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

SOUTHERN PROPERTY INVESTMENTS LIMITED

BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FP,
Company Registration Number
01346129
Private Limited Company
Liquidation

Company Overview

About Southern Property Investments Ltd
SOUTHERN PROPERTY INVESTMENTS LIMITED was founded on 1977-12-29 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Southern Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SOUTHERN PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FP
Other companies in HA6
 
Filing Information
Company Number 01346129
Company ID Number 01346129
Date formed 1977-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-04-05 10:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHORE MANAGEMENT LIMITED   BUSINESS PARTNERING LIMITED   DEWALD STANDER LIMITED   HEIDI HO LIMITED   ITHEMBA AFRICA LIMITED   NEWHAVEN FINANCIAL LIMITED   R DAVIE CONSULTING LTD   R KUS FINANCE LIMITED   STONE PROFESSIONAL LIMITED   TCL FINANCE LTD
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.
Companies with same name SOUTHERN PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as SOUTHERN PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN PROPERTY INVESTMENTS, INC. 222 S POLLARD STREET VINTON VA 24179 Active Company formed on the 1998-09-16
SOUTHERN PROPERTY INVESTMENTS, LLC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2004-12-20
SOUTHERN PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2016-10-20
SOUTHERN PROPERTY INVESTMENTS LLC 110 PATRIOT PKWY FORNEY TX 75126 Forfeited Company formed on the 2016-05-31
SOUTHERN PROPERTY INVESTMENTS AND RENOVATIONS, LLC 2324 Robert Court Kissimmee FL 34741 Active Company formed on the 2016-01-14
SOUTHERN PROPERTY INVESTMENTS, INC. BOX 430 PERRY FL 32347 Inactive Company formed on the 1984-08-06
SOUTHERN PROPERTY INVESTMENTS LLC Box 49115 ST PETERSBURG FL 33743 Active Company formed on the 2012-12-17
SOUTHERN PROPERTY INVESTMENTS, INC. 103 CENTURY 21ST DR #116 JACKSONVILLE FL 32216 Inactive Company formed on the 1981-04-30
SOUTHERN PROPERTY INVESTMENTS, LLC 1300 N. FLORIDA MANGO ROAD WEST PALM BEACH FL 33409 Inactive Company formed on the 2002-11-06
SOUTHERN PROPERTY INVESTMENTS INC Georgia Unknown
Southern Property Investments LLC Indiana Unknown

