Background WavePink WaveYellow Wave

SOUTHWOOD LANE FLATS LIMITED (00646807)

SOUTHWOOD LANE FLATS LIMITED (00646807) is an active UK company. incorporated on 12 January 1960. with registered office in Somerton. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHWOOD LANE FLATS LIMITED has been registered for 66 years. Current directors include ARNON, Tamar Bella, BOTTERILL, David William, BUCHAN, Richard Mark.

Company Number
00646807
Status
active
Type
ltd
Incorporated
12 January 1960
Age
66 years
Address
Hill Crest Castle Cary Road, Somerton, TA11 6DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNON, Tamar Bella, BOTTERILL, David William, BUCHAN, Richard Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOOD LANE FLATS LIMITED

SOUTHWOOD LANE FLATS LIMITED is an active company incorporated on 12 January 1960 with the registered office located in Somerton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHWOOD LANE FLATS LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00646807

LTD Company

Age

66 Years

Incorporated 12 January 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Hill Crest Castle Cary Road West Lydford Somerton, TA11 6DS,

Previous Addresses

20 Innox Grove Englishcombe Bath BA2 9DX England
From: 1 July 2017To: 6 June 2022
64 Southwood Lane Highgate London N6 5DY
From: 24 August 2015To: 1 July 2017
64 Southwood Lane Highgate London N6 5DY
From: 5 August 2015To: 24 August 2015
349 Royal College Street Camden Town London NW1 9QS
From: 15 August 2012To: 5 August 2015
64 Southwood Lane London N6 5DY
From: 12 January 1960To: 15 August 2012
Timeline

15 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Jan 60
Director Left
Nov 09
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ARNON, Tamar Bella

Active
Southwood Lane, LondonN6 5DY
Born December 1965
Director
Appointed 05 Nov 2015

BOTTERILL, David William

Active
Castle Cary Road, SomertonTA11 6DS
Born May 1985
Director
Appointed 21 Jan 2016

BUCHAN, Richard Mark

Active
Southwood Lane, LondonN6 5DY
Born January 1963
Director
Appointed 26 Nov 2015

GRIFFITHS, Denise Ann

Resigned
Claremont, DunstableLU6 2LH
Secretary
Appointed 01 May 2003
Resigned 14 Nov 2005

HUTCHINSON, Patricia

Resigned
Garden Flat, LondonN6 5DY
Secretary
Appointed 01 Apr 2000
Resigned 01 May 2003

HYMAN, Howard Stuart

Resigned
Flat 4 64 Southwood Lane, LondonN6 5DY
Secretary
Appointed 01 Nov 1993
Resigned 31 Mar 1995

LAWRENCE, Penelope Jill

Resigned
1 Grove Terrace, LondonNW5 1PH
Secretary
Appointed 14 Nov 2005
Resigned 02 Aug 2007

TAYLOR, Steven Raymond

Resigned
Flat 4 64 Southwood Lane, LondonN6 5DY
Secretary
Appointed 12 Jun 1995
Resigned 31 Mar 2000

TILLY, Jennifer Florence

Resigned
2 York Road, WellingboroughNN29 7SG
Secretary
Appointed 02 Aug 2007
Resigned 14 Feb 2012

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 18 May 2012
Resigned 11 May 2015

ABRAMS, Joseph Eli

Resigned
Flat 2 64 Southwood Lane, LondonN6 5DY
Born December 1983
Director
Appointed 23 Aug 2007
Resigned 26 Nov 2015

FORSYTH, Oliver

Resigned
Flat 4, HighgateN6 5DY
Born July 1969
Director
Appointed 01 Apr 2000
Resigned 30 Apr 2001

HUTCHINSON, Patricia

Resigned
Garden Flat, LondonN6 5DY
Born May 1930
Director
Appointed 14 Nov 2005
Resigned 18 Aug 2009

HUTCHINSON, Thomas

Resigned
Garden Flat 64 Southwood Lane, LondonN6 5DY
Born May 1930
Director
Appointed N/A
Resigned 03 Aug 2005

HYMAN, Howard Stuart

Resigned
Flat 4 64 Southwood Lane, LondonN6 5DY
Born April 1952
Director
Appointed 27 Feb 1993
Resigned 31 Mar 1995

JORDAN, Jael Michal

Resigned
Flat 3, LondonN6 5DY
Born February 1949
Director
Appointed N/A
Resigned 27 May 2025

LAWRENCE, Penelope Jill

Resigned
1 Grove Terrace, LondonNW5 1PH
Born April 1947
Director
Appointed 25 Jan 1999
Resigned 23 Aug 2007

MCDOUGAL, Elspeth

Resigned
Flat 2 64 Southwood Lane, LondonN6 5DY
Born April 1936
Director
Appointed 31 Mar 1996
Resigned 03 Feb 1999

NEWMAN, Ellen Susan

Resigned
Holcot Lane, NorthamptonNN6 0BG
Born September 1950
Director
Appointed 18 Aug 2009
Resigned 05 Nov 2015

SCOTT, Lawrence Gilbert

Resigned
64 Southwood Lane, LondonN6 5DY
Born February 1946
Director
Appointed N/A
Resigned 27 Feb 1993

STRELTSES, Margarita

Resigned
Southwood Lane, LondonN6 5DY
Born March 1987
Director
Appointed 01 Feb 2015
Resigned 21 Jan 2016

TAYLOR, Steven Raymond

Resigned
Flat 4 64 Southwood Lane, LondonN6 5DY
Born June 1962
Director
Appointed 31 Mar 1995
Resigned 31 Mar 2000

TILLEY, Annabelle Kate

Resigned
Flat 4, LondonN6 5DY
Born January 1980
Director
Appointed 14 Nov 2005
Resigned 14 Feb 2012

TILLEY, Ivor John

Resigned
2 York Road, WellingboroughNN29 7SG
Born August 1944
Director
Appointed 30 Jul 2009
Resigned 14 Feb 2012

YATES, Deborah Helwen, Doctor

Resigned
64 Southwood Lane, LondonNN6 5DY
Born September 1957
Director
Appointed N/A
Resigned 31 Mar 1996

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 18 May 2012
Resigned 11 May 2015
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Appoint Corporate Director Company With Name
22 May 2012
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
22 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 December 2011
RP04RP04
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
353353
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363aAnnual Return
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
11 July 1995
363b363b
Legacy
21 June 1995
288288
Legacy
14 June 1995
288288
Legacy
3 May 1995
288288
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
22 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Incorporation Company
12 January 1960
NEWINCIncorporation