Background WavePink WaveYellow Wave

SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED (01288902)

SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED (01288902) is an active UK company. incorporated on 1 December 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED has been registered for 49 years. Current directors include GRIFFIN, Joseph Michael Thomas, GRIFFIN, Nell Christie, HAINS, Maximilian Richard Duclos and 5 others.

Company Number
01288902
Status
active
Type
ltd
Incorporated
1 December 1976
Age
49 years
Address
Pyramid House, London, N12 9RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFIN, Joseph Michael Thomas, GRIFFIN, Nell Christie, HAINS, Maximilian Richard Duclos, LEACH, John Hugh Colin, Professor, OSTROVSKY, Sergei, OSTROWSKA, Dorota, STEPHENSON, Robert David, TAUSZ, Dilys Kim Vivienne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED

SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED is an active company incorporated on 1 December 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHWOOD LANE (THE FERNS) MANAGEMENT LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01288902

LTD Company

Age

49 Years

Incorporated 1 December 1976

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Pyramid House 954 High Road London, N12 9RT,

Previous Addresses

Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX
From: 1 December 1976To: 26 July 2016
Timeline

23 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Nov 76
Director Left
May 10
Director Left
Aug 10
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
Jan 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Sept 19
Capital Update
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Active
954 High Road, LondonN12 9RT
Corporate secretary
Appointed 01 May 1994

GRIFFIN, Joseph Michael Thomas

Active
954 High Road, LondonN12 9RT
Born March 1988
Director
Appointed 25 Nov 2025

GRIFFIN, Nell Christie

Active
954 High Road, LondonN12 9RT
Born November 1996
Director
Appointed 25 Nov 2025

HAINS, Maximilian Richard Duclos

Active
954 High Road, LondonN12 9RT
Born June 1992
Director
Appointed 11 Mar 2026

LEACH, John Hugh Colin, Professor

Active
954 High Road, LondonN12 9RT
Born May 1932
Director
Appointed 05 Aug 2019

OSTROVSKY, Sergei

Active
954 High Road, LondonN12 9RT
Born October 1966
Director
Appointed 08 May 2017

OSTROWSKA, Dorota

Active
954 High Road, LondonN12 9RT
Born March 1973
Director
Appointed 03 Mar 2026

STEPHENSON, Robert David

Active
954 High Road, LondonN12 9RT
Born January 1956
Director
Appointed 04 Nov 2025

TAUSZ, Dilys Kim Vivienne

Active
954 High Road, LondonN12 9RT
Born March 1951
Director
Appointed 05 Sept 2017

CRANE, Judith Margaret

Resigned
4 Gillan Green, Bushey HeathWD2 2JT
Secretary
Appointed N/A
Resigned 01 May 1994

CROWTHER, Michael Graeme

Resigned
Queens Parade Close, LondonN11 3FY
Born March 1970
Director
Appointed 04 Nov 2011
Resigned 08 Feb 2013

FORDHAM, Deidre Christine

Resigned
163 The Ferns, LondonN6
Born December 1947
Director
Appointed N/A
Resigned 21 May 1999

HUGHES, Ann Finlay

Resigned
157 The Ferns, HighgateN6
Born March 1942
Director
Appointed N/A
Resigned 01 Feb 1997

LEACH, John Hugh Colin, Professor

Resigned
Queens Parade Close, LondonN11 3FY
Born May 1932
Director
Appointed 20 Aug 2013
Resigned 31 Aug 2017

LEACH, John Hugh Colin, Professor

Resigned
Woodhouse Road, LondonN12 9AY
Born May 1932
Director
Appointed 23 Jun 1997
Resigned 19 Jul 2010

ROBSON-FOSTER, Lesley Elizabeth

Resigned
161 The Ferns, HighgateN6
Born June 1960
Director
Appointed N/A
Resigned 26 Jun 1990

SINGH, Ameeta

Resigned
Crystal House, Friern BarnetN11 3FY
Born August 1967
Director
Appointed 20 Aug 2013
Resigned 14 Sept 2017

STEPHENSON, Robert David

Resigned
Crytsal House, Friern BarnetN11 3FY
Born January 1956
Director
Appointed 07 Dec 2015
Resigned 29 Aug 2017

STEPHENSON, Robert David

Resigned
Queens Parade Close, LondonN11 3FY
Born January 1956
Director
Appointed 14 Dec 2011
Resigned 28 Jul 2014

STOCKER, Robert James

Resigned
Woodhouse Road, LondonN12 9AY
Born October 1966
Director
Appointed 01 Nov 2006
Resigned 21 May 2010

TAUSZ, Thomas Eric

Resigned
69 Torrington Park, LondonN12 9PN
Born February 1947
Director
Appointed 10 Jul 2000
Resigned 01 Nov 2006

WINDRIDGE, Susan Doreen

Resigned
Queens Parade Close, LondonN11 3FY
Born April 1951
Director
Appointed 15 Oct 2007
Resigned 11 Feb 2013

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Born April 1951
Director
Appointed 29 Mar 2000
Resigned 10 Jul 2000
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Memorandum Articles
8 February 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
8 February 2024
SH19Statement of Capital
Legacy
8 February 2024
SH20SH20
Legacy
8 February 2024
CAP-SSCAP-SS
Resolution
8 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 1999
AUDAUD
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
287Change of Registered Office
Legacy
17 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Legacy
1 November 1993
288288
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
13 June 1988
288288
Legacy
13 June 1988
287Change of Registered Office
Legacy
14 April 1988
288288
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Incorporation Company
1 December 1976
NEWINCIncorporation