Background WavePink WaveYellow Wave

SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED (01251408)

SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED (01251408) is an active UK company. incorporated on 25 March 1976. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED has been registered for 50 years. Current directors include HOEY, Mary, HOLLAND, Theresa Elaine, THOMAS, Noel Albion.

Company Number
01251408
Status
active
Type
ltd
Incorporated
25 March 1976
Age
50 years
Address
The Threshing Barn Manor Farm Barns, High Wycombe, HP13 5UX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOEY, Mary, HOLLAND, Theresa Elaine, THOMAS, Noel Albion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED

SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED is an active company incorporated on 25 March 1976 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01251408

LTD Company

Age

50 Years

Incorporated 25 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

TIMETOWER LIMITED
From: 25 March 1976To: 31 December 1976
Contact
Address

The Threshing Barn Manor Farm Barns Coates Lane High Wycombe, HP13 5UX,

Previous Addresses

26 Springhill Road Begbroke Kidlington OX5 1RX United Kingdom
From: 13 October 2025To: 7 November 2025
10 Springhill Road Begbroke Kidlington OX5 1RX United Kingdom
From: 3 October 2025To: 13 October 2025
10 Crendon Street High Wycombe Bucks HP13 6LW
From: 15 October 2019To: 3 October 2025
323 Bexley Road Erith DA8 3EX England
From: 1 November 2018To: 15 October 2019
Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England
From: 23 November 2015To: 1 November 2018
36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
From: 23 May 2011To: 23 November 2015
C/O D&N Management Ltd 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL
From: 29 June 2010To: 23 May 2011
D & N Management Limited 3 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RX
From: 25 March 1976To: 29 June 2010
Timeline

17 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HOEY, Mary

Active
Manor Farm Barns, High WycombeHP13 5UX
Born March 1954
Director
Appointed 26 Nov 2024

HOLLAND, Theresa Elaine

Active
Manor Farm Barns, High WycombeHP13 5UX
Born April 1965
Director
Appointed 13 Jun 2007

THOMAS, Noel Albion

Active
Manor Farm Barns, High WycombeHP13 5UX
Born February 1968
Director
Appointed 26 Nov 2024

WARE, Joan Grace

Resigned
5 Southbourne House, High WycombeHP13 6HJ
Secretary
Appointed N/A
Resigned 05 Feb 2001

D & N MANAGEMENT LIMITED

Resigned
Sawpit Hill, High WycombeHP15 7DD
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Dec 2015

IJS PROPERTY MANAGEMENT LIMITED

Resigned
49 Castle Street, High WycombeHP13 6RN
Corporate secretary
Appointed 05 Feb 2001
Resigned 22 Sept 2003

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 22 Sept 2003
Resigned 26 Sept 2007

NET MANAGEMENT

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 24 Jan 2019
Resigned 30 Oct 2019

NET MANAGEMENT

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 01 Dec 2015
Resigned 24 Jan 2019

BRODIE, Paul Christopher

Resigned
30 Desborough House, High WycombeHP13 6HH
Born November 1947
Director
Appointed 25 Oct 2005
Resigned 13 Jun 2007

CHOUDHRY, Amjid Ali

Resigned
Crendon Street, High WycombeHP13 6LW
Born September 1985
Director
Appointed 29 Nov 2022
Resigned 17 Dec 2023

CONSTABLE, Brian

Resigned
22 Southbourne House, High WycombeHP13 6HJ
Born January 1934
Director
Appointed N/A
Resigned 01 Jul 1997

COOK, Sian Catrin

Resigned
20 Desborough House, High WycombeHP13 6HH
Born October 1965
Director
Appointed N/A
Resigned 28 Jun 1994

CROWTHER, Mark Andrew

Resigned
Crendon Street, High WycombeHP13 6LW
Born November 1962
Director
Appointed 28 Nov 2023
Resigned 26 Nov 2024

GILBERT, John

Resigned
11 Southbourne House, High WycombeHP13 6HJ
Born November 1950
Director
Appointed N/A
Resigned 07 Jun 1999

HICKMAN, Rebecca

Resigned
15 Southbourne House, High WycombeHP13 6HJ
Born August 1973
Director
Appointed 25 Oct 2005
Resigned 13 Jun 2007

