Background WavePink WaveYellow Wave

SOUTH STREET MANAGEMENT COMPANY LIMITED (00740636)

SOUTH STREET MANAGEMENT COMPANY LIMITED (00740636) is an active UK company. incorporated on 12 November 1962. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH STREET MANAGEMENT COMPANY LIMITED has been registered for 63 years. Current directors include WIGGINS, Nigel Charles.

Company Number
00740636
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1962
Age
63 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WIGGINS, Nigel Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH STREET MANAGEMENT COMPANY LIMITED

SOUTH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1962 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH STREET MANAGEMENT COMPANY LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00740636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 12 November 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

30 Triggs Close Woking, GU22 0EJ,

Previous Addresses

50 Seymour Street London W1H 7JG England
From: 4 May 2024To: 28 July 2024
C/O Nabarro 34-35 Eastcastle St London W1W 8DW
From: 2 June 2014To: 4 May 2024
3/4 Great Marlborough Street London W1F 7HH England
From: 26 March 2014To: 2 June 2014
Residential Partners 3Rd Floor 22 Grafton Street London W1S 4EX
From: 24 July 2013To: 26 March 2014
6Th Floor 63 Curzon Street London Uk W1J 8PD
From: 1 December 2011To: 24 July 2013
3/4 Great Marlborough St London W1F 7HH
From: 12 November 1962To: 1 December 2011
Timeline

13 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WIGGINS, Nigel Charles

Active
47 South Street, LondonW1K 2XQ
Secretary
Appointed 03 Oct 2008

WIGGINS, Nigel Charles

Active
Flat 2 47 South Street, LondonW1K 2XQ
Born November 1949
Director
Appointed N/A

SALTER, Jason Allen

Resigned
Coopers Dunmow Road, OngarCM5 0PF
Secretary
Appointed 24 Apr 2007
Resigned 01 Oct 2008

WIGGINS, Nigel Charles

Resigned
Flat 2 47 South Street, LondonW1K 2XQ
Secretary
Appointed N/A
Resigned 24 Apr 2007

BASSETT, John Harvey

Resigned
Flat 1 47 South Street, LondonW1Y 5PD
Born May 1963
Director
Appointed 01 Feb 1994
Resigned 14 Nov 2002

BURGESS, Bradley Edward John

Resigned
Holmbury Hill Rd, DorkingRH5 6NP
Born April 1982
Director
Appointed 28 Nov 2007
Resigned 28 Jul 2010

CARROLL, Noel

Resigned
Flat 1, LondonW1K 2XQ
Born October 1946
Director
Appointed 03 Aug 2006
Resigned 08 Apr 2010

CARROLL, Victoria

Resigned
South Street, LondonW1K 2XQ
Born November 1983
Director
Appointed 12 Sept 2008
Resigned 08 Apr 2010

GANZ, Kate

Resigned
Flat Ground Floor 45 South Street, LondonW1Y 5PD
Born January 1943
Director
Appointed N/A
Resigned 26 Mar 1994

GOLDSTEIN, Barbera

Resigned
47 South Street, LondonW1Y 5PD
Born March 1942
Director
Appointed 08 Oct 2000
Resigned 11 Oct 2002

GOLDSTEIN, Saul Jerome

Resigned
45 South Street, LondonW1Y 5PD
Born December 1936
Director
Appointed 25 Nov 1993
Resigned 08 Oct 2000

HARARI, Philip Victor

Resigned
45 South Street, LondonW1K 2XQ
Born September 1935
Director
Appointed 11 Oct 2002
Resigned 12 Sept 2008

MILON, Alexander

Resigned
Apartment I 19-21 Lancaster Gate, LondonW2 3LN
Born March 1956
Director
Appointed 19 Jan 2005
Resigned 03 Aug 2006

STREET, Pamela

Resigned
47 South Street, LondonW1Y 5PD
Born March 1921
Director
Appointed N/A
Resigned 29 Jan 1999

TARLO, Norah

Resigned
47 South Street, LondonW1Y 5PD
Born September 1914
Director
Appointed N/A
Resigned 26 Mar 1994

VAN PRAAG, Alexander Lingshan

Resigned
South Street, LondonW1X 2XQ
Born January 1978
Director
Appointed 29 Jan 1999
Resigned 27 Aug 2025

VAN PRAAG, Huibert Johannes

Resigned
South Street, LondonW1K 2XQ
Born October 1936
Director
Appointed N/A
Resigned 27 Aug 2025

VAN PRAAG, Pat

Resigned
South Street, LondonW1K 2XQ
Born May 1944
Director
Appointed 26 Mar 1994
Resigned 27 Aug 2025

FARM STREET INVESTMENTS LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate director
Appointed 28 Jul 2010
Resigned 27 Aug 2025

FARM STREET INVESTMENTS LIMITED

Resigned
8/10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 15 Jan 1997
Resigned 28 Nov 2007

LANGBOURN PROPERTIES (47SS) LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate director
Appointed 08 Apr 2010
Resigned 27 Aug 2025

LANHNOURN PROPERTIES (45SS) LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate director
Appointed 08 Apr 2010
Resigned 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Corporate Director Company With Name
22 September 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
22 September 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
22 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288cChange of Particulars
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
363aAnnual Return
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
363sAnnual Return (shuttle)
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Resolution
31 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
21 April 1994
288288
Legacy
21 December 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
16 September 1992
363b363b
Legacy
16 September 1992
363(287)363(287)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
8 July 1992
288288
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
20 April 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
23 March 1989
288288
Legacy
7 January 1988
288288
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
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
12 November 1962
NEWINCIncorporation