SOUTHEND HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05208223 |
Category | Private Limited Company |
Incorporated | 17 Aug 2004 |
Age | 19 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 2 days |
SUMMARY
SOUTHEND HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05208223. It was incorporated 19 years, 9 months, 15 days ago, on 17 August 2004 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is 86 Shirehampton Road 86 Shirehampton Road, Bristol, BS9 2DR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Christopher Paul Ford
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melissa Ann Lear
Appointment date: 2023-02-17
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bruce Isaac
Termination date: 2023-02-17
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-15
Officer name: Derek Richard Benjamin
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Administrative restoration company
Date: 21 Dec 2021
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Notification of a person with significant control statement
Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edward Bleaken
Termination date: 2019-06-26
Documents
Termination secretary company with name termination date
Date: 10 Dec 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Haylock-Vize
Termination date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: Withymore Wood Day House Lane Hareley Common, Hillesley Wotton-Under-Edge Gloucestershire GL12 7QZ England
Change date: 2019-12-10
New address: 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Bleaken
Cessation date: 2019-06-26
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Edward Bleaken
Termination date: 2019-06-26
Documents
Appoint person secretary company with name date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Patricia Haylock-Vize
Appointment date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-23
Psc name: Mr John Bleaken
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-09
Officer name: Mr Christopher Paul Ford
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dora Drew
Termination date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edward Bleaken
Change date: 2017-03-23
Documents
Change person secretary company with change date
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Edward Bleaken
Change date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-24
Old address: Dog Hill House, High Street Hawkesbury Upton South Gloucestershire GL9 1AU
New address: Withymore Wood Day House Lane Hareley Common, Hillesley Wotton-Under-Edge Gloucestershire GL12 7QZ
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type dormant
Date: 24 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bruce Isaac
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ernest James Tuck
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dora Drew
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type dormant
Date: 28 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Kent
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Edward Bleaken
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed edward kent
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon andrew
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with made up date
Date: 11 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with made up date
Date: 26 Mar 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: southend house high street wickwar wotton under edge south gloucestershire GL12 8NR
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LEE LAWRENCE
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006576 |
Status: | ACTIVE |
Category: | Limited Partnership |
BALLINGDON INVESTMENT MANAGEMENT LIMITED
BENTONS, WATTISHAM ROAD,IPSWICH,IP7 7JR
Number: | 10938839 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMSWELL 4 CHESTNUT COURT,BANGOR,LL57 4FH
Number: | 07318530 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEVALLY ROAD,ENNISKILLEN,BT74 5GD
Number: | NI635698 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 YORK WAY,LIVERPOOL,L19 8JR
Number: | 11393887 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATTERSON HOME AND GARDEN LTD.
36 REGENTS WOOD,CRAIGAVON,BT67 0RX
Number: | NI636197 |
Status: | ACTIVE |
Category: | Private Limited Company |