Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHWARK INVESTMENTS LIMITED
Company Information for

SOUTHWARK INVESTMENTS LIMITED

20 BELGRAVE MEWS WEST, LONDON, SW1X 8HT,
Company Registration Number
01167969
Private Limited Company
Active

Company Overview

About Southwark Investments Ltd
SOUTHWARK INVESTMENTS LIMITED was founded on 1974-04-25 and has its registered office in London. The organisation's status is listed as "Active". Southwark Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHWARK INVESTMENTS LIMITED
 
Legal Registered Office
20 BELGRAVE MEWS WEST
LONDON
SW1X 8HT
Other companies in N20
 
Filing Information
Company Number 01167969
Company ID Number 01167969
Date formed 1974-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660468526  
Last Datalog update: 2024-01-06 05:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHWARK INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHWARK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET RUTH ROLWEGAN
Company Secretary 1996-06-14
YOGESH PATEL
Director 2001-07-01
MARGARET RUTH ROLWEGAN
Director 1992-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DYLAN BUTCHART
Director 1999-04-12 2017-12-18
ROBERT DAVID CORMIE
Director 2015-04-01 2016-08-15
JOAN KAYE
Director 1992-09-03 2004-12-31
MICHAEL EDWARD RILEY
Director 1997-05-12 2001-06-30
DONALD SHAW
Director 1992-09-03 1999-02-20
JOHN GRANT BUTCHART
Company Secretary 1992-09-03 1996-06-14
JOHN GRANT BUTCHART
Director 1992-09-03 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET RUTH ROLWEGAN WHITEHILL HOUSE GOLF CLUB LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
MARGARET RUTH ROLWEGAN NPW LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Active
MARGARET RUTH ROLWEGAN SOUTHWARK PROJECT MANAGEMENT LIMITED Company Secretary 1997-06-09 CURRENT 1979-09-21 Active
MARGARET RUTH ROLWEGAN SOUTHWARK PROJECT SERVICES LIMITED Company Secretary 1997-06-09 CURRENT 1979-09-21 Active
YOGESH PATEL WHITEHILL HOUSE GOLF CLUB LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active
YOGESH PATEL BUSINESS PARCS (MK) LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
YOGESH PATEL BUSINESS PARCS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
YOGESH PATEL NPW LIMITED Director 2002-06-30 CURRENT 2001-06-07 Active
YOGESH PATEL SOUTHWARK PROJECT MANAGEMENT LIMITED Director 2001-07-01 CURRENT 1979-09-21 Active
YOGESH PATEL SOUTHWARK PROJECT SERVICES LIMITED Director 2001-07-01 CURRENT 1979-09-21 Active
YOGESH PATEL YOUNGACE LIMITED Director 2000-07-10 CURRENT 2000-03-27 Dissolved 2017-03-14
MARGARET RUTH ROLWEGAN WHITEHILL HOUSE GOLF CLUB LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active
MARGARET RUTH ROLWEGAN NPW LIMITED Director 2001-06-07 CURRENT 2001-06-07 Active
MARGARET RUTH ROLWEGAN YOUNGACE LIMITED Director 2000-07-10 CURRENT 2000-03-27 Dissolved 2017-03-14
MARGARET RUTH ROLWEGAN SOUTHWARK PROJECT MANAGEMENT LIMITED Director 1988-12-31 CURRENT 1979-09-21 Active
MARGARET RUTH ROLWEGAN SOUTHWARK PROJECT SERVICES LIMITED Director 1988-12-31 CURRENT 1979-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT England
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYLAN BUTCHART
2017-10-25PSC04Change of details for Mr John Grant Butchart as a person with significant control on 2016-09-01
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CORMIE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-28AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AP01DIRECTOR APPOINTED MR ROBERT DAVID CORMIE
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-24AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-10AR0103/09/12 FULL LIST
2011-10-05AR0103/09/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-09AR0103/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DYLAN BUTCHART / 01/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET RUTH ROLWEGAN / 01/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH PATEL / 01/08/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET RUTH ROLWEGAN / 01/08/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0103/09/09 FULL LIST
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 53 MONUMENT STREET LONDON EC3R 8BU
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-23363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-05-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-05-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-05-12RES02REREG PLC-PRI 10/05/05
2005-02-09288bDIRECTOR RESIGNED
2004-09-30363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-28363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11AUDAUDITOR'S RESIGNATION
2002-09-12363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-13363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-08-16288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31288aNEW DIRECTOR APPOINTED
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22288bDIRECTOR RESIGNED
1999-09-09363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-21AUDAUDITOR'S RESIGNATION
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: HANOVER HOUSE 73-74 HIGH HOLBORN LONDON WC1V 7ER
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-15363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTHWARK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHWARK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 02/11/2000 AND 2000-11-20 Satisfied CROWN ESTATE COMMISSIONERSACTING OF THE POWERS OF THE CROWN ESTATE ACT 1961
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD FEBRUARY 2000 2000-02-11 Satisfied REVEREND MICHAEL MCCULLAGHAND OTHERS AS TRUSTEES FOR THE SISTERS OF CHARITY OF ST VINCENT DE PAUL
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND DATED 14 FEBRUARY 2000 AND 2000-02-04 Satisfied HSBC BANK PLC
STANDARD SECURITY 1995-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH JUNE 1990 1990-06-26 Satisfied MIDLAND BANK PLC
STANDARD SECURITY REG IN SCOTLAND 8.11.88 1988-11-08 Satisfied MIDLAND BANK PLC
STANDARD SECURITY REGISTERED AT SASINES 16/12/86. 1986-12-16 Satisfied SAMUEL & MONTAGU & CO LIMITED
STANDARD SECURITY REGISTERED AT SASINES 16/12/86. 1986-12-16 Satisfied SAMUEL MONTAGU & CO LIMITED
STANDARD SECURITY REGISTERED AT SASINES 16/12/86. 1986-12-16 Satisfied SAMUEL MONTAGU & CO LIMITED
2ND ASSIGNMENT OF AGREEMENT 1986-12-11 Satisfied RHONE VENTURE CAPITAL LTD
IRREVOCABLE MANDATE 1984-03-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY REGISTERED AT SASINES 30/12/83 1983-12-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY REGISTERED AT SASINES 20-5-83 1983-05-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY REGISTERED AT SASINES 26/1/81 1981-01-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHWARK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHWARK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHWARK INVESTMENTS LIMITED
Trademarks
We have not found any records of SOUTHWARK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHWARK INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SOUTHWARK INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHWARK INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHWARK INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHWARK INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.