South Bank Estates Limited LONDON


South Bank Estates started in year 1973 as Private Limited Company with registration number 01091783. The South Bank Estates company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: SW1Y 5JG. Since 3rd February 2012 South Bank Estates Limited is no longer carrying the name South Bank Estates (brighton Square).

The firm has 2 directors, namely Katherine H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 4 May 2012 and Katherine H. has been with the company for the least time - from 1 January 2015. At the moment 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.

South Bank Estates Limited Address / Contact

Office Address Ground Floor
Office Address2 45 Pall Mall
Town London
Post code SW1Y 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091783
Date of Incorporation Mon, 22nd Jan 1973
Industry Development of building projects
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Katherine H.

Position: Director

Appointed: 01 January 2015

Richard H.

Position: Director

Appointed: 04 May 2012

Eleanor H.

Position: Director

Appointed: 15 April 2011

Resigned: 01 September 2023

Derek S.

Position: Director

Appointed: 29 May 2002

Resigned: 04 May 2012

Mona S.

Position: Secretary

Appointed: 11 February 2002

Resigned: 20 December 2011

Peter D.

Position: Secretary

Appointed: 21 January 2002

Resigned: 15 July 2014

John V.

Position: Director

Appointed: 08 November 1991

Resigned: 16 November 2001

Iain P.

Position: Director

Appointed: 08 November 1991

Resigned: 21 January 2002

Jack H.

Position: Director

Appointed: 08 November 1991

Resigned: 15 November 2001

Derek H.

Position: Director

Appointed: 08 November 1991

Resigned: 27 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is South Bank Estates (Holdings) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

South Bank Estates (Holdings) Limited

Ground Floor 45 Pall Mall, London, SW1Y 5JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4271379
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South Bank Estates (brighton Square) February 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302019-09-302020-09-30
Net Worth5 268 1715 365 392  
Balance Sheet
Current Assets4 603 2004 970 9584 947 1085 842 053
Net Assets Liabilities  6 626 4526 730 895
Cash Bank In Hand1 462 417345 602  
Debtors1 288 2001 479 246  
Net Assets Liabilities Including Pension Asset Liability5 268 1715 365 392  
Stocks Inventory1 852 5833 146 110  
Reserves/Capital
Called Up Share Capital572 578572 578  
Profit Loss Account Reserve4 695 5934 792 814  
Shareholder Funds5 268 1715 365 392  
Other
Average Number Employees During Period  33
Creditors  152 633201 563
Fixed Assets889 099867 1321 831 9771 090 405
Net Current Assets Liabilities4 379 0724 498 2604 794 4755 640 490
Total Assets Less Current Liabilities5 268 1715 365 3926 626 4526 730 895
Creditors Due Within One Year224 128472 698  
Investments Fixed Assets889 099867 132  
Number Shares Allotted 572 578  
Par Value Share 1  
Share Capital Allotted Called Up Paid572 578572 578  
Amount Specific Advance Or Credit Directors244 963431 191  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 20th, March 2023
Free Download (6 pages)

Company search

Advertisements