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

SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED

36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU,
Company Registration Number
03869516
Private Limited Company
Active

Company Overview

About Southside Residents (management) Ltd
SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED was founded on 1999-11-01 and has its registered office in East Sussex. The organisation's status is listed as "Active". Southside Residents (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED
 
Legal Registered Office
36 CAMBRIDGE ROAD
HASTINGS
EAST SUSSEX
TN34 1DU
Other companies in TN34
 
Filing Information
Company Number 03869516
Company ID Number 03869516
Date formed 1999-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 14:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHSIDE RESIDENTS (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.

Company Officers of SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ZOE BRISTOW
Company Secretary 2018-04-01
COLETTE YVONNE ANDREA BATTERBEE
Director 2016-11-28
GAVIN WILLIAM BRISTOW
Director 2011-11-29
CLAIRE CALMON
Director 2015-06-15
FIONA JOSEPHINE GETGOOD
Director 2012-02-19
CLAIRE FRANCESCA LEIGH
Director 2005-09-25
JELASSI MEHREZ
Director 2015-10-01
JANE CLAIRE WINTERBURGH
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JOSEPHINE GETGOOD
Company Secretary 2015-06-12 2018-03-31
ANNE ROBERTSON DAWSON
Director 2005-09-25 2017-12-24
SHIRLEY ANNE MCGILLIVRAY
Director 2005-09-25 2016-01-28
DAVID THOMAS
Director 2005-09-25 2015-10-13
MICHAEL SASHA ROBINSON MOON
Director 2011-11-29 2015-06-15
GAVIN WILLIAM BRISTOW
Company Secretary 2011-11-29 2015-06-12
PAULINE HAMILTON MOON
Director 2006-06-16 2015-06-12
CAROLYN HODGSON
Director 1999-11-04 2012-07-19
CAROLYN HODGSON
Company Secretary 2006-09-24 2011-11-29
MATTHEW THOMAS CLIMPSON
Director 2009-09-29 2011-10-07
MAURICE ALAN SCHOFIELD
Director 2005-09-25 2011-01-30
JULIE PHILOMENA CRIPPS
Director 2005-09-25 2009-09-29
PETER CRIPPS
Company Secretary 2004-07-01 2006-09-24
CHRISTOPHER MATHESON
Director 2001-11-23 2006-06-16
CAROLYN HODGSON
Company Secretary 1999-11-04 2004-07-01
ANNE ROBERTSON DAWSON
Director 1999-11-04 2001-11-23
ANNA MURPHY
Director 1999-11-04 2001-03-14
MARGARET MARY WATKINS
Nominated Secretary 1999-11-01 1999-11-04
ANGELA JEAN MCCOLLUM
Nominated Director 1999-11-01 1999-11-04

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
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-31APPOINTMENT TERMINATED, DIRECTOR COLETTE YVONNE ANDREA BATTERBEE
2022-11-11CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM BRISTOW
2022-01-31DIRECTOR APPOINTED SALLY LYNN STEWART
2022-01-31DIRECTOR APPOINTED ANTHONY JASON KING
2022-01-31Termination of appointment of Zoe Bristow on 2019-06-21
2022-01-31Appointment of Fiona Josephine Getgood as company secretary on 2019-06-21
2022-01-31AP03Appointment of Fiona Josephine Getgood as company secretary on 2019-06-21
2022-01-31TM02Termination of appointment of Zoe Bristow on 2019-06-21
2022-01-31AP01DIRECTOR APPOINTED SALLY LYNN STEWART
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM BRISTOW
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-19CH01Director's details changed for Jelassi Mehrez on 2018-06-13
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-05AP01DIRECTOR APPOINTED CLAIRE CALMON
2018-06-05AP01DIRECTOR APPOINTED JELASSI MEHREZ
2018-06-05AP01DIRECTOR APPOINTED COLETTE YVONNE ANDREA BATTERBEE
2018-06-05AP01DIRECTOR APPOINTED FIONA JOSEPHINE GETGOOD
2018-06-05AP01DIRECTOR APPOINTED JANE CLAIRE WINTERBURGH
2018-06-05AP01DIRECTOR APPOINTED JANE CLAIRE WINTERBURGH
2018-05-18AP03Appointment of Zoe Bristow as company secretary on 2018-04-01
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROBERTSON DAWSON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOON
2018-05-17TM02Termination of appointment of Fiona Josephine Getgood on 2018-03-31
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 8
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANNE MCGILLIVRAY
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AP03Appointment of Fiona Josephine Getgood as company secretary on 2015-06-12
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HAMILTON MOON
2015-08-20TM02Termination of appointment of Gavin William Bristow on 2015-06-12
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-13AR0101/11/14 FULL LIST
2014-09-05AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-09AR0101/11/13 FULL LIST
2013-08-14AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-09RP04SECOND FILING WITH MUD 01/11/12 FOR FORM AR01
2013-01-09ANNOTATIONClarification
2013-01-02AR0101/11/12 FULL LIST
2012-10-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HODGSON
2012-01-10AP01DIRECTOR APPOINTED MICHAEL SASHA ROBINSON MOON
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN HODGSON
2012-01-10AP01DIRECTOR APPOINTED GAVIN WILLIAM BRISTOW
2012-01-10AP03SECRETARY APPOINTED GAVIN WILLIAM BRISTOW
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SCHOFIELD
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLIMPSON
2011-11-21AR0101/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0101/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-21AP01DIRECTOR APPOINTED MATTHEW THOMAS CLIMPSON
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRIPPS
2010-01-19AR0101/11/09 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION FULL
2007-12-01363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288bSECRETARY RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-07363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-09288aNEW SECRETARY APPOINTED
2004-09-09288bSECRETARY RESIGNED
2003-12-04363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-12-03363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2001-12-1288(2)RAD 08/11/01--------- £ SI 1@1=1 £ IC 7/8
2001-11-20363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-02363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 6 SOUTHSIDE, DANE ROAD, ST. LEONARDS ON SEA, EAST SUSSEX TN38 0RX
1999-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-06288bDIRECTOR RESIGNED
1999-12-06288bSECRETARY RESIGNED
1999-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOUTHSIDE RESIDENTS (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 SOUTHSIDE RESIDENTS (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
SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED
Trademarks
We have not found any records of SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHSIDE RESIDENTS (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 (98000 - Residents property management) as SOUTHSIDE RESIDENTS (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHSIDE RESIDENTS (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 SOUTHSIDE RESIDENTS (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 SOUTHSIDE RESIDENTS (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1