Company Officers of SOUTHERN PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RCFM LTD
Company Secretary 2005-01-01
GILLIAN KAREN KNIGHT
Director 1995-03-13
OLIVER RICHARD WILLIAM KNIGHT
Director 2010-01-10
RICHARD WILLIAM KNIGHT
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN THACKERAY
Company Secretary 1998-06-30 2005-01-01
GERALDINE KNIGHT
Director 2002-06-27 2004-02-28
MARGARET HILL
Company Secretary 1991-07-02 1998-06-30
MICHAEL GEOFFREY WINFIELD KNIGHT
Director 1993-02-22 1994-02-01
GILLIAN KAREN KNIGHT
Director 1991-07-02 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RCFM LTD RMF (UK) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
RCFM LTD SAC ESTATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active
RCFM LTD THE WOODEN CONSERVATORY COMPANY LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-01-14
RCFM LTD THE WOODEN FURNITURE COMPANY LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-01-14
RCFM LTD THE WOODEN DOOR COMPANY LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-01-14
RCFM LTD THE CITY LOAN COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Dissolved 2015-01-27
RCFM LTD METMOTEC LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-05 Active
RCFM LTD ACTUM VENTURES LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
RCFM LTD OSBORNE EVENTS LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Active - Proposal to Strike off
RCFM LTD J & T INVESTMENTS LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
RCFM LTD FAIRCROSS COMPUTERS LIMITED Company Secretary 2005-01-01 CURRENT 1989-03-09 Dissolved 2014-01-14
RCFM LTD JOHN BODELL LIMITED Company Secretary 2005-01-01 CURRENT 2003-01-17 Dissolved 2015-09-01
RCFM LTD SELECT COTTAGES LIMITED Company Secretary 2005-01-01 CURRENT 1999-07-06 Dissolved 2016-05-17
RCFM LTD FOX DESIGNS LIMITED Company Secretary 2005-01-01 CURRENT 2003-04-23 Dissolved 2016-10-11
RCFM LTD PICTUREDROME LIMITED Company Secretary 2005-01-01 CURRENT 2000-06-23 Dissolved 2017-08-22
RCFM LTD ANN JAMES LIMITED Company Secretary 2005-01-01 CURRENT 2003-11-25 Dissolved 2017-09-27
RCFM LTD ALTERNATIVES LIMITED Company Secretary 2005-01-01 CURRENT 1995-04-10 Active
RCFM LTD ON THE RAILS LIMITED Company Secretary 2005-01-01 CURRENT 1999-12-16 Active
RCFM LTD PICTUREDROME MEDIA LIMITED Company Secretary 2005-01-01 CURRENT 1999-09-22 Active
RCFM LTD PETER ADLER LIMITED Company Secretary 2005-01-01 CURRENT 2001-11-15 Active
RCFM LTD BRILLIANT SIGNS & FABRICATIONS LIMITED Company Secretary 2005-01-01 CURRENT 2002-05-02 Active
RCFM LTD OMEGA IT SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 2002-05-30 Active
RCFM LTD DESIRABLE LIFESTYLES LIMITED Company Secretary 2005-01-01 CURRENT 2003-02-27 Active - Proposal to Strike off
RCFM LTD R & R BUILDERS (PINNER) LIMITED Company Secretary 2005-01-01 CURRENT 2003-06-30 Liquidation
RCFM LTD MARSHIAN ASSOCIATES LIMITED Company Secretary 2005-01-01 CURRENT 2004-08-04 Active - Proposal to Strike off
RCFM LTD TV TALK LIMITED Company Secretary 2005-01-01 CURRENT 1999-11-25 Active
RCFM LTD VENTURER LIMITED Company Secretary 2004-12-31 CURRENT 1987-11-30 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
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
2022-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-25
2021-08-26600Appointment of a voluntary liquidator
2021-08-26LIQ09Voluntary liquidation. Death of a liquidator
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 93 Monks Way Southampton Hampshire SO18 2LR
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-16PSC04Change of details for Mr Richard Knight as a person with significant control on 2017-04-06
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN KAREN KNIGHT
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-23AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAREN KNIGHT / 01/10/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KNIGHT / 01/10/2014
2014-08-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KNIGHT / 22/10/2012
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAREN KNIGHT / 22/10/2012
2013-06-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-07AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0101/10/11 ANNUAL RETURN FULL LIST
2011-06-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AP01DIRECTOR APPOINTED OLIVER RICHARD WILLIAM KNIGHT
2010-10-07AR0101/10/10 ANNUAL RETURN FULL LIST
2010-07-29AR0124/07/10 FULL LIST
2010-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCFM LTD / 24/04/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM KNIGHT / 24/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAREN KNIGHT / 24/07/2010
2010-06-07AA28/02/10 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-28AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-04AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/07/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KNIGHT / 01/07/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/07/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KNIGHT / 01/07/2008
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-23363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-21363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-17288cSECRETARY'S PARTICULARS CHANGED
2005-08-17363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-19288bDIRECTOR RESIGNED
2005-01-13288bSECRETARY RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2004-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/04
2004-07-30363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-10363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-07363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 18A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN
2001-08-07363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-04-16225ACC. REF. DATE SHORTENED FROM 05/04/00 TO 28/02/00
1999-12-05225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00
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 SOUTHERN PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-09
Resolution2019-12-09
Notices to2019-12-09
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-08-10 Satisfied ALLIED DUNBAR & COMPANY PLC
LEGAL MORTGAGE 1986-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-12-14 Satisfied DUNBAR COMPANY LIMITED
LEGAL CHARGE 1984-09-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-08-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied DUNBAR AND COMPANY LIMITED
MORTGAGE 1982-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-06-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 1980-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 4,145
Creditors Due Within One Year 2012-02-28 £ 4,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 SOUTHERN PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 29,919
Cash Bank In Hand 2012-02-28 £ 47,439
Current Assets 2013-02-28 £ 87,349
Current Assets 2012-02-28 £ 89,989
Debtors 2012-02-28 £ 11,633
Shareholder Funds 2013-02-28 £ 85,022
Shareholder Funds 2012-02-28 £ 86,453
Tangible Fixed Assets 2013-02-28 £ 1,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of SOUTHERN PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN PROPERTY 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 SOUTHERN PROPERTY 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 SOUTHERN PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySOUTHERN PROPERTY INVESTMENTS LIMITEDEvent Date2019-12-09
Name of Company: SOUTHERN PROPERTY INVESTMENTS LIMITED Company Number: 01346129 Nature of Business: Buying and selling of own real estate Registered office: Hartfield Place, 40-44 High Street, Northwo…
 
Initiating party Event TypeResolution
Defending partySOUTHERN PROPERTY INVESTMENTS LIMITEDEvent Date2019-12-09
 
Initiating party Event TypeNotices to
Defending partySOUTHERN PROPERTY INVESTMENTS LIMITEDEvent Date2019-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN PROPERTY 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 SOUTHERN PROPERTY 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.