Background WavePink WaveYellow Wave

SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED (02268324)

SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED (02268324) is an active UK company. incorporated on 16 June 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include O'HARA, Nicolaus James.

Company Number
02268324
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1988
Age
37 years
Address
Qbit Property Management Ltd, London, SE8 3FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'HARA, Nicolaus James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED

SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHERN GATE (THREE) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02268324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 16 June 1988

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

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

Qbit Property Management Ltd 9 Wharf Street London, SE8 3FT,

Previous Addresses

Devonshire House 29 /31 Elmfield Road Bromley BR1 1LT England
From: 31 March 2020To: 24 January 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 16 June 1988To: 31 March 2020
Timeline

10 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Aug 12
Director Joined
Nov 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

QBIT PROPERTY MANAGEMENT LTD

Active
9 Wharf Street, LondonSE8 3FT
Corporate secretary
Appointed 31 Dec 2024

O'HARA, Nicolaus James

Active
9 Wharf Street, LondonSE8 3FT
Born September 1985
Director
Appointed 19 Apr 2021

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 19 Nov 2015

OXENHAM, Nicola Jayne

Resigned
1 Mornington Road, LondonSE8 4BN
Secretary
Appointed 15 Feb 1994
Resigned 09 Jun 2001

TOOGOOD, Gillian Mary

Resigned
30 Trent Avenue, LondonW5 4TL
Secretary
Appointed N/A
Resigned 15 Feb 1994

WHITE, Garry

Resigned
89 Southerngate Way, LondonSE14 6DW
Secretary
Appointed 08 Jun 2001
Resigned 15 Jan 2002

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 15 Jan 2002
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Mar 2020

PRIME MANAGEMENT (PS) LIMITED

Resigned
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 14 Apr 2020
Resigned 31 Dec 2024

BARBOUR, Isabelle Patricia Germaine

Resigned
90 Southerngate Way, LondonSE14 6DW
Born February 1975
Director
Appointed 08 Jun 2001
Resigned 06 Jan 2004

BROWN, Robert

Resigned
29 /31 Elmfield Road, BromleyBR1 1LT
Born December 1991
Director
Appointed 20 Mar 2017
Resigned 15 Mar 2021

CHEN, Samuel Ee Jin

Resigned
4 A Wilberforce Road, SouthseaPO5 3DR
Born January 1962
Director
Appointed 08 Jun 2001
Resigned 12 Dec 2005

EVANGELISTA, Edmar Antonio

Resigned
29 /31 Elmfield Road, BromleyBR1 1LT
Born October 1966
Director
Appointed 08 Jun 2001
Resigned 01 Mar 2021

LEE, Min Kin

Resigned
91 Southerngate Way, LondonSE14 6DW
Born July 1972
Director
Appointed 08 Jun 2001
Resigned 24 Jan 2002

LITTLE, Maria

Resigned
91 Southerngate Way, LondonSE14 6DW
Born May 1968
Director
Appointed 15 Feb 1994
Resigned 20 Dec 1995

MARQUES, Carlos Manuel Valente

Resigned
88 Southern Gate Way, LondonSE14 6DW
Born April 1962
Director
Appointed 14 Feb 1994
Resigned 18 Dec 1995

MOSES, Jacqueline

Resigned
154 West Hill, LondonSW15 3SR
Born January 1964
Director
Appointed N/A
Resigned 15 Feb 1994

O'LEARY, James

Resigned
Deans Drive, EdgwareHA8 9NU
Born December 1980
Director
Appointed 15 Jun 2006
Resigned 17 Aug 2012

OXENHAM, Nathan Mark

Resigned
1 Mornington Road, LondonSE8 4BN
Born September 1968
Director
Appointed 15 Feb 1994
Resigned 09 Jun 2001

PALMER, Henry

Resigned
90 Southerngate Way, LondonSE14 6DW
Born October 1953
Director
Appointed 15 Feb 1994
Resigned 31 Dec 1999

PARKER, David James

Resigned
Flat 5 St Helens, SidcupDA14 4EL
Born March 1940
Director
Appointed N/A
Resigned 14 Dec 1991

ROBINSON, Hilary Frances

Resigned
30 Humber Road, WithamCM8 1TG
Born September 1952
Director
Appointed 14 Dec 1991
Resigned 15 Feb 1994

WALSH, Sally May

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1988
Director
Appointed 27 Oct 2015
Resigned 07 Mar 2017

WELLS, Glen Arthur

Resigned
36 Oak Lane, SittingbourneME9 7AU
Born February 1962
Director
Appointed N/A
Resigned 15 Feb 1994

WHITE, Garry

Resigned
89 Southerngate Way, LondonSE14 6DW
Born August 1972
Director
Appointed 08 Jun 2001
Resigned 01 Apr 2002

WILES, Stephen Andrew

Resigned
29 /31 Elmfield Road, BromleyBR1 1LT
Born August 1976
Director
Appointed 15 Mar 2021
Resigned 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

139

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
6 March 2008
288cChange of Particulars
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
5 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1992
AAAnnual Accounts
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1991
AAAnnual Accounts
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
363aAnnual Return
Legacy
14 February 1990
225(1)225(1)
Legacy
23 January 1990
363(C)363(C)
Legacy
23 January 1990
287Change of Registered Office
Legacy
23 January 1990
288288
Accounts With Accounts Type Dormant
23 January 1990
AAAnnual Accounts
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
363363
Resolution
19 October 1988
RESOLUTIONSResolutions
Incorporation Company
16 June 1988
NEWINCIncorporation