SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED

Devonshire House Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.02268324
Category
Incorporated16 Jun 1988
Age35 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED is an active with number 02268324. It was incorporated 35 years, 11 months, 1 day ago, on 16 June 1988. The company address is Devonshire House Devonshire House, Bromley, BR1 1LT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Nicolaus James O'hara

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Stephen Andrew Wiles

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Stephen Wiles

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Robert Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Edmar Antonio Evangelista

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prime Management (Ps) Limited

Appointment date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: Devonshire House 29 /31 Elmfield Road Bromley BR1 1LT

Old address: Marlborough House 298 Regents Park Road London N3 2UU

Change date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crabtree Pm Limited

Termination date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Edmar Antonio Evangelista

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Robert Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Sally May Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Sally May Walsh

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Hobbs

Termination date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Edmar Antonio Evangelista

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-10

Officer name: Crabtree Pm Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James O'leary

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kelly Hobbs

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence White

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Terence Robert White

Change date: 2010-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-26

Officer name: Crabtree Property Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Mar 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/01/09

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars crabtree property management LIMITED logged form

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from hathaway house popes drive london N3 1QF

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james o leary / 29/02/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/07

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/06

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/05

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/04

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/03

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 28/01/02 from: 92 southerngate way new cross london SE14 6DW

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/01/02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/00

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/99

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/98

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/97

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/01/96

Documents

View document PDF


Some Companies

ABERTEIFI TREE AND GARDENS LTD

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:11179231
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAGLE TRADING MARKETS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11365504
Status:ACTIVE
Category:Private Limited Company

GLUCO RX LIMITED

1C HENLEY BUSINESS PARK,GUILDFORD,GU3 2DX

Number:07513682
Status:ACTIVE
Category:Private Limited Company

REWARD ADVISERS LIMITED

23 WAVERLEY CLOSE,HAMPSHIRE,RG29 1AT

Number:06463275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEETON ESTATE

BICKERTON GRANGE, TOM CAT LANE, BICKERTON TOM CAT LANE,WETHERBY,LS22 5ES

Number:01768423
Status:ACTIVE
Category:Private Unlimited Company

TEXSERVE U.K. LIMITED

UNIT 32 ROUNDHOUSE COURT BARNES WALLIS WAY,CHORLEY,PR7 7JN

Number:05580274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source