THE SOUTHOVER PARTNERSHIP

Register to unlock more data on OkredoRegister

THE SOUTHOVER PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10539109

Incorporation date

23/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsbury Manor, 288 Kingsbury Road, London NW9 9HACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2023)
dot icon05/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon15/07/2025
Cessation of Katie Adams as a person with significant control on 2025-06-13
dot icon15/07/2025
Cessation of Natalie Fiona Grazin as a person with significant control on 2025-06-13
dot icon15/07/2025
Cessation of Neil Taylor as a person with significant control on 2025-06-13
dot icon15/07/2025
Notification of a person with significant control statement
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Memorandum and Articles of Association
dot icon09/07/2025
Statement of company's objects
dot icon02/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/05/2025
Change of details for Ms Natalie Grazin as a person with significant control on 2025-05-01
dot icon07/05/2025
Appointment of Ms Alexis Corzberg as a director on 2025-02-21
dot icon20/01/2025
Appointment of Ms Jeni Mcclean as a director on 2025-01-13
dot icon17/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon17/01/2025
Appointment of Ms Sara Pollins as a director on 2025-01-13
dot icon12/12/2024
Appointment of Ms Beverley Ann Vincent as a director on 2024-09-27
dot icon10/12/2024
Appointment of Ms Sharron Grant as a director on 2024-11-07
dot icon09/12/2024
Termination of appointment of Emma Mary Samarasinghe as a director on 2024-11-18
dot icon09/12/2024
Termination of appointment of Tet Hin Chia as a director on 2024-11-18
dot icon07/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/05/2024
Appointment of Mr Neil Taylor as a director on 2024-01-31
dot icon11/04/2024
Notification of Neil Barry Taylor as a person with significant control on 2024-04-01
dot icon11/04/2024
Termination of appointment of Li Yun Yap as a director on 2024-04-01
dot icon11/04/2024
Notification of Natalie Fiona Grazin as a person with significant control on 2024-04-01
dot icon11/04/2024
Notification of Katie Danielle Adams as a person with significant control on 2024-04-01
dot icon11/04/2024
Change of details for Ms Natalie Fiona Grazin as a person with significant control on 2024-04-11
dot icon11/04/2024
Change of details for Mr Neil Barry Taylor as a person with significant control on 2024-04-10
dot icon11/04/2024
Change of details for Mrs Katie Danielle Adams as a person with significant control on 2024-04-03
dot icon28/03/2024
Cessation of Li Yun Yap as a person with significant control on 2024-03-28
dot icon14/02/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon14/02/2024
Appointment of Mrs Natalie Grazin as a director on 2023-07-01
dot icon18/01/2024
Appointment of Miss Zarina Casey as a director on 2023-09-06
dot icon18/01/2024
Termination of appointment of Heather Stephens as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mrs Andrina Collymore as a director on 2023-08-01
dot icon17/01/2024
Termination of appointment of Jeffrey Bernard Kay as a director on 2023-08-31
dot icon17/01/2024
Termination of appointment of Christiane Sungu as a director on 2023-08-31
dot icon07/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/06/2023
Director's details changed for Mr Tet Hin Chia on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Tet Hin Chia on 2023-06-05
dot icon05/06/2023
Director's details changed for Ms Emma Mary Samarasinghe on 2023-06-05
dot icon05/06/2023
Notification of Li Yun Yap as a person with significant control on 2023-02-21
dot icon02/05/2023
Appointment of Ms Kaie Adams as a director on 2023-01-26
dot icon02/05/2023
Appointment of Mrs Heather Stephens as a director on 2021-11-16
dot icon02/05/2023
Director's details changed for Ms Kaie Adams on 2023-05-02
dot icon02/05/2023
Appointment of Ms Li Yun Yap as a director on 2023-02-20
dot icon25/04/2023
Cessation of Jo Robert Owen as a person with significant control on 2022-10-19
dot icon26/01/2023
Termination of appointment of Jo Owen as a director on 2023-01-27
dot icon26/01/2023
Termination of appointment of Joann Susan Moore as a director on 2023-01-27
dot icon26/01/2023
Confirmation statement made on 2022-12-21 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankl, Carol
Director
23/12/2016 - 26/05/2022
5
Ms Natalie Fiona Grazin
Director
01/07/2023 - Present
-
Nemko, Michael Terence
Director
27/02/2018 - 31/08/2021
8
Kay, Jeffrey Bernard
Director
22/05/2020 - 31/08/2023
3
Abrahams, Richard Abrahams Daryl
Director
11/02/2020 - 23/06/2021
6

Persons with Significant Control

11
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 THE SOUTHOVER PARTNERSHIP

THE SOUTHOVER PARTNERSHIP is an(a) Active company incorporated on 23/12/2016 with the registered office located at Kingsbury Manor, 288 Kingsbury Road, London NW9 9HA. There are currently 10 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 THE SOUTHOVER PARTNERSHIP?

toggle

THE SOUTHOVER PARTNERSHIP is currently Active. It was registered on 23/12/2016 .

Where is THE SOUTHOVER PARTNERSHIP located?

toggle

THE SOUTHOVER PARTNERSHIP is registered at Kingsbury Manor, 288 Kingsbury Road, London NW9 9HA.

What does THE SOUTHOVER PARTNERSHIP do?

toggle

THE SOUTHOVER PARTNERSHIP operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE SOUTHOVER PARTNERSHIP?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-21 with no updates.