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

SOUTHERN MANAGEMENT LIMITED

SHIP HOUSE, 35 BATTERSEA SQUARE, LONDON, SW11 3RA,
Company Registration Number
03246705
Private Limited Company
Active

Company Overview

About Southern Management Ltd
SOUTHERN MANAGEMENT LIMITED was founded on 1996-09-06 and has its registered office in London. The organisation's status is listed as "Active". Southern Management Limited is a Private Limited Company registered in 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
SOUTHERN MANAGEMENT LIMITED
 
Legal Registered Office
SHIP HOUSE
35 BATTERSEA SQUARE
LONDON
SW11 3RA
Other companies in SW11
 
Filing Information
Company Number 03246705
Company ID Number 03246705
Date formed 1996-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696773366  
Last Datalog update: 2024-01-06 06:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN MANAGEMENT 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.
Companies with same name SOUTHERN MANAGEMENT LIMITED
The following companies were found which have the same name as SOUTHERN MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN MANAGEMENT SERVICES LTD. 49 Keswick Road Bournemouth BH5 1LR Active - Proposal to Strike off Company formed on the 1994-08-26
SOUTHERN MANAGEMENT INC. P.O. BOX 412 NASSAU LEVITTOWN NEW YORK 11756 Active Company formed on the 2012-07-10
Southern Management, LLC 19427 E Fair Pl Aurora CO 80016 Good Standing Company formed on the 2005-06-04
SOUTHERN MANAGEMENT COMPANY 642 NW 74TH STREET REDMOND OR 97756 Active Company formed on the 2008-05-09
SOUTHERN MANAGEMENT 7406 27TH ST W #17 UNIVERSITY PLACE WA 98466 Dissolved Company formed on the 2003-11-06
Southern Management, LLC 1231 W NORTHERN LIGHTS BLVD #911 ANCHORAGE AK 99503 Good Standing Company formed on the 2015-05-22
SOUTHERN MANAGEMENT CO. 7303 OLD STABLE LN - DAYTON OH 45459 Active Company formed on the 1994-10-17
SOUTHERN MANAGEMENT LIMITED-LIABILITY COMPANY 3100 MILL STREET SUITE 218 RENO NV 89502 Permanently Revoked Company formed on the 1994-11-18
SOUTHERN MANAGEMENT SERVICES, INC. NV Permanently Revoked Company formed on the 1994-06-23
SOUTHERN MANAGEMENT, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-03-25
SOUTHERN MANAGEMENT & ASSOCIATES 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 1999-10-25
SOUTHERN MANAGEMENT GROUP, INC. 10120 S. EASTERN AVE. SUITE 219 HENDERSON NV 89052 Permanently Revoked Company formed on the 2004-09-17
SOUTHERN MANAGEMENT SOLUTIONS, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Default Company formed on the 2014-06-04
SOUTHERN MANAGEMENT SERVICES PRIVATE LIMITED 59 DR. RANGACHARI ROAD MADRAS- MADRAS- Tamil Nadu 600018 STRIKE OFF Company formed on the 1982-12-18
SOUTHERN MANAGEMENT CONSULTANTS PTY LTD. ACT 2605 Active Company formed on the 1979-02-27
SOUTHERN MANAGEMENT PTY LIMITED Active Company formed on the 1995-05-15
SOUTHERN MANAGEMENT SERVICES PTY. LTD. VIC 3192 Active Company formed on the 1987-11-05
SOUTHERN MANAGEMENT SERVICES PTY. LTD. TAS 7000 Active Company formed on the 1982-03-31
SOUTHERN MANAGEMENT CONSULTANTS ROCHOR ROAD Singapore 180001 Dissolved Company formed on the 2008-09-10
SOUTHERN MANAGEMENT PTE. LTD. KALLANG AVENUE Singapore 339407 Active Company formed on the 2008-09-13

