Background WavePink WaveYellow Wave

SOUTHFIELDER PROPERTY CO LIMITED (00616753)

SOUTHFIELDER PROPERTY CO LIMITED (00616753) is an active UK company. incorporated on 15 December 1958. with registered office in Middleton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHFIELDER PROPERTY CO LIMITED has been registered for 67 years. Current directors include WAJNSZTOK, Aron.

Company Number
00616753
Status
active
Type
ltd
Incorporated
15 December 1958
Age
67 years
Address
Brulimar House, Middleton, M24 2LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WAJNSZTOK, Aron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELDER PROPERTY CO LIMITED

SOUTHFIELDER PROPERTY CO LIMITED is an active company incorporated on 15 December 1958 with the registered office located in Middleton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHFIELDER PROPERTY CO LIMITED was registered 67 years ago.(SIC: 68209)

Status

active

Active since 67 years ago

Company No

00616753

LTD Company

Age

67 Years

Incorporated 15 December 1958

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 October 2023 (2 years ago)
Submitted on 6 November 2023 (2 years ago)

Next Due

Due by 5 November 2024
For period ending 22 October 2024
Contact
Address

Brulimar House Jubilee Road Middleton, M24 2LX,

Previous Addresses

27 Woodville Road, London 27 Woodville Road, London London NW11 9TP England
From: 24 April 2023To: 19 November 2025
18 Welbeck Grove Salford Lancashire M7 4DH
From: 18 January 2010To: 24 April 2023
Brentmead House Britannia Road London N12 9RU
From: 13 April 2026To: 18 January 2010
Unit 8, Hawthorn Business Park, 165 Granville Road Granville Road London NW2 2AZ England
From: 15 December 1958To: 13 April 2026
Timeline

21 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Dec 58
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jul 14
Director Joined
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Loan Secured
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WAJNSZTOK, Aron

Active
Jubilee Road, MiddletonM24 2LX
Born October 1984
Director
Appointed 29 Mar 2025

COHEN, Shirley Joyce

Resigned
18 Welbeck Grove, SalfordM7 4DH
Secretary
Appointed 09 May 2005
Resigned 04 Jun 2021

FREED, Harris

Resigned
14 Russell Gardens, LondonNW11 9NL
Secretary
Appointed N/A
Resigned 16 Apr 2006

COHEN, Arnold Leon

Resigned
Welbeck Grove, SalfordM7 4DH
Born June 1936
Director
Appointed 09 Mar 2012
Resigned 04 Jun 2021

COHEN, Arnold Leon

Resigned
Welbeck Grove, SalfordM7 4DH
Born June 1926
Director
Appointed 08 Apr 2008
Resigned 09 Mar 2012

COHEN, Shirley Joyce

Resigned
18 Welbeck Grove, SalfordM7 4DH
Born August 1933
Director
Appointed 09 May 2005
Resigned 04 Jun 2021

COHEN, Simcha Reuven

Resigned
30 Welbeck Grove, SalfordM7 4DH
Born October 1960
Director
Appointed 06 Oct 2006
Resigned 03 Jan 2007

FREED, Amelia

Resigned
14 Russell Gardens, LondonNW11 9NL
Born March 1908
Director
Appointed N/A
Resigned 16 Mar 2001

FREED, Arthur Woolf

Resigned
40 Shirehall Park, LondonNW4 2QX
Born October 1937
Director
Appointed N/A
Resigned 16 Mar 2001

FREED, Daniel

Resigned
11 Segal Close, SalfordM7 4SW
Born March 1969
Director
Appointed 03 Jan 2007
Resigned 15 Jan 2008

FREED, Harris

Resigned
14 Russell Gardens, LondonNW11 9NL
Born October 1908
Director
Appointed N/A
Resigned 16 Apr 2006

FREED, Harvey David

Resigned
Osbaldeston Road, LondonN16 6ND
Born September 1948
Director
Appointed 01 Apr 2014
Resigned 04 Jun 2021

FREED, Harvey David

Resigned
29 Jacob Jardaens Street, Antwerp 2018FOREIGN
Born September 1948
Director
Appointed N/A
Resigned 06 Oct 2006

RULOS, Mena

Resigned
27 Woodville Road, London, LondonNW11 9TP
Born April 1970
Director
Appointed 09 Jul 2024
Resigned 29 Mar 2025

WAJNSZTOK, Aron

Resigned
Alba Gardens, LondonNW11 9NP
Born October 1984
Director
Appointed 21 Oct 2020
Resigned 01 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Aron Wajnsztok

Active
Alba Gardens, LondonNW11 9NP
Born October 1984

Nature of Control

Significant influence or control
Notified 21 Oct 2020

Mrs Shirley Joyce Cohen

Ceased
Welbeck Grove, SalfordM7 4DH
Born August 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2021

Mr Harvey David Freed

Ceased
Osbaldeston Road, LondonN16 6ND
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2021

Mr Arnold Leon Cohen

Ceased
Welbeck Grove, SalfordM7 4DH
Born June 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

144

Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Liquidation Receiver Cease To Act Receiver
25 March 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
18 July 2024
RM01RM01
Dissolved Compulsory Strike Off Suspended
28 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 June 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 October 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
24 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
4 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
31 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
22 June 2000
AAMDAAMD
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363aAnnual Return
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
9 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
7 May 1992
363x363x
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Legacy
15 April 1991
363x363x
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Incorporation Company
5 December 1958
NEWINCIncorporation