Southpoint Estates Limited LONDON


Southpoint Estates started in year 1999 as Private Limited Company with registration number 03885905. The Southpoint Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Hampden House. Postal code: SW20 0TL.

At present there are 2 directors in the the company, namely Nadine L. and Andrew B.. In addition one secretary - Andrew B. - is with the firm. As of 28 April 2024, there was 1 ex director - Duncan B.. There were no ex secretaries.

Southpoint Estates Limited Address / Contact

Office Address Hampden House
Office Address2 76 Durham Road
Town London
Post code SW20 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885905
Date of Incorporation Tue, 30th Nov 1999
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Nadine L.

Position: Director

Appointed: 23 September 2001

Andrew B.

Position: Director

Appointed: 30 November 1999

Andrew B.

Position: Secretary

Appointed: 30 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1999

Resigned: 30 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 1999

Resigned: 30 November 1999

Duncan B.

Position: Director

Appointed: 30 November 1999

Resigned: 23 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Rose B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nizam B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Rose B.

Notified on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Nizam B.

Notified on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 24 August 2022
Nature of control: 25-50% shares

Northpoint Foundation Trust

Hampden House, 76 Durham Road Durham Road, London, SW20 0TL, England

Legal authority Trust
Legal form Trust
Notified on 10 September 2021
Ceased on 24 August 2022
Nature of control: 25-50% shares

Andrew B.

Notified on 12 November 2016
Ceased on 10 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand14 35436 5426 443124 92390 50027 668
Current Assets1 260 6901 043 1401 137 9741 239 2731 340 5831 210 342
Debtors1 246 3361 006 5981 131 5311 114 3501 250 0831 182 674
Net Assets Liabilities2 589 1972 451 1411 423 3081 447 1601 512 7221 490 371
Other Debtors 967 6941 081 3011 063 8901 204 5141 139 227
Property Plant Equipment1 065618240  299
Other
Accumulated Depreciation Impairment Property Plant Equipment7241 1717189589581 058
Additions Other Than Through Business Combinations Property Plant Equipment     399
Average Number Employees During Period 33332
Corporation Tax Payable10 41114 83916 29431 63147 05318 141
Creditors2 250 0002 250 0002 250 0002 250 0002 250 0002 250 000
Fixed Assets4 463 1694 162 7222 862 3442 862 1042 862 1042 862 403
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -1 300 000   
Increase From Depreciation Charge For Year Property Plant Equipment 447378240 100
Investment Property4 450 0004 150 0002 850 0002 850 0002 850 0002 850 000
Investment Property Fair Value Model 4 150 0002 850 0002 850 0002 850 000 
Investments 12 10412 10412 10412 10412 104
Investments Fixed Assets12 10412 10412 10412 10412 10412 104
Investments In Group Undertakings Participating Interests 100100100100100
Net Current Assets Liabilities811 233873 830940 9131 006 0411 071 6031 048 953
Other Creditors2 250 0002 250 0002 250 0002 250 0002 250 0002 250 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  831   
Other Disposals Property Plant Equipment  831   
Other Investments Other Than Loans 12 00412 00412 00412 00412 004
Other Taxation Social Security Payable6871 62989514 12214 60011 559
Percentage Class Share Held In Subsidiary   100100 
Profit Loss 62 15066 70564 88865 562 
Property Plant Equipment Gross Cost1 7891 7899589589581 357
Provisions For Liabilities Balance Sheet Subtotal435 205335 411129 949170 985170 985170 985
Total Assets Less Current Liabilities5 274 4025 036 5523 803 2573 868 1453 933 7073 911 356
Trade Creditors Trade Payables11 84317 98813 03214 70614 89317 328
Trade Debtors Trade Receivables40 99838 90450 23050 46045 56943 447

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements