The Southwood House Management Company Limited LEIGH WOODS


Founded in 1992, The Southwood House Management Company, classified under reg no. 02700845 is an active company. Currently registered at Ground Floor Flat BS8 3PF, Leigh Woods the company has been in the business for 32 years. Its financial year was closed on January 24 and its latest financial statement was filed on 2023/01/24.

Currently there are 2 directors in the the firm, namely Charlotte L. and Stuart L.. In addition one secretary - Charlotte L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Southwood House Management Company Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 Southwood House, Bannerleigh Rd
Town Leigh Woods
Post code BS8 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700845
Date of Incorporation Thu, 26th Mar 1992
Industry Residents property management
End of financial Year 24th January
Company age 32 years old
Account next due date Thu, 24th Oct 2024 (177 days left)
Account last made up date Tue, 24th Jan 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charlotte L.

Position: Secretary

Appointed: 04 September 2022

Charlotte L.

Position: Director

Appointed: 10 August 2022

Stuart L.

Position: Director

Appointed: 10 August 2022

Margaret G.

Position: Secretary

Appointed: 23 November 2021

Resigned: 04 September 2022

Michael G.

Position: Director

Appointed: 26 June 1998

Resigned: 10 August 2022

Michael G.

Position: Secretary

Appointed: 26 June 1998

Resigned: 23 November 2021

Elizabeth G.

Position: Director

Appointed: 26 June 1998

Resigned: 10 August 2022

Paul Y.

Position: Director

Appointed: 01 September 1994

Resigned: 26 June 1998

Paul Y.

Position: Secretary

Appointed: 01 September 1994

Resigned: 26 June 1998

Catherine Y.

Position: Director

Appointed: 01 July 1994

Resigned: 26 June 1998

Neil C.

Position: Director

Appointed: 26 March 1992

Resigned: 22 April 1994

Edmund B.

Position: Director

Appointed: 26 March 1992

Resigned: 30 October 2023

Neil C.

Position: Secretary

Appointed: 26 March 1992

Resigned: 22 April 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we identified, there is Charlotte L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Stuart L. This PSC owns 25-50% shares. Moving on, there is Edmund B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Charlotte L.

Notified on 10 August 2022
Nature of control: 25-50% shares

Stuart L.

Notified on 10 August 2022
Nature of control: 25-50% shares

Edmund B.

Notified on 1 March 2017
Ceased on 30 October 2023
Nature of control: 25-50% voting rights

Michael G.

Notified on 1 March 2017
Ceased on 25 July 2022
Nature of control: 25-50% voting rights

Elizabeth G.

Notified on 1 March 2017
Ceased on 25 July 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-242021-01-242022-01-24
Balance Sheet
Current Assets2255001 465
Other
Creditors  1 270
Net Current Assets Liabilities225500195
Total Assets Less Current Liabilities225500195

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/01/24
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements