant control on 2017-05-26
dot icon28/11/2017
Cessation of Ki Celene Lee as a person with significant control on 2017-05-26
dot icon28/11/2017
Cessation of Viktor Knava as a person with significant control on 2017-05-26
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Appointment of Mr Benedict Ponniah as a director on 2017-05-26
dot icon05/06/2017
Termination of appointment of Viktor Knava as a director on 2017-05-26
dot icon20/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Appointment of Nicholas Alan Bowles as a director on 2015-07-15
dot icon21/07/2015
Termination of appointment of Melanie Moray as a director on 2015-07-15
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/12/2012
Appointment of Viktor Knava as a director
dot icon19/09/2012
Termination of appointment of Tara Mokijewski as a director
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 2010-07-28
dot icon08/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 25/11/08; full list of members
dot icon05/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/12/2007
Return made up to 25/11/07; full list of members
dot icon15/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 25/11/06; full list of members
dot icon08/08/2006
Director resigned
dot icon16/12/2005
Return made up to 25/11/05; full list of members
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 05/12/03; full list of members
dot icon08/01/2003
Return made up to 05/12/02; full list of members
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 05/12/01; full list of members
dot icon31/12/2001
New director appointed
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon22/12/2000
Return made up to 05/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Director resigned
dot icon26/01/2000
Return made up to 05/12/99; full list of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Return made up to 05/12/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 05/12/97; no change of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon10/11/1997
Registered office changed on 10/11/97 from: 87C southwood lane london N6 5TB
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon29/11/1996
Return made up to 05/12/96; full list of members
dot icon28/12/1995
Director resigned
dot icon28/12/1995
New director appointed
dot icon08/12/1995
Return made up to 05/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 05/12/94; no change of members
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon08/01/1994
Return made up to 05/12/93; full list of members
dot icon13/12/1993
Director resigned;new director appointed
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon31/01/1993
Return made up to 05/12/92; no change of members
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon13/12/1991
Return made up to 05/12/91; no change of members
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon10/12/1990
Return made up to 05/12/90; full list of members
dot icon01/06/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Full accounts made up to 1988-03-31
dot icon08/02/1990
Return made up to 19/08/89; full list of members
dot icon23/01/1990
Director resigned;new director appointed
dot icon08/09/1989
Return made up to 19/05/88; full list of members
dot icon23/02/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1988
Accounts for a small company made up to 1986-03-31
dot icon23/02/1988
Accounts for a small company made up to 1985-03-31
dot icon23/02/1988
Accounts for a small company made up to 1984-03-31
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Registered office changed on 09/12/87 from: 87 southwood lane london N6
dot icon03/12/1987
Return made up to 19/05/87; full list of members
dot icon03/12/1987
Return made up to 19/05/86; full list of members
dot icon03/11/1987
Dissolution discontinued
dot icon09/03/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
98.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Rolfe Robin
Director
27/09/2021 - Present
-
Ponniah, Benedict
Director
26/05/2017 - Present
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 87 SOUTHWOOD LANE LIMITED

87 SOUTHWOOD LANE LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG. 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 87 SOUTHWOOD LANE LIMITED?

toggle

87 SOUTHWOOD LANE LIMITED is currently Active. It was registered on 09/03/1983 .

Where is 87 SOUTHWOOD LANE LIMITED located?

toggle

87 SOUTHWOOD LANE LIMITED is registered at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG.

What does 87 SOUTHWOOD LANE LIMITED do?

toggle

87 SOUTHWOOD LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 SOUTHWOOD LANE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.