Background WavePink WaveYellow Wave

SOUTHPOINT(DIDSBURY)FLATS LIMITED (00859039)

SOUTHPOINT(DIDSBURY)FLATS LIMITED (00859039) is an active UK company. incorporated on 15 September 1965. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHPOINT(DIDSBURY)FLATS LIMITED has been registered for 60 years. Current directors include ASHWORTH, Matthew David, BRITLAND, Pauline Angela, DEAN, Roger William and 2 others.

Company Number
00859039
Status
active
Type
ltd
Incorporated
15 September 1965
Age
60 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHWORTH, Matthew David, BRITLAND, Pauline Angela, DEAN, Roger William, MCDEVITT, Catherine Teresa, MURPHY, Helena Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPOINT(DIDSBURY)FLATS LIMITED

SOUTHPOINT(DIDSBURY)FLATS LIMITED is an active company incorporated on 15 September 1965 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHPOINT(DIDSBURY)FLATS LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00859039

LTD Company

Age

60 Years

Incorporated 15 September 1965

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 2 February 2022To: 17 July 2024
3 Charles Court Thorley Lane Timperley Altrincham Greater Manchester M23 9NS
From: 15 September 1965To: 2 February 2022
Timeline

15 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Sept 65
Director Joined
Oct 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 17
Director Left
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Feb 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 17 Jul 2024

ASHWORTH, Matthew David

Active
Finney Lane, CheadleSK8 3QA
Born June 1998
Director
Appointed 13 May 2023

BRITLAND, Pauline Angela

Active
30 Thornhill Road, StockportSK4 3HL
Born October 1949
Director
Appointed 01 May 1998

DEAN, Roger William

Active
5 Forbes Park, StockportSK7 2RE
Born December 1943
Director
Appointed 01 May 1998

MCDEVITT, Catherine Teresa

Active
14 Southpoint Queens Drive, StockportSK4 3JN
Born July 1953
Director
Appointed 03 May 1998

MURPHY, Helena Ann

Active
Flat 1 Southpoint, StockportSK4 3JN
Born October 1941
Director
Appointed N/A

DEAN, Roger William

Resigned
5 Forbes Park, StockportSK7 2RE
Secretary
Appointed 01 Feb 2008
Resigned 01 Aug 2017

EGERTON, Sydney

Resigned
Flat 13 Southpoint, StockportSK4 3JN
Secretary
Appointed N/A
Resigned 12 Aug 1992

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed N/A
Resigned 31 Jan 2008

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 01 Feb 2008

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021
Resigned 17 Jul 2024

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Apr 2018
Resigned 31 Oct 2021

ALLEN, Marjory

Resigned
Flat 11 Southpoint, StockportSK4 3JN
Born November 1902
Director
Appointed N/A
Resigned 01 May 1998

BARON, David John

Resigned
Flat 10 Southpoint, StockportSK4 3JN
Born October 1966
Director
Appointed 01 Apr 2000
Resigned 30 Apr 2004

BEST, Gladys

Resigned
Flat 9 Southpoint, StockportSK4 3JN
Born April 1941
Director
Appointed 10 Aug 2004
Resigned 21 Oct 2025

BEST, Ronald

Resigned
Flat 9 Southpoint 29 Queens Drive, StockportSK4 3JN
Born March 1938
Director
Appointed 15 Feb 1995
Resigned 30 Apr 2004

CANNON, Sarah Margaret

Resigned
13 Southpoint, StockportSK4 3JN
Born April 1969
Director
Appointed 15 Jul 2001
Resigned 18 Mar 2022

CARR, Keith Brian

Resigned
Flat 14 Southpoint, StockportSK4 3JN
Born April 1955
Director
Appointed N/A
Resigned 01 May 1998

CLAPPERTON, James Richard

Resigned
Flat 7 Southpoint, StockportSK4 3JN
Born April 1977
Director
Appointed 05 Nov 2001
Resigned 27 Feb 2015

CONNOLLY, Kevin Patrick

Resigned
63 Dalston Drive, ManchesterM20 5LQ
Born September 1940
Director
Appointed N/A
Resigned 02 Feb 2022

EGERTON, Sydney

Resigned
Flat 13 Southpoint, StockportSK4 3JN
Born March 1921
Director
Appointed N/A
Resigned 12 Aug 1992

FENNELL, Michael Thomas

Resigned
Flat 12 Southpoint, StockportSK4 3JN
Born May 1957
Director
Appointed N/A
Resigned 09 Apr 2026

HAMER, Rodney Maxwell

Resigned
Bollington Grange Congleton Road, MacclesfieldSK10 4TD
Born June 1943
Director
Appointed 29 Dec 2004
Resigned 01 Jan 2008

HARRISON, Elizabeth Mavis

Resigned
Flat 5 Southpoint, StockportSK4 3JN
Born April 1926
Director
Appointed N/A
Resigned 22 Feb 1993

HAYWARD, Kerry Jane

Resigned
Flat 13 Southpoint 29 Queens Drive, StockportSK4 3JN
Born August 1968
Director
Appointed 01 May 1998
Resigned 01 Mar 2002

LEWIS, Irene

Resigned
Flat 6 Southpoint, StockportSK4 3JN
Born December 1942
Director
Appointed 18 Dec 1992
Resigned 27 Apr 1993

LEWIS, William

Resigned
Flat 6 Southpoint, StockportSK4 3JN
Born July 1940
Director
Appointed 18 Dec 1992
Resigned 21 Mar 2001

LLOYD, Jack

Resigned
Flat 2 Southpoint, StockportSK4 3JN
Born July 1921
Director
Appointed N/A
Resigned 01 Mar 2002

LOWE, Christopher John Daniel

Resigned
Laurel House, BenedenTN17 4DG
Born February 1927
Director
Appointed N/A
Resigned 21 Mar 2001

MANSFIELD, Alan Charles

Resigned
Finney Lane, CheadleSK8 3QA
Born June 1952
Director
Appointed 27 Feb 2015
Resigned 01 Feb 2025

NEWISS, Helen

Resigned
Flat 9 Southppoint, StockportSK4 3JN
Born October 1964
Director
Appointed N/A
Resigned 09 May 1992

O MALLEY, John Francis

Resigned
116 Heathbank Road, CheadleSK8 6HX
Born May 1938
Director
Appointed 11 May 1995
Resigned 05 Nov 2001

O'MALLEY, Doris

Resigned
Flat 7 Southpoint, StockportSK4 3JN
Born August 1908
Director
Appointed N/A
Resigned 11 May 1995

OSWALD, Moriah

Resigned
Flat 6 Southpoint, StockportSK4 3JN
Born August 1905
Director
Appointed N/A
Resigned 09 May 1994

PRICE, Rosemary Ann

Resigned
Flat 13 Southant, StockportSK6 6JM
Born May 1947
Director
Appointed 14 Aug 1992
Resigned 01 May 1998
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
23 November 2007
287Change of Registered Office
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
25 July 2003
287Change of Registered Office
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
26 July 2002
287Change of Registered Office
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
21 June 1999
288cChange of Particulars
Legacy
19 May 1999
363sAnnual Return (shuttle)
Resolution
29 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
2 July 1997
287Change of Registered Office
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
25 July 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
363b363b
Legacy
21 April 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
7 October 1992
287Change of Registered Office
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
28 August 1992
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
6 June 1989
287Change of Registered Office
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Legacy
9 June 1986
288288
Incorporation Company
15 September 1965
NEWINCIncorporation