Background WavePink WaveYellow Wave

SOUTHWOOD HOUSE ESTATE RESIDENTS COMPANY LIMITED (01052244)

SOUTHWOOD HOUSE ESTATE RESIDENTS COMPANY LIMITED (01052244) is an active UK company. incorporated on 1 May 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHWOOD HOUSE ESTATE RESIDENTS COMPANY LIMITED has been registered for 53 years. Current directors include ARDILL, Andrew Edward William, HORIGAN, Fiona Elizabeth, POWELL, Malcolm Robert and 2 others.

Company Number
01052244
Status
active
Type
ltd
Incorporated
1 May 1972
Age
53 years
Address
106 Southwood Lane, London, N6 5SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDILL, Andrew Edward William, HORIGAN, Fiona Elizabeth, POWELL, Malcolm Robert, SCAPLEHORN, Neil Alan, TALIOTIS, Iliana Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOOD HOUSE ESTATE RESIDENTS COMPANY LIMITED

SOUTHWOOD HOUSE ESTATE RESIDENTS COMPANY LIMITED is an active company incorporated on 1 May 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHWOOD HOUSE ESTATE RESIDENTS COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01052244

LTD Company

Age

53 Years

Incorporated 1 May 1972

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 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

106 Southwood Lane Highgate London, N6 5SY,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HOLTBY, Mary

Active
106 Southwood Lane, LondonN6 5SY
Secretary
Appointed 27 Sept 1992

ARDILL, Andrew Edward William

Active
106 Southwood Lane, LondonN6 5SY
Born December 1978
Director
Appointed 04 Jul 2021

HORIGAN, Fiona Elizabeth

Active
Southwood Lane, LondonN6 5SY
Born November 1959
Director
Appointed 29 Sept 2024

POWELL, Malcolm Robert

Active
106 Southwood Lane, LondonN6 5SY
Born March 1972
Director
Appointed 09 Jun 2017

SCAPLEHORN, Neil Alan

Active
106 Southwood Lane, LondonN6 5SY
Born November 1975
Director
Appointed 10 Jul 2016

TALIOTIS, Iliana Maria

Active
Hillside Gardens, LondonN6 5SU
Born April 1977
Director
Appointed 27 Sept 2020

ARCHER, Leonard Bruce

Resigned
60 Jacksons Lane, LondonN6 5SX
Secretary
Appointed N/A
Resigned 26 Sept 1992

ARCHER, Leonard Bruce

Resigned
15 Church Vale, LondonN2 9PB
Born November 1922
Director
Appointed 27 Sept 1992
Resigned 15 Jun 1994

BARCLAY, David Nicol

Resigned
19 Hillside Gardens, LondonN6 5SU
Born February 1929
Director
Appointed N/A
Resigned 17 Jun 1999

BOWKETT, Steven Henry

Resigned
42 Jacksons Lane, LondonN6
Born February 1957
Director
Appointed 12 Jun 2003
Resigned 01 Jul 2010

BROWN, Nicholas George

Resigned
106 Southwood Lane, LondonN6 5SY
Born May 1973
Director
Appointed 08 Jul 2012
Resigned 10 Jul 2016

BROWNLIE, Keith

Resigned
106 Southwood Lane, LondonN6 5SY
Born March 1965
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2013

BUTTLE, Stephen Henry

Resigned
48 Jacksons Lane, LondonN6 5SX
Born April 1947
Director
Appointed 07 Jul 2005
Resigned 09 Jul 2017

CAMPBELL, Peter Nelson, Professor

Resigned
1 Hillside Gardens, LondonN6 5SU
Born November 1921
Director
Appointed N/A
Resigned 13 Jun 1996

DAVID BERNARD, Swift

Resigned
44 Jacksons Lane, LondonN6 5SX
Born April 1932
Director
Appointed N/A
Resigned 17 Jun 2001

EDWARDS, Adrian Stuart

Resigned
106 Southwood Lane, LondonN6 5SY
Born September 1963
Director
Appointed 09 Jul 2017
Resigned 27 Sept 2020

EDWARDS, Jenny Lynne

Resigned
106 Southwood Lane, LondonN6 5SY
Born September 1962
Director
Appointed 10 Jul 2016
Resigned 04 Jul 2021

EVANS, John Vincent Stone

Resigned
106 Southwood Lane, LondonN6 5SY
Born January 1934
Director
Appointed 07 Jul 2010
Resigned 29 Sept 2024

EVANS, John Vincent Stone

Resigned
5 Hillside Gardens, LondonN6 5SU
Born January 1934
Director
Appointed 16 Jun 1993
Resigned 15 Jun 2000

GRYN, David

Resigned
106 Southwood Lane, LondonN6 5SY
Born November 1963
Director
Appointed 07 Jul 2010
Resigned 27 Sept 2020

HAABOJERN, Chandra

Resigned
106 Southwood Lane, LondonN6 5SY
Born December 1976
Director
Appointed 29 Sept 2024
Resigned 11 Oct 2025

HANDS, Joanna

Resigned
110 Southwood Lane, LondonN6 5SY
Born January 1916
Director
Appointed 17 Jun 1999
Resigned 12 Feb 2001

HOLTBY, Mary

Resigned
106 Southwood Lane, LondonN6 5SY
Born September 1943
Director
Appointed N/A
Resigned 01 Sept 2005

MILLER, Diana Mary

Resigned
96 Southwood Lane, LondonN6 5SY
Born November 1938
Director
Appointed 13 Jun 1996
Resigned 08 Jul 2004

NASH, Christopher Arthur Haseltime

Resigned
60 Jacksons Lane, LondonN6 5SX
Born August 1955
Director
Appointed 15 Jun 1994
Resigned 07 Jul 2009

PIVARO, Alicia Helena

Resigned
108 Southwood Lane, LondonN6 5SY
Born March 1966
Director
Appointed 08 Jul 2004
Resigned 08 Jul 2012

ROGERS, Rosalind Mary

Resigned
9 Hillside Gardens, LondonN6 5SU
Born October 1926
Director
Appointed 12 Jun 2003
Resigned 26 Jul 2004

RYBACKI, Anthony

Resigned
Jacksons Lane, LondonN65SX
Born July 1953
Director
Appointed 17 Jun 1999
Resigned 23 Mar 2005

TELLER, Neil

Resigned
36 Jacksons Lane, LondonN6 5SX
Born January 1940
Director
Appointed 15 Jun 2000
Resigned 12 Jun 2003
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
6 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
28 June 1995
MEM/ARTSMEM/ARTS
Resolution
28 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
8 October 1992
287Change of Registered Office
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
8 September 1988
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
1 October 1987
288288
Legacy
1 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
4 August 1987
288288
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
21 June 1986
288288