HICKS, Russell

Resigned
4 Desborough House, High WycombeHP13 6HH
Born August 1970
Director
Appointed 09 Nov 2007
Resigned 01 Apr 2009

HUDSON, Yvonne

Resigned
32 Desborough House, High WycombeHP13 6HH
Born July 1947
Director
Appointed 17 Apr 1996
Resigned 08 Mar 2005

HUTCHEON, Eric Alexander

Resigned
Rectory Avenue, High WycombeHP13 6HJ
Born January 1965
Director
Appointed 30 Mar 2009
Resigned 29 Nov 2022

KING, Graham

Resigned
5 Desborough House, High WycombeHP13 6HH
Born May 1940
Director
Appointed N/A
Resigned 04 Apr 1995

KIRKHOUSE, Mark

Resigned
8 Southbourne House, High WycombeHP13 6HJ
Born April 1963
Director
Appointed 04 Apr 1995
Resigned 10 Jun 1997

LLOYD, Oliver Moriel

Resigned
Crendon Street, High WycombeHP13 6LW
Born May 1988
Director
Appointed 17 Dec 2019
Resigned 29 Nov 2022

MENDOZA, Gerald Jacob

Resigned
24 Desborough House, High WycombeHP13 6HH
Born March 1930
Director
Appointed 13 Jun 2007
Resigned 27 Nov 2007

MENDOZA, Mark Jonathan

Resigned
Park Hall Road, ReigateRH2 9LH
Born February 1961
Director
Appointed 17 Dec 2019
Resigned 26 Nov 2024

MILNER, Andrew

Resigned
Crendon Street, High WycombeHP13 6LW
Born June 1987
Director
Appointed 17 Jun 2020
Resigned 06 Apr 2021

MOORE, Nellie

Resigned
21 Desborough House, High WycombeHP13 6HH
Born February 1913
Director
Appointed N/A
Resigned 10 Jun 1997

MOTTERSHEAD, Thomas

Resigned
Crendon Street, High WycombeHP13 6LW
Born May 1989
Director
Appointed 29 Nov 2022
Resigned 26 Nov 2024

PAGE, Brian Stanley

Resigned
19 Southbourne House, High WycombeHP13 6HJ
Born July 1931
Director
Appointed 10 Jun 1997
Resigned 13 Jun 2007

RADCLIFFE, Allan

Resigned
Holly Lodge, High WycombeHP15 6ND
Born October 1941
Director
Appointed 13 Jun 2007
Resigned 26 Mar 2009

TAYLOR, Donald Mark

Resigned
13 Southbourne House, High WycombeHP13 6HJ
Born April 1930
Director
Appointed N/A
Resigned 17 Apr 1996

WALFORD, Peter Gorham

Resigned
2 Desborough House, High WycombeHP13 6HH
Born April 1952
Director
Appointed 25 Jul 2002
Resigned 13 Jun 2007

WARE, Joan Grace

Resigned
5 Southbourne House, High WycombeHP13 6HJ
Born June 1922
Director
Appointed N/A
Resigned 05 Feb 2001

WATSON, Michael Alan

Resigned
15 Southbourne House, High WycombeHP13 6HJ
Born March 1948
Director
Appointed 09 Jun 1998
Resigned 30 Mar 2001

WILSON, James Marshall

Resigned
Cherry Tree Road, BeaconsfieldHP9 1BG
Born January 1949
Director
Appointed 01 Apr 2009
Resigned 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2025
TM01Termination of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
19 November 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 November 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
15 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
18 October 2001
288cChange of Particulars
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
15 February 2000
287Change of Registered Office
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
24 February 1995
287Change of Registered Office
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
5 November 1992
363b363b
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
17 February 1992
363aAnnual Return
Legacy
17 February 1992
363b363b
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
29 November 1989
288288
Legacy
3 November 1989
363363
Legacy
8 September 1988
288288
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
2 October 1987
288288
Legacy
14 September 1987
288288
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
288288
Legacy
2 June 1986
GAZ(U)GAZ(U)
Legacy
12 May 1986
288288
Legacy
2 May 1986
363363
Legacy
2 May 1986
363363
Legacy
2 May 1986
288288
Legacy
2 May 1986
287Change of Registered Office
Incorporation Company
25 March 1976
NEWINCIncorporation