SOUTHDOWNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

SOUTHDOWNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03506722

Incorporation date

09/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southdowns, Old Alresford, Alresford SO24 9URCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon09/01/2026
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Louise Speigal as a director on 2025-07-23
dot icon12/09/2025
Registered office address changed from Meadow Down Basingstoke Road Old Alresford Alresford SO24 9DS England to 10 Southdowns Old Alresford Alresford SO24 9UR on 2025-09-12
dot icon12/09/2025
Termination of appointment of Stuart Edward Adlam as a secretary on 2025-07-23
dot icon12/09/2025
Appointment of Dr Zoe Elizabeth Saunders as a secretary on 2025-07-23
dot icon12/09/2025
Termination of appointment of Charles Ramseyer as a director on 2025-07-23
dot icon12/09/2025
Appointment of Mr Scott Alexander Charles Speigal as a director on 2025-07-23
dot icon06/02/2025
Appointment of Mr Ian Ralph as a director on 2024-07-25
dot icon06/02/2025
Termination of appointment of Zoe Saunders as a director on 2024-07-25
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Appointment of Mr Charles Ramseyer as a director on 2023-09-11
dot icon11/09/2023
Appointment of Mrs Louise Speigal as a director on 2023-09-11
dot icon09/09/2023
Termination of appointment of Martin David Wicks as a director on 2023-07-13
dot icon23/02/2023
Termination of appointment of Scott Alexander Charles Speigal as a director on 2022-07-20
dot icon23/02/2023
Appointment of Dr. Zoe Saunders as a director on 2022-07-20
dot icon23/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon22/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Registered office address changed from Meadow Cottage 7a Southdowns Southdowns Old Alresford Alresford Hampshire SO24 9UR to Meadow Down Basingstoke Road Old Alresford Alresford SO24 9DS on 2021-11-09
dot icon09/11/2021
Termination of appointment of Colin Pope as a secretary on 2021-10-28
dot icon09/11/2021
Appointment of Mr Stuart Edward Adlam as a secretary on 2021-10-28
dot icon08/11/2021
Appointment of Mr Martin David Wicks as a director on 2021-10-28
dot icon08/11/2021
Termination of appointment of Ian Ralph as a director on 2021-07-13
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2021
Termination of appointment of Ian Ralph as a director on 2021-02-19
dot icon05/02/2021
Appointment of Mr Ian Ralph as a director on 2019-09-13
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon13/07/2020
Appointment of Mr Scott Alexander Charles Speigal as a director on 2020-07-06
dot icon11/07/2020
Termination of appointment of Charles Ramseyer as a director on 2020-07-06
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Ian Ralph as a director on 2019-09-13
dot icon26/09/2019
Termination of appointment of Stuart Edward Adlam as a director on 2019-09-13
dot icon17/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Appointment of Mr Charles Ramseyer as a director on 2018-07-16
dot icon31/07/2018
Termination of appointment of Lisa Goodhand as a director on 2018-07-16
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Appointment of Mr Stuart Adlam as a director on 2017-07-12
dot icon17/07/2017
Termination of appointment of Ian Ralph as a director on 2017-07-12
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Mrs Lisa Goodhand as a director on 2016-07-19
dot icon20/09/2016
Termination of appointment of Norman Mcdowall as a director on 2016-07-19
dot icon09/02/2016
Appointment of Mr Ian Ralph as a director on 2015-07-04
dot icon09/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Termination of appointment of Stephen Henry Cowser as a director on 2015-07-04
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Mr Norman Mcdowall as a director on 2014-07-17
dot icon26/10/2014
Termination of appointment of Charles Ramseyer as a director on 2014-07-17
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Registered office address changed from Oakdene Southdowns Old Alresford Alresford Hampshire SO24 9UR on 2013-08-09
dot icon09/08/2013
Appointment of Mr Colin Pope as a secretary
dot icon09/08/2013
Termination of appointment of Elizabeth Jane Wicks as a secretary
dot icon09/08/2013
Appointment of Mr Steve Cowser as a director
dot icon06/08/2013
Termination of appointment of Donald Brown as a director
dot icon06/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/07/2012
Appointment of Mr Charles Ramseyer as a director
dot icon29/07/2012
Termination of appointment of David John Bowden as a director
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Donald Brown as a director
dot icon01/09/2011
Termination of appointment of Ian Ralph as a director
dot icon17/02/2011
Annual return made up to 2011-01-23
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Appointment of Elizabeth Jane Wicks as a secretary
dot icon29/10/2010
Appointment of David John Bowden as a director
dot icon29/10/2010
Registered office address changed from , 9 Southdowns, Old Alresford, Hampshire, SO24 9UR on 2010-10-29
dot icon29/10/2010
Termination of appointment of Anna Sampson as a secretary
dot icon29/10/2010
Termination of appointment of Lindsey Ramseyer as a director
dot icon29/01/2010
Annual return made up to 2010-01-23. List of shareholders has changed
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Appointment of Ian Ralph as a director
dot icon02/10/2009
Appointment terminated director stephen cowser
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2008
Return made up to 19/01/08; no change of members
dot icon08/11/2007
Resolutions
dot icon14/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 19/01/07; change of members
dot icon19/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon23/02/2005
Return made up to 09/02/05; no change of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: 2A alexandra grove, north finchley, london N12 8NU
dot icon18/11/2004
Registered office changed on 18/11/04 from: 2A alexandra grove, north finchley, london, N12 8NU
dot icon15/05/2004
Return made up to 09/02/04; full list of members; amend
dot icon24/02/2004
Return made up to 09/02/04; no change of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: gloucester house, woodside lane, london, N12 8TP
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 09/02/03; full list of members
dot icon17/09/2002
Return made up to 09/02/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 09/02/01; full list of members
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed
dot icon09/03/2000
Return made up to 09/02/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon18/02/1999
Return made up to 09/02/99; full list of members
dot icon24/11/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
Director resigned
dot icon20/02/1998
New secretary appointed;new director appointed
dot icon20/02/1998
New director appointed
dot icon09/02/1998
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
31/03/2025
dot iconNext confirmation date
23/01/2027
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
42.82K
-
0.00
-
-
2022
0
45.12K
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramseyer, Charles
Director
16/07/2018 - 06/07/2020
7
Ramseyer, Charles
Director
22/06/2012 - 17/07/2014
7
Ramseyer, Charles
Director
11/09/2023 - 23/07/2025
7
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/02/1998 - 09/02/1998
9278
Hallmark Registrars Limited
Nominee Director
09/02/1998 - 09/02/1998
8288

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 SOUTHDOWNS MANAGEMENT COMPANY LIMITED

SOUTHDOWNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/1998 with the registered office located at 10 Southdowns, Old Alresford, Alresford SO24 9UR. 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 SOUTHDOWNS MANAGEMENT COMPANY LIMITED?

toggle

SOUTHDOWNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/1998 .

Where is SOUTHDOWNS MANAGEMENT COMPANY LIMITED located?

toggle

SOUTHDOWNS MANAGEMENT COMPANY LIMITED is registered at 10 Southdowns, Old Alresford, Alresford SO24 9UR.

What does SOUTHDOWNS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for SOUTHDOWNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with updates.