Southdown Shawford Management Limited WINCHESTER


Founded in 1982, Southdown Shawford Management, classified under reg no. 01647058 is an active company. Currently registered at Flat 3 Southdown Court Southdown Road SO21 2BX, Winchester the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Natalie S. and Rupert P.. In addition one secretary - Rupert P. - is with the company. At present 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.

Southdown Shawford Management Limited Address / Contact

Office Address Flat 3 Southdown Court Southdown Road
Office Address2 Shawford
Town Winchester
Post code SO21 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647058
Date of Incorporation Mon, 28th Jun 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Natalie S.

Position: Director

Appointed: 21 May 2021

Rupert P.

Position: Secretary

Appointed: 17 May 2021

Rupert P.

Position: Director

Appointed: 01 February 2018

Emma D.

Position: Director

Appointed: 17 May 2020

Resigned: 07 September 2021

Timothy H.

Position: Secretary

Appointed: 01 February 2019

Resigned: 17 May 2021

Noushin S.

Position: Director

Appointed: 18 January 2018

Resigned: 14 August 2020

Timothy H.

Position: Director

Appointed: 15 March 2017

Resigned: 17 May 2021

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 17 November 2015

Resigned: 01 February 2019

Amanda S.

Position: Director

Appointed: 17 November 2015

Resigned: 09 December 2016

James N.

Position: Director

Appointed: 17 November 2015

Resigned: 18 January 2018

Geoff C.

Position: Director

Appointed: 01 February 2013

Resigned: 18 January 2018

Kirsty N.

Position: Secretary

Appointed: 02 February 2012

Resigned: 17 November 2015

Emma C.

Position: Director

Appointed: 02 February 2012

Resigned: 11 February 2013

Hazel H.

Position: Director

Appointed: 01 August 2009

Resigned: 01 February 2012

Sarah E.

Position: Secretary

Appointed: 30 August 2007

Resigned: 02 February 2012

Emma M.

Position: Director

Appointed: 30 August 2007

Resigned: 01 August 2009

Andrew B.

Position: Secretary

Appointed: 05 July 2004

Resigned: 31 August 2007

Amanda S.

Position: Director

Appointed: 06 July 2000

Resigned: 31 August 2007

Mark A.

Position: Director

Appointed: 29 July 1998

Resigned: 06 July 2000

Linda E.

Position: Secretary

Appointed: 29 July 1998

Resigned: 05 July 2004

Linda E.

Position: Director

Appointed: 25 November 1997

Resigned: 05 July 2004

Simon W.

Position: Director

Appointed: 29 October 1996

Resigned: 29 July 1998

Ian H.

Position: Director

Appointed: 29 October 1996

Resigned: 25 November 1997

Simon W.

Position: Secretary

Appointed: 29 October 1996

Resigned: 29 July 1998

William M.

Position: Director

Appointed: 30 September 1991

Resigned: 29 July 1998

Nancy C.

Position: Director

Appointed: 30 September 1991

Resigned: 29 October 1996

Peter D.

Position: Director

Appointed: 01 January 1988

Resigned: 29 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Net Assets Liabilities  100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100      
Tangible Fixed Assets100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100100      
Other
Fixed Assets100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (3 pages)

Company search