Southern Residential Limited LONDON


Founded in 2008, Southern Residential, classified under reg no. 06550734 is an active company. Currently registered at Ship House, 35 SW11 3RA, London the company has been in the business for sixteen years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022. Since August 27, 2008 Southern Residential Limited is no longer carrying the name Hungerford Developments.

At present there are 4 directors in the the company, namely Marcus S., Michael C. and Laura M. and others. In addition one secretary - Nigel R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emma S. who worked with the the company until 3 October 2011.

Southern Residential Limited Address / Contact

Office Address Ship House, 35
Office Address2 Battersea Square
Town London
Post code SW11 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550734
Date of Incorporation Tue, 1st Apr 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Marcus S.

Position: Director

Appointed: 31 October 2019

Nigel R.

Position: Secretary

Appointed: 03 October 2011

Michael C.

Position: Director

Appointed: 03 December 2008

Laura M.

Position: Director

Appointed: 03 December 2008

Richard G.

Position: Director

Appointed: 01 April 2008

Stephen D.

Position: Director

Appointed: 01 July 2009

Resigned: 09 April 2010

Robert S.

Position: Director

Appointed: 03 December 2008

Resigned: 31 October 2019

Richard N.

Position: Director

Appointed: 27 August 2008

Resigned: 28 November 2008

Patrick W.

Position: Director

Appointed: 27 August 2008

Resigned: 28 November 2008

Charles B.

Position: Director

Appointed: 27 August 2008

Resigned: 28 November 2008

Emma S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 03 October 2011

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Addison Developments Limited from Dorchester, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Bassett Trust Limited that entered Alton, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Southern Management Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Addison Developments Limited

The Estate Office Melbury Sampford, Dorchester, DT2 0LF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03343045
Notified on 6 April 2016
Nature of control: 25-50% shares

Bassett Trust Limited

Shalden Park Steading Avenue Road, Shalden, Alton, GU34 4DS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00257435
Notified on 6 April 2016
Nature of control: 25-50% shares

Southern Management Limited

Ship House Battersea Square, London, SW11 3RA, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03246705
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hungerford Developments August 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand3333
Current Assets27 38531 75348 70453 075
Debtors27 38231 75048 70153 072
Other
Accrued Liabilities Deferred Income1 9803 060  
Corporation Tax Payable632700950767
Creditors2 6123 760950767
Net Current Assets Liabilities24 77327 99347 75452 308
Number Shares Issued Fully Paid 3 3
Par Value Share 1 1
Total Assets Less Current Liabilities24 77327 99347 75452 308
Average Number Employees During Period  44

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
Free Download (19 pages)

Company search

Advertisements