Background WavePink WaveYellow Wave

SOUTHMILL MANAGEMENT LIMITED (01885092)

SOUTHMILL MANAGEMENT LIMITED (01885092) is an active UK company. incorporated on 11 February 1985. with registered office in Stansted. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHMILL MANAGEMENT LIMITED has been registered for 41 years. Current directors include CLARKE, Natalie Anne, STOCK, Rodney Ernest, TEDDER, John Cranfield.

Company Number
01885092
Status
active
Type
ltd
Incorporated
11 February 1985
Age
41 years
Address
1 Pond Lane, Stansted, CM24 8JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKE, Natalie Anne, STOCK, Rodney Ernest, TEDDER, John Cranfield
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHMILL MANAGEMENT LIMITED

SOUTHMILL MANAGEMENT LIMITED is an active company incorporated on 11 February 1985 with the registered office located in Stansted. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHMILL MANAGEMENT LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01885092

LTD Company

Age

41 Years

Incorporated 11 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

1 Pond Lane Bentfield Road Stansted, CM24 8JG,

Previous Addresses

26 Church Street Bishop's Stortford Herts CM23 2LY
From: 15 June 2010To: 8 November 2021
45 Green Drift Royston Hertfordshire SG8 5BX
From: 11 February 1985To: 15 June 2010
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CLARKE, Natalie Anne

Active
Bentfield Road, StanstedCM24 8JG
Born December 1981
Director
Appointed 14 Oct 2025

STOCK, Rodney Ernest

Active
Snowlands, Bishops StortfordCM23 2RE
Born April 1945
Director
Appointed N/A

TEDDER, John Cranfield

Active
Exnalls, Much HadhamSG10 6JE
Born June 1945
Director
Appointed 01 Dec 1993

CARSON, Ian

Resigned
Fair Green, SawbridgeworthCM21 9AG
Secretary
Appointed 25 Nov 1997
Resigned 15 Apr 2019

DOUGLAS, Ian James

Resigned
The Hedge Rows Hall Road, Bishops StortfordCM22 6DN
Secretary
Appointed N/A
Resigned 25 Nov 1997

DUGGAN, Edward

Resigned
Bentfield Road, StanstedCM24 8JG
Secretary
Appointed 15 Apr 2019
Resigned 14 Oct 2025

GARDNER, Joyce Helen

Resigned
King Drake Cottage, BraughingSG12 2QA
Secretary
Appointed N/A
Resigned 14 Oct 1992

ASKAM, Peter Richard

Resigned
Finches Farm, Sible HedinghamCO9 3LU
Born September 1959
Director
Appointed 23 Mar 1997
Resigned 09 Apr 2003

CARSON, Ian

Resigned
Fair Green, SawbridgeworthCM21 9AG
Born June 1938
Director
Appointed N/A
Resigned 15 Apr 2019

CLARKE, Bevan Firman

Resigned
The Thatched Cottage, WareSG11 2ET
Born February 1937
Director
Appointed N/A
Resigned 26 Feb 2021

DOUGLAS, Ian James

Resigned
The Hedge Rows Hall Road, Bishops StortfordCM22 6DN
Born July 1942
Director
Appointed N/A
Resigned 01 Jul 1996

DUGGAN, Edward, Mr.

Resigned
Bentfield Road, StanstedCM24 8JG
Born March 1968
Director
Appointed 15 Apr 2019
Resigned 14 Oct 2025

PHELPS, Cecilia Elizabeth

Resigned
Hertlands, HertfordSG14 3BN
Born November 1948
Director
Appointed N/A
Resigned 15 Apr 2018

PRYOR, Roger Gerald

Resigned
Bollington Hall, Bishops StortfordCM22 6HS
Born October 1953
Director
Appointed 09 Apr 2002
Resigned 21 Jun 2019

TIVEY, Richard John

Resigned
Lavendar Cottage, Saffron WaldenCB10 1NR
Born October 1948
Director
Appointed 12 Oct 1993
Resigned 09 Jul 2012

TURNER, John Nelson

Resigned
27 Grange Park, Bishops StortfordCM23 2HX
Born September 1933
Director
Appointed N/A
Resigned 26 Feb 2025

WALKER, Wilfrid Denis

Resigned
Southmill Trading Centre, Bishop's StortfordCM23 3DY
Born December 1933
Director
Appointed 16 Aug 1999
Resigned 08 Jan 2024

WILLSON, Stephen Phillips

Resigned
Cherry Green House Farm, BuntingfordSG9 9NW
Born July 1948
Director
Appointed N/A
Resigned 23 Mar 1997

Persons with significant control

1

Fishpools Limited

Active
High Street, Waltham CrossEN8 7AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
353353
Legacy
10 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1992
AAAnnual Accounts
Legacy
30 December 1992
288288
Legacy
30 December 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
24 June 1991
363aAnnual Return
Legacy
24 June 1991
288288
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Legacy
19 May 1989
AC05AC05
Legacy
8 December 1988
287Change of Registered Office
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
29 March 1988
288288
Legacy
14 March 1988
288288
Legacy
14 March 1988
287Change of Registered Office
Legacy
14 March 1988
363363
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
24 November 1987
363363
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87