Background WavePink WaveYellow Wave

SOUTHLANDS MANAGEMENT LIMITED (01602393)

SOUTHLANDS MANAGEMENT LIMITED (01602393) is an active UK company. incorporated on 7 December 1981. with registered office in Eaglescliffe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHLANDS MANAGEMENT LIMITED has been registered for 44 years. Current directors include CORNEY, Martin Trevor, WALLER, Ian Jacob.

Company Number
01602393
Status
active
Type
ltd
Incorporated
7 December 1981
Age
44 years
Address
Southlands, Eaglescliffe, TS16 9AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORNEY, Martin Trevor, WALLER, Ian Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHLANDS MANAGEMENT LIMITED

SOUTHLANDS MANAGEMENT LIMITED is an active company incorporated on 7 December 1981 with the registered office located in Eaglescliffe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTHLANDS MANAGEMENT LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01602393

LTD Company

Age

44 Years

Incorporated 7 December 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

DOLLERY WALLER LIMITED
From: 15 March 1982To: 2 December 1987
TENWALK LIMITED
From: 7 December 1981To: 15 March 1982
Contact
Address

Southlands The Avenue Eaglescliffe, TS16 9AS,

Timeline

13 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Jan 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Aug 15
New Owner
Jan 18
Loan Secured
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Secretary
Appointed N/A

CORNEY, Martin Trevor

Active
Elstob Hall, Great StaintonTS21 1NH
Born February 1965
Director
Appointed 14 Apr 1993

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed N/A

WALLER, Maureen Marie

Resigned
Southlands The Avenue, Stockton On TeesTS16 9AS
Born September 1941
Director
Appointed N/A
Resigned 23 Aug 2012

Persons with significant control

2

Mr Ian Jacob Waller

Active
Southlands, EaglescliffeTS16 9AS
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Trevor Corney

Active
Southlands, EaglescliffeTS16 9AS
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2013
MR05Certification of Charge
Resolution
5 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
28 October 2008
88(3)88(3)
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
6 May 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
1 May 1996
403aParticulars of Charge Subject to s859A
Legacy
20 February 1996
403aParticulars of Charge Subject to s859A
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
7 November 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1994
288288
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
8 November 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
363b363b
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
7 December 1989
287Change of Registered Office
Legacy
22 June 1989
403aParticulars of Charge Subject to s859A
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Legacy
23 August 1988
225(1)225(1)
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 March 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 1981
MISCMISC