Background WavePink WaveYellow Wave

57 SOUTHVIEW ROAD MANAGEMENT COMPANY LIMITED (02871200)

57 SOUTHVIEW ROAD MANAGEMENT COMPANY LIMITED (02871200) is an active UK company. incorporated on 12 November 1993. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 57 SOUTHVIEW ROAD MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include SOUL, Kenneth Macnab.

Company Number
02871200
Status
active
Type
ltd
Incorporated
12 November 1993
Age
32 years
Address
18a High West Street, Dorchester, DT1 1UW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOUL, Kenneth Macnab
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 SOUTHVIEW ROAD MANAGEMENT COMPANY LIMITED

57 SOUTHVIEW ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1993 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 57 SOUTHVIEW ROAD MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02871200

LTD Company

Age

32 Years

Incorporated 12 November 1993

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

18a High West Street Dorchester, DT1 1UW,

Previous Addresses

62 High West Street Dorchester DT1 1UY England
From: 9 June 2021To: 5 September 2024
52 High West Street Dorchester Dorset DT1 1UT
From: 12 November 1993To: 9 June 2021
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 12
Director Left
Mar 14
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GROUP LIMITED, Coco Property

Active
High West Street, DorchesterDT1 1UW
Secretary
Appointed 05 Sept 2024

SOUL, Kenneth Macnab

Active
Alton Pancras, DorchesterDT2 7RS
Born May 1941
Director
Appointed 17 Apr 2018

BOWDEN, Carol Ann

Resigned
52 High West Street, DorchesterDT1 1UT
Secretary
Appointed 01 Oct 2001
Resigned 30 Oct 2020

CHILD, Neill Rowland

Resigned
Hollybank, WarehamBH20 6AT
Secretary
Appointed 21 Jul 1994
Resigned 24 Feb 1995

FRY, Lindsay Diane

Resigned
Flat 5, WeymouthDT4 0JF
Secretary
Appointed 24 Feb 1995
Resigned 14 Aug 1996

LUSH, Peter Dudley

Resigned
37a High East Street, DorchesterDT1 1HN
Secretary
Appointed 14 Aug 1996
Resigned 01 Oct 2001

DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED

Resigned
High West Street, DorchesterDT1 1UT
Corporate secretary
Appointed 29 Jan 2021
Resigned 05 Sept 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Nov 1993
Resigned 12 Nov 1993

CLARKE, Judith Anne

Resigned
Flat 5 Southview Road, WeymouthDT4 0JF
Born March 1962
Director
Appointed 07 Aug 1998
Resigned 31 Jul 2002

ELLIS, Nathan John

Resigned
Southview Road, WeymouthDT4 0JF
Born December 1969
Director
Appointed 10 Apr 2019
Resigned 09 Nov 2023

FRY, Lindsay Diane

Resigned
Flat 5, WeymouthDT4 0JF
Born July 1954
Director
Appointed 21 Jul 1994
Resigned 06 Apr 1998

HOLE, Alice Fay

Resigned
Flat 2 57 Southview Road, WeymouthDT4 0JF
Born January 1970
Director
Appointed 12 Nov 1993
Resigned 21 Jul 1994

KNOCK, Craig Andrew

Resigned
Flat 2, WeymouthDT4 0JF
Born February 1980
Director
Appointed 10 Oct 2007
Resigned 07 Dec 2012

LANE, Andrew

Resigned
485 Chickerell Road, WeymouthDT3 4DQ
Born November 1973
Director
Appointed 20 Nov 2001
Resigned 18 Sept 2006

MALLON, Ian Richard

Resigned
4/57 Southview Road, WeymouthDT4 0JE
Born February 1955
Director
Appointed 17 Nov 1999
Resigned 20 Jul 2001

MILLS, Marianne Taylor

Resigned
62 High West Street, DorsetDT1 1UY
Born November 1968
Director
Appointed 26 Feb 2024
Resigned 17 Jul 2025

OLIVER, Nichola Julie

Resigned
Flat 4 57 Southview Road, WeymouthDT4 0JF
Born August 1970
Director
Appointed 12 Nov 1993
Resigned 24 Jul 1998

PICKARD, Ian

Resigned
Newstead Road, WeymouthDT4 0AR
Born November 1964
Director
Appointed 11 May 2004
Resigned 09 Mar 2010

READER, Christopher James

Resigned
57 Southview Road, WeymouthDT4 0JF
Born August 1979
Director
Appointed 20 Nov 2002
Resigned 07 Dec 2006

STRONG, Carole Ann

Resigned
2 Appletree Close, WeymouthDT3 5JY
Born November 1956
Director
Appointed 20 Nov 2002
Resigned 15 Feb 2018

WORTHINGTON, Natalie

Resigned
South View Road, WeymouthDT4 0JF
Born December 1984
Director
Appointed 09 Mar 2010
Resigned 04 Mar 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Nov 1993
Resigned 12 Nov 1993
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
287Change of Registered Office
Legacy
1 October 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
88(2)R88(2)R
Legacy
13 January 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Incorporation Company
12 November 1993
NEWINCIncorporation