Southfield Maisonettes Limited GLOUCESTER


Southfield Maisonettes started in year 1979 as Private Limited Company with registration number 01466637. The Southfield Maisonettes company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Gloucester at 10 Chamwells Walk. Postal code: GL2 9JA.

There is a single director in the firm at the moment - Paul J., appointed on 22 May 2013. In addition, a secretary was appointed - Robert J., appointed on 1 June 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Iris H. who worked with the the firm until 30 September 2002.

Southfield Maisonettes Limited Address / Contact

Office Address 10 Chamwells Walk
Office Address2 Longlevens
Town Gloucester
Post code GL2 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466637
Date of Incorporation Thu, 13th Dec 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Paul J.

Position: Director

Appointed: 22 May 2013

Robert J.

Position: Secretary

Appointed: 01 June 2006

Iris H.

Position: Secretary

Resigned: 30 September 2002

Doreen F.

Position: Director

Appointed: 27 May 2008

Resigned: 22 May 2013

Joyce P.

Position: Director

Appointed: 31 March 2002

Resigned: 10 June 2019

Jacqueline B.

Position: Secretary

Appointed: 10 March 1997

Resigned: 20 February 2006

Iris H.

Position: Director

Appointed: 10 March 1997

Resigned: 30 November 2007

Wayne A.

Position: Director

Appointed: 10 July 1992

Resigned: 30 September 2002

Doris J.

Position: Director

Appointed: 14 April 1992

Resigned: 01 February 2000

Wayne A.

Position: Director

Appointed: 12 July 1991

Resigned: 09 July 1992

Julie E.

Position: Director

Appointed: 12 July 1991

Resigned: 09 July 1992

Iris H.

Position: Director

Appointed: 12 July 1991

Resigned: 09 July 1992

Graham J.

Position: Director

Appointed: 12 July 1991

Resigned: 09 July 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Joyce P. This PSC has significiant influence or control over this company,.

Joyce P.

Notified on 1 July 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 3782 4882 6452 6093 9201 546652
Current Assets2 3782 4882 6452 6093 9201 546652
Net Assets Liabilities1341241071918-6-7
Other
Accrued Liabilities Deferred Income     1 551659
Administrative Expenses3 3723 0103 0173 08829 5012 7743 671
Creditors2 2442 3642 5382 5903 9021 552659
Gross Profit Loss3 3253 0003 0003 00029 5002 7503 669
Net Current Assets Liabilities1341241071918-6-7
Operating Profit Loss-47-10-17-88-1-24-2
Profit Loss-47-10-17-88-1-24-2
Profit Loss On Ordinary Activities Before Tax-47-10-17-88-1-24-2
Total Assets Less Current Liabilities1341241071918-5-7
Turnover Revenue     2 7503 669

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 22nd, January 2024
Free Download (12 pages)

Company search

Advertisements