Company Officers of SOUTHERN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FAYE HARVEY
Company Secretary 2011-10-10
CHARLES PETER BARROW
Director 1996-09-06
RICHARD JAMES GRIEVSON
Director 1996-09-06
RICHARD JANION NEVILL
Director 1996-09-06
PATRICK HARRY WATERS
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA PENELOPE SWAN
Company Secretary 1998-09-01 2011-10-10
PORTLAND REGISTRARS LIMITED
Company Secretary 1996-09-06 1998-09-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-09-06 1996-09-06
FIRST DIRECTORS LIMITED
Nominated Director 1996-09-06 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE DEIRDRE GARRIOCK 133 ENGLEFIELD ROAD FREEHOLDERS LIMITED Director 2002-02-18 - 2004-06-01 RESIGNED 2002-02-18 Active
CHARLES PETER BARROW ST JAMES PROPERTIES INVESTMENTS LTD Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
CHARLES PETER BARROW METROPOLITAN SAFE CUSTODY LIMITED Director 2012-02-02 CURRENT 2011-08-16 Active
CHARLES PETER BARROW ST JAMES PROPERTIES LTD Director 2011-09-19 CURRENT 2011-09-19 Liquidation
CHARLES PETER BARROW HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
CHARLES PETER BARROW SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
CHARLES PETER BARROW RISEHILL LIMITED Director 2002-06-10 CURRENT 2001-02-07 Active
CHARLES PETER BARROW MANDRAKE PROPERTIES LIMITED Director 2001-10-12 CURRENT 1997-01-17 Active
CHARLES PETER BARROW SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JAMES GRIEVSON BARCHESTER ESTATES LTD Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD JAMES GRIEVSON BELTON PROPERTIES LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON FRAMLEY ESTATES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON CLAVERING PROPERTIES LTD Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD JAMES GRIEVSON FRAMLEY PROPERTIES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
RICHARD JAMES GRIEVSON BULHAMPTON PROPERTIES LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON BARCHESTER PROPERTIES LTD Director 2014-03-31 CURRENT 2014-03-31 Active
RICHARD JAMES GRIEVSON WICKHAMBREAUX LTD Director 2014-01-31 CURRENT 2014-01-31 Active
RICHARD JAMES GRIEVSON PAMBER END LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON HUNGERFORD ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JAMES GRIEVSON HELMSDALE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1964-10-26 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS THREE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
RICHARD JAMES GRIEVSON REDOUBT CLOSE MANAGEMENT LIMITED Director 2010-03-17 CURRENT 1999-06-08 Active
RICHARD JAMES GRIEVSON HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
RICHARD JAMES GRIEVSON SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
RICHARD JAMES GRIEVSON BRAEBURN PROJECTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation
RICHARD JAMES GRIEVSON TEPHI DESIGN LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
RICHARD JAMES GRIEVSON AJMG RESIDENTIAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS TWO LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS ONE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
RICHARD JAMES GRIEVSON 37 ROSARY GARDENS MANAGEMENT LIMITED Director 2005-06-04 CURRENT 1994-01-27 Active
RICHARD JAMES GRIEVSON 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD Director 2004-08-12 CURRENT 2004-08-12 Active
RICHARD JAMES GRIEVSON RISEHILL LIMITED Director 2002-04-19 CURRENT 2001-02-07 Active
RICHARD JAMES GRIEVSON SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JAMES GRIEVSON MANDRAKE PROPERTIES LIMITED Director 2001-01-26 CURRENT 1997-01-17 Active
RICHARD JAMES GRIEVSON NORTHSTONE PROPERTIES LIMITED Director 1997-06-09 CURRENT 1996-11-26 Active
RICHARD JAMES GRIEVSON MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 Active
RICHARD JANION NEVILL PAMBER END LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
RICHARD JANION NEVILL HUNGERFORD ESTATES LIMITED Director 2013-05-30 CURRENT 2011-11-11 Active
RICHARD JANION NEVILL HELMSDALE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1964-10-26 Active
RICHARD JANION NEVILL HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
RICHARD JANION NEVILL SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
RICHARD JANION NEVILL SUNGROVE INVESTMENTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation
RICHARD JANION NEVILL RISEHILL LIMITED Director 2002-04-19 CURRENT 2001-02-07 Active
RICHARD JANION NEVILL SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JANION NEVILL NORTHSTONE PROPERTIES LIMITED Director 1997-06-09 CURRENT 1996-11-26 Active
RICHARD JANION NEVILL MANDRAKE PROPERTIES LIMITED Director 1997-02-10 CURRENT 1997-01-17 Active
RICHARD JANION NEVILL MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 Active
PATRICK HARRY WATERS KYNANCE MEWS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
PATRICK HARRY WATERS HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PATRICK HARRY WATERS SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2016-05-24
PATRICK HARRY WATERS SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
PATRICK HARRY WATERS RISEHILL LIMITED Director 2001-02-19 CURRENT 2001-02-07 Active
PATRICK HARRY WATERS MANDRAKE PROPERTIES LIMITED Director 1997-11-01 CURRENT 1997-01-17 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
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JANION NEVILL
2023-09-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-01-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21TM02Termination of appointment of Faye Harvey on 2019-01-10
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-10AR0106/09/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1200
2014-09-17AR0106/09/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0106/09/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0106/09/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0106/09/11 ANNUAL RETURN FULL LIST
2011-10-19AP03Appointment of Miss Faye Harvey as company secretary
2011-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA SWAN
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2010-09-30AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-3088(2)Capitals not rolled up
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/10 FROM 1 Conduit Street London W1S 2XA
2010-02-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-02-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-01363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-05363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-07-18123£ NC 100/1000 17/06/03
2003-07-18RES04NC INC ALREADY ADJUSTED 17/06/03
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-13363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-21363aRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-26363aRETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS
1998-09-16288bSECRETARY RESIGNED
1998-09-16288aNEW SECRETARY APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-16ELRESS252 DISP LAYING ACC 06/09/97
1997-09-16363aRETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS
1997-09-16ELRESS386 DISP APP AUDS 06/09/97
1997-09-16288cDIRECTOR'S PARTICULARS CHANGED
1997-09-16ELRESS366A DISP HOLDING AGM 06/09/97
1997-09-16288cDIRECTOR'S PARTICULARS CHANGED
1997-07-09225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97
1996-10-2288(2)RAD 01/10/96--------- £ SI 88@1=88 £ IC 2/90
1996-09-12288NEW SECRETARY APPOINTED
1996-09-12288NEW DIRECTOR APPOINTED
1996-09-12288NEW DIRECTOR APPOINTED
1996-09-12288SECRETARY RESIGNED
1996-09-12288DIRECTOR RESIGNED
1996-09-12288NEW DIRECTOR APPOINTED
1996-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN MANAGEMENT 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 SOUTHERN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-04-30 £ 463,760
Creditors Due Within One Year 2012-05-01 £ 647,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,200
Called Up Share Capital 2012-05-01 £ 1,200
Cash Bank In Hand 2013-04-30 £ 29,218
Cash Bank In Hand 2012-05-01 £ 47,645
Current Assets 2013-04-30 £ 1,796,170
Current Assets 2012-05-01 £ 1,958,465
Debtors 2013-04-30 £ 1,766,952
Debtors 2012-05-01 £ 1,910,820
Fixed Assets 2013-04-30 £ 21,512
Fixed Assets 2012-05-01 £ 22,739
Tangible Fixed Assets 2013-04-30 £ 21,135
Tangible Fixed Assets 2012-05-01 £ 22,362

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN MANAGEMENT LIMITED
Trademarks
We have not found any records of SOUTHERN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as SOUTHERN MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN MANAGEMENT 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 SOUTHERN MANAGEMENT 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 MANAGEMENT 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.