Southwinds Court Limited FORDINGBRIDGE


Southwinds Court started in year 2005 as Private Limited Company with registration number 05643348. The Southwinds Court company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Fordingbridge at Unit 13 Fordingbridge Business Park. Postal code: SP6 1BZ.

The firm has 3 directors, namely Keith D., Cheryl Q. and Frederick Q.. Of them, Frederick Q. has been with the company the longest, being appointed on 11 April 2016 and Keith D. has been with the company for the least time - from 8 April 2022. Currently 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.

Southwinds Court Limited Address / Contact

Office Address Unit 13 Fordingbridge Business Park
Office Address2 Ashford Road
Town Fordingbridge
Post code SP6 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05643348
Date of Incorporation Fri, 2nd Dec 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Keith D.

Position: Director

Appointed: 08 April 2022

Napier Managament Services

Position: Corporate Secretary

Appointed: 01 July 2018

Cheryl Q.

Position: Director

Appointed: 11 April 2018

Frederick Q.

Position: Director

Appointed: 11 April 2016

Susan B.

Position: Director

Appointed: 13 September 2018

Resigned: 05 January 2022

Ian H.

Position: Director

Appointed: 08 March 2012

Resigned: 08 March 2012

Ian H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 08 March 2012

Ian H.

Position: Director

Appointed: 30 May 2008

Resigned: 27 April 2017

Denise L.

Position: Secretary

Appointed: 02 December 2005

Resigned: 01 July 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2005

Resigned: 02 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 2005

Resigned: 02 December 2005

Anthony M.

Position: Director

Appointed: 02 December 2005

Resigned: 01 August 2018

Jonathan S.

Position: Director

Appointed: 02 December 2005

Resigned: 22 September 2016

Denise L.

Position: Director

Appointed: 02 December 2005

Resigned: 30 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 02 December 2005

Resigned: 02 December 2005

Paul C.

Position: Director

Appointed: 02 December 2005

Resigned: 23 May 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3903906732 7451 281989946
Current Assets3903907632 8351 3711 0791 036
Net Assets Liabilities42 39042 390     
Property Plant Equipment42 00042 00042 00042 00042 00042 00042 000
Debtors  9090909090
Other Debtors  9090909090
Other
Fixed Assets42 00042 000     
Net Current Assets Liabilities390390292332218193165
Property Plant Equipment Gross Cost42 00042 00042 00042 00042 00042 000 
Total Assets Less Current Liabilities42 39042 39042 29242 33242 21842 19342 165
Creditors  4712 5031 153886871
Other Creditors  4712 5031 153886871

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, February 2023
Free Download (8 pages)

Company search