Background WavePink WaveYellow Wave

SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED (02468718)

SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED (02468718) is an active UK company. incorporated on 9 February 1990. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include JURADO, Angela Jane, SINCLAIR PROPERTY LIMITED.

Company Number
02468718
Status
active
Type
ltd
Incorporated
9 February 1990
Age
36 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane, SINCLAIR PROPERTY LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED

SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 1990 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02468718

LTD Company

Age

36 Years

Incorporated 9 February 1990

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 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 11 June 2010To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 9 February 1990To: 11 June 2010
Timeline

4 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Apr 12
Director Joined
Mar 17
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 29 Oct 2016

SINCLAIR PROPERTY LIMITED

Active
Barnet Road, London ColneyAL2 1BG
Corporate director
Appointed 05 Mar 2004

DAY, Sheena Yvette

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 05 Mar 2004
Resigned 30 Mar 2015

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 18 Jan 1994

WINN, Ian David

Resigned
92b Southwold Road, WatfordWD24 7FH
Secretary
Appointed 18 Jan 1994
Resigned 18 Apr 2002

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate secretary
Appointed 18 Apr 2002
Resigned 05 Mar 2004

BROOKS, Joel Andrew

Resigned
100a Southwold Road, WatfordWD2 4FH
Born May 1974
Director
Appointed 12 Jul 1996
Resigned 23 Jul 1998

HURST, David John

Resigned
Barnet Road, London ColneyAL2 1BG
Born July 1944
Director
Appointed 13 Sept 1995
Resigned 02 Feb 2024

MACLAURIN, Katherine Marie Elizabeth

Resigned
98a Southwold Road, WatfordWD2 4FH
Born May 1967
Director
Appointed 18 Jan 1994
Resigned 14 Nov 1994

MCDONAGH, John

Resigned
98 Southwold Road, WatfordWD2 4FH
Born October 1959
Director
Appointed 18 Jan 1994
Resigned 15 Jan 1996

THURTLE, Daniel

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born March 1976
Director
Appointed 16 Jun 2005
Resigned 29 Mar 2012

VIOLETT, Alison

Resigned
96b Southwold Road, HertfordshireWD2 4FH
Born November 1970
Director
Appointed 13 Jul 1995
Resigned 05 Aug 1999

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 28 Feb 1994

WINN, Ian David

Resigned
92b Southwold Road, WatfordWD24 7FH
Born June 1964
Director
Appointed 18 Jan 1994
Resigned 18 Apr 2002

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate director
Appointed 08 May 2001
Resigned 05 Mar 2004
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 April 2022
CH02Change of Corporate Director Details
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
8 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
19 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
287Change of Registered Office
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
11 May 1994
363b363b
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
28 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
18 March 1992
363x363x
Legacy
3 March 1992
287Change of Registered Office
Legacy
19 November 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
18 June 1990
288288
Legacy
4 May 1990
88(2)R88(2)R
Legacy
4 May 1990
288288
Incorporation Company
9 February 1990
NEWINCIncorporation