Southwood Lane Flats Limited SOMERTON


Founded in 1960, Southwood Lane Flats, classified under reg no. 00646807 is an active company. Currently registered at Hill Crest Castle Cary Road TA11 6DS, Somerton the company has been in the business for 64 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely David B., Richard B. and Tamar A. and others. Of them, Jael J. has been with the company the longest, being appointed on 12 June 1991 and David B. has been with the company for the least time - from 21 January 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Southwood Lane Flats Limited Address / Contact

Office Address Hill Crest Castle Cary Road
Office Address2 West Lydford
Town Somerton
Post code TA11 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00646807
Date of Incorporation Tue, 12th Jan 1960
Industry Residents property management
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

David B.

Position: Director

Appointed: 21 January 2016

Richard B.

Position: Director

Appointed: 26 November 2015

Tamar A.

Position: Director

Appointed: 05 November 2015

Jael J.

Position: Director

Appointed: 12 June 1991

Margarita S.

Position: Director

Appointed: 01 February 2015

Resigned: 21 January 2016

Ringley Limited

Position: Corporate Secretary

Appointed: 18 May 2012

Resigned: 11 May 2015

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 18 May 2012

Resigned: 11 May 2015

Ellen N.

Position: Director

Appointed: 18 August 2009

Resigned: 05 November 2015

Ivor T.

Position: Director

Appointed: 30 July 2009

Resigned: 14 February 2012

Joseph A.

Position: Director

Appointed: 23 August 2007

Resigned: 26 November 2015

Jennifer T.

Position: Secretary

Appointed: 02 August 2007

Resigned: 14 February 2012

Patricia H.

Position: Director

Appointed: 14 November 2005

Resigned: 18 August 2009

Penelope L.

Position: Secretary

Appointed: 14 November 2005

Resigned: 02 August 2007

Annabelle T.

Position: Director

Appointed: 14 November 2005

Resigned: 14 February 2012

Denise G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 November 2005

Patricia H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 May 2003

Oliver F.

Position: Director

Appointed: 01 April 2000

Resigned: 30 April 2001

Penelope L.

Position: Director

Appointed: 25 January 1999

Resigned: 23 August 2007

Elspeth M.

Position: Director

Appointed: 31 March 1996

Resigned: 03 February 1999

Steven T.

Position: Secretary

Appointed: 12 June 1995

Resigned: 31 March 2000

Steven T.

Position: Director

Appointed: 31 March 1995

Resigned: 31 March 2000

Howard H.

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 March 1995

Howard H.

Position: Director

Appointed: 27 February 1993

Resigned: 31 March 1995

Lawrence S.

Position: Director

Appointed: 12 June 1991

Resigned: 27 February 1993

Deborah Y.

Position: Director

Appointed: 12 June 1991

Resigned: 31 March 1996

Thomas H.

Position: Director

Appointed: 12 June 1991

Resigned: 03 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth444 
Balance Sheet
Current Assets 444
Cash Bank In Hand444 
Net Assets Liabilities Including Pension Asset Liability444 
Reserves/Capital
Called Up Share Capital 44 
Shareholder Funds444 
Other
Net Current Assets Liabilities 444
Number Shares Allotted 4  
Par Value Share 1  
Share Capital Allotted Called Up Paid44  
Total Assets Less Current Liabilities 44 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search