Background WavePink WaveYellow Wave

60 SOUTH ISLAND PLACE LIMITED (01949942)

60 SOUTH ISLAND PLACE LIMITED (01949942) is an active UK company. incorporated on 25 September 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). 60 SOUTH ISLAND PLACE LIMITED has been registered for 40 years. Current directors include BARBER, Peter Nigel, GOODMAN, Chris, NG, Christopher Kit.

Company Number
01949942
Status
active
Type
ltd
Incorporated
25 September 1985
Age
40 years
Address
60 South Island Place, London, SW9 0DX
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
BARBER, Peter Nigel, GOODMAN, Chris, NG, Christopher Kit
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 SOUTH ISLAND PLACE LIMITED

60 SOUTH ISLAND PLACE LIMITED is an active company incorporated on 25 September 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). 60 SOUTH ISLAND PLACE LIMITED was registered 40 years ago.(SIC: 98100)

Status

active

Active since 40 years ago

Company No

01949942

LTD Company

Age

40 Years

Incorporated 25 September 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

60 South Island Place London, SW9 0DX,

Previous Addresses

Oakdene Knowle Drive Sidmouth EX10 8HN England
From: 26 September 2021To: 10 March 2024
Ashford House Church Road Windlesham Surrey GU20 6BT
From: 23 July 2018To: 26 September 2021
5 North Street Hailsham East Sussex BN27 1DQ
From: 25 September 1985To: 23 July 2018
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
May 11
Director Left
Jun 11
Director Left
Mar 12
Director Left
Oct 13
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BARBER, Peter Nigel

Active
South Island Place, LondonSW9 0DX
Secretary
Appointed 01 Jul 2024

BARBER, Peter Nigel

Active
60 South Island Place, LondonSW9 0DX
Born April 1956
Director
Appointed 08 Aug 2022

GOODMAN, Chris

Active
South Island Place, LondonSW9 0DX
Born November 1990
Director
Appointed 20 Dec 2022

NG, Christopher Kit

Active
Flat 8 60 South Island Place, LondonSW9 0DX
Born August 1953
Director
Appointed 14 Feb 1993

BYRNE, Ann

Resigned
Flat 2 60 South Island Place, LondonSW9 0DX
Secretary
Appointed 01 Jan 1996
Resigned 09 Jul 1997

DENT, Zoe

Resigned
60 South Island Place, LondonSW9 0DX
Secretary
Appointed 01 Feb 2008
Resigned 31 Mar 2011

EVANS, Thomas Ronald Jeffry

Resigned
60 South Island Place, LondonSW9 0DX
Secretary
Appointed N/A
Resigned 01 Jan 1997

GARSIDE, Benjamin James

Resigned
South Island Place, LondonSW9 0DX
Secretary
Appointed 09 Oct 2022
Resigned 26 Jun 2024

HODGES, Alex

Resigned
60 South Island Place, LondonSW9 0DX
Secretary
Appointed 31 Mar 2011
Resigned 01 Feb 2022

HURST, Robert Nicholas

Resigned
72 Rochester Row, LondonSW1P 1JU
Secretary
Appointed 09 Jul 1997
Resigned 28 Feb 1999

LAL, Kumar Rohit, Dr

Resigned
41 Little Bornes, DulwichSE21 8SD
Secretary
Appointed 25 Apr 2004
Resigned 01 Feb 2008

MACDONALD, Duncan Hugh

Resigned
Flat 1 60 South Island Place, LondonSW9 0DX
Secretary
Appointed 01 Mar 1999
Resigned 16 Feb 2001

ROBERTS, John Linden

Resigned
Flat 5, LondonSW9 0DX
Secretary
Appointed 16 Feb 2001
Resigned 25 Apr 2004

ARMITAGE, Jeremy Harry

Resigned
60 South Island Place, LondonSW9 0DX
Born May 1965
Director
Appointed N/A
Resigned 14 Feb 1992

BYRNE, Ann

Resigned
Flat 2 60 South Island Place, LondonSW9 0DX
Born May 1962
Director
Appointed N/A
Resigned 21 Aug 1997

DENT, Zoe

Resigned
Flat 5, LondonSW9 0DX
Born August 1978
Director
Appointed 21 Feb 2005
Resigned 05 Mar 2010

EVANS, Thomas Ronald Jeffry

Resigned
60 South Island Place, LondonSW9 0DX
Born July 1961
Director
Appointed N/A
Resigned 30 Apr 1998

GARSIDE, Benjamin James

Resigned
South Island Place, LondonSW9 0DX
Born November 1975
Director
Appointed 07 Jan 2010
Resigned 01 Jul 2024

HABIB, Benyamin Naeem

Resigned
40 Winchester Street, LondonSW1V 4NF
Born June 1965
Director
Appointed N/A
Resigned 16 Dec 1991

HODGES, Alex

Resigned
60 South Island Place, LondonSW9 0DX
Born August 1973
Director
Appointed 18 Apr 2011
Resigned 03 Feb 2022

HOFSO, Daphne Mary

Resigned
Flat 6, LondonSW9 0DX
Born May 1927
Director
Appointed N/A
Resigned 31 Aug 2012

HUDSON, Robert Anthony

Resigned
Flat 1, LondonSW9 0DX
Born January 1969
Director
Appointed 25 May 2001
Resigned 01 Mar 2012

HULL, John Ashley

Resigned
22 Ashgrove House, LondonSW1V 2HW
Born April 1965
Director
Appointed N/A
Resigned 24 Jun 2011

HULL, John Ashley

Resigned
60 South Island Place, LondonSW9 0DX
Born April 1965
Director
Appointed N/A
Resigned 04 Oct 1992

LAL, Kumar Rohit, Dr

Resigned
41 Little Bornes, DulwichSE21 8SD
Born April 1970
Director
Appointed N/A
Resigned 01 Feb 2008

MACDONALD, Duncan Hugh

Resigned
Flat 1 60 South Island Place, LondonSW9 0DX
Born January 1974
Director
Appointed 22 Nov 1998
Resigned 16 Feb 2001

MAHONY, Marion

Resigned
Flat 5, LondonSW9 0DX
Born November 1954
Director
Appointed 16 Dec 1991
Resigned 26 Jun 2000

NG, Selina Sau Lin

Resigned
Apartment 9-01 Block A, Gasing Heights
Born May 1952
Director
Appointed 14 Feb 1992
Resigned 26 Jul 2005

O'SULLIVAN, Timothy Royden Trevor

Resigned
Flat 5 60 South Island Place, LondonSW9 0DX
Born September 1940
Director
Appointed 24 Mar 1999
Resigned 26 Jun 2000

ROBERTS, John Linden

Resigned
Flat 5, LondonSW9 0DX
Born April 1965
Director
Appointed 26 Jun 2000
Resigned 21 Feb 2005

ZYZANSKI JONES, Mary

Resigned
Flat 7, LondonSW9 0DX
Born September 1946
Director
Appointed N/A
Resigned 30 Nov 2009
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
31 March 2003
288cChange of Particulars
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
28 August 1998
288cChange of Particulars
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
287Change of Registered Office
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
9 July 1992
363b363b
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
1 July 1991
363aAnnual Return
Legacy
19 June 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
23 January 1991
288288
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
3 April 1989
363363
Legacy
3 April 1989
363363
Legacy
12 December 1988
287Change of Registered Office
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
29 April 1988
AC05AC05
Legacy
14 December 1987
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87