Southernhay House Limited EXETER


Founded in 2010, Southernhay House, classified under reg no. 07293950 is an active company. Currently registered at 36 Southernhay East EX1 1NX, Exeter the company has been in the business for 14 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Anthony O. and Deborah C.. In addition one secretary - Deborah C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Southernhay House Limited Address / Contact

Office Address 36 Southernhay East
Town Exeter
Post code EX1 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07293950
Date of Incorporation Thu, 24th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Anthony O.

Position: Director

Appointed: 24 June 2010

Deborah C.

Position: Secretary

Appointed: 24 June 2010

Deborah C.

Position: Director

Appointed: 24 June 2010

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats researched, there is Anthony O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Deborah C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Burgh Island Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Anthony O.

Notified on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Deborah C.

Notified on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Burgh Island Limited

Burgh Island Hotel Burgh Island, Bigbury-On-Sea, Devon, TQ7 4BG, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04219765
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 75,01-100% voting rights

Burgh Island Limited

Burgh Island Hotel Burgh Island, Bigbury-On-Sea, Devon, TQ7 4BG, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04219765
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 75,01-100% shares

Burgh Island Limited

Burgh Island Hotel Burgh Island, Bigbury-On-Sea, Devon, TQ7 4BG, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04219765
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand87219 24376 11330 623100 82371 39950 788
Current Assets32 01859 649106 81988 830133 868101 959 
Debtors25 11734 19323 44151 91022 50819 98631 581
Net Assets Liabilities-1 272 717580 052545 025456 854558 564711 003745 238
Other Debtors9 09719 1259 60743 20710 4929 43830 825
Property Plant Equipment2 003 6021 996 3671 949 4412 237 4152 218 9382 258 4882 251 711
Total Inventories6 0296 2137 2656 29710 53710 57413 999
Other
Accumulated Amortisation Impairment Intangible Assets12 06218 09324 12430 15130 15131 52932 907
Accumulated Depreciation Impairment Property Plant Equipment376 693438 076500 033565 469611 92576 47389 793
Additions Other Than Through Business Combinations Intangible Assets     6 891 
Additions Other Than Through Business Combinations Property Plant Equipment 54 14815 443353 41027 97945 902 
Amounts Owed By Related Parties   1 296   
Amounts Owed To Related Parties1 752 439   7 744739 
Average Number Employees During Period13131513161618
Bank Borrowings1 262 499      
Bank Overdrafts71 439      
Creditors1 262 4991 488 0221 517 2621 869 3911 794 2421 638 6721 589 472
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -246  -539 703-154
Disposals Property Plant Equipment  -412  -541 804-833
Fixed Assets2 021 6912 008 4251 955 4682 237 4152 218 9382 264 001 
Increase From Amortisation Charge For Year Intangible Assets 6 0316 0316 027 1 3781 378
Increase From Depreciation Charge For Year Property Plant Equipment 61 38362 20365 43646 4564 25113 474
Intangible Assets18 08912 0586 027  5 5134 135
Intangible Assets Gross Cost30 15130 15130 15130 15130 15137 04237 042
Net Current Assets Liabilities-2 031 909-1 428 373-1 410 443-1 780 561-1 660 374-1 536 713 
Nominal Value Allotted Share Capital     22
Number Shares Issued Fully Paid2222222
Other Creditors12 1331 411 4741 423 4871 806 8741 705 9811 549 6001 531 692
Other Payables Accrued Expenses30 30835 81949 66540 96743 78023 954 
Other Provisions Balance Sheet Subtotal     16 28517 504
Other Taxation Payable     48 75139 559
Par Value Share 111111
Prepayments9 84713 68112 3506 9708 25810 548 
Property Plant Equipment Gross Cost2 380 2952 434 4432 449 4742 802 8842 830 8632 334 9612 341 504
Provisions For Liabilities Balance Sheet Subtotal     16 285 
Taxation Social Security Payable33 25627 13626 1132 68816 79836 149 
Total Additions Including From Business Combinations Property Plant Equipment      7 376
Total Assets Less Current Liabilities-10 218580 052  558 564727 288 
Total Borrowings1 262 499      
Trade Creditors Trade Payables14 36413 59317 99718 86219 93915 62818 221
Trade Debtors Trade Receivables6 1731 3871 4844373 758 756
Useful Life Intangible Assets Years      5
Useful Life Property Plant Equipment Years      10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
Free Download (11 pages)

Company search

Advertisements