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

SOUTHERN PROPERTIES RESIDENTIAL LIMITED

35 BATTERSEA SQUARE, LONDON, SW11,
Company Registration Number
05273117
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Southern Properties Residential Ltd
SOUTHERN PROPERTIES RESIDENTIAL LIMITED was founded on 2004-10-29 and had its registered office in 35 Battersea Square. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
SOUTHERN PROPERTIES RESIDENTIAL LIMITED
 
Legal Registered Office
35 BATTERSEA SQUARE
LONDON
 
Filing Information
Company Number 05273117
Date formed 2004-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-24
Type of accounts DORMANT
Last Datalog update: 2016-08-17 12:06:37
Primary Source:Companies House
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 SOUTHERN PROPERTIES RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GRIEVSON
Company Secretary 2012-01-02
CHARLES PETER BARROW
Director 2008-07-29
RICHARD JAMES GRIEVSON
Director 2008-07-29
RICHARD JANION NEVILL
Director 2008-07-29
PATRICK HARRY WATERS
Director 2004-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA PENELOPE SWAN
Company Secretary 2004-10-29 2012-01-02
EMMA PENELOPE SWAN
Director 2004-10-29 2012-01-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-10-29 2004-10-29
LONDON LAW SERVICES LIMITED
Nominated Director 2004-10-29 2004-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
CHARLES PETER BARROW SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 Active
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 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 - Proposal to Strike off
RICHARD JAMES GRIEVSON SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 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 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 - Proposal to Strike off
RICHARD JANION NEVILL MANDRAKE PROPERTIES LIMITED Director 1997-02-10 CURRENT 1997-01-17 Active
RICHARD JANION NEVILL SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 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 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 SOUTHERN MANAGEMENT LIMITED Director 1998-09-01 CURRENT 1996-09-06 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
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-03DS01APPLICATION FOR STRIKING-OFF
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-02AR0129/10/15 FULL LIST
2014-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-03AR0129/10/14 FULL LIST
2013-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 40
2013-10-29AR0129/10/13 FULL LIST
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-27AR0129/10/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SWAN
2012-11-26AP03SECRETARY APPOINTED MR RICHARD GRIEVSON
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY EMMA SWAN
2011-12-22AR0129/10/11 FULL LIST
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-03AR0129/10/10 FULL LIST
2009-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-29AR0129/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE SWAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HARRY WATERS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PENELOPE SWAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JANION NEVILL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER BARROW / 29/10/2009
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-31363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-15RES13APPOINT DIRS/TRANSFER SHARES 29/07/2008
2008-10-1588(2)AD 29/07/08-29/07/08 GBP SI 38@1=38 GBP IC 40/78
2008-08-0788(2)AD 29/07/08 GBP SI 38@1=38 GBP IC 2/40
2008-08-05225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-07-31288aDIRECTOR APPOINTED MR CHARLES PETER BARROW
2008-07-31288aDIRECTOR APPOINTED MR RICHARD JAMES GRIEVSON
2008-07-31288aDIRECTOR APPOINTED MR RICHARD JANION NEVILL
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-06363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-07363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-25225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05
2004-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-10-29NEWINCINCORPORATION 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
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 PROPERTIES RESIDENTIAL 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 PROPERTIES RESIDENTIAL 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 PROPERTIES RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 SOUTHERN PROPERTIES RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN PROPERTIES RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN PROPERTIES RESIDENTIAL LIMITED
Trademarks
We have not found any records of SOUTHERN PROPERTIES RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN PROPERTIES RESIDENTIAL 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 PROPERTIES RESIDENTIAL 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 PROPERTIES RESIDENTIAL 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 PROPERTIES RESIDENTIAL 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 PROPERTIES RESIDENTIAL 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.