Background WavePink WaveYellow Wave

SOUTH PROPERTIES LIMITED (03171774)

SOUTH PROPERTIES LIMITED (03171774) is an active UK company. incorporated on 13 March 1996. with registered office in Cambridgeshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SOUTH PROPERTIES LIMITED has been registered for 30 years. Current directors include SOUTH, Paul Graham.

Company Number
03171774
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
3 Marlowe Road, Cambridgeshire, CB3 9JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOUTH, Paul Graham
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH PROPERTIES LIMITED

SOUTH PROPERTIES LIMITED is an active company incorporated on 13 March 1996 with the registered office located in Cambridgeshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SOUTH PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 30 years ago

Company No

03171774

LTD Company

Age

30 Years

Incorporated 13 March 1996

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 21 March 2026 (Just now)
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

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

3 Marlowe Road Cambridge Cambridgeshire, CB3 9JW,

Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Loan Secured
Oct 17
Loan Secured
Dec 22
Loan Secured
Jul 23
Loan Secured
Nov 23
Loan Secured
Apr 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SOUTH, Jane Victoria

Active
3 Marlowe Road, CambridgeCB3 9JW
Secretary
Appointed 13 Mar 2002

SOUTH, Paul Graham

Active
3 Marlowe Road, CambridgeCB3 9JW
Born June 1956
Director
Appointed 13 Mar 1996

GIBSON, Jacqueline

Resigned
17 The Sycamores, BluntishamPE28 3XW
Secretary
Appointed 27 Apr 1999
Resigned 13 Mar 2002

BUSS MURTON SECRETARIAL SERVICES LIMITED

Resigned
1st Floor Wellington Gate, Tunbridge WellsTN1 1HT
Corporate secretary
Appointed 13 Mar 1996
Resigned 27 Apr 1999

Persons with significant control

1

Mr Paul Graham South

Active
3 Marlowe Road, CambridgeshireCB3 9JW
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 March 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 March 2023
MR05Certification of Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
3 July 1997
287Change of Registered Office
Legacy
19 March 1997
363sAnnual Return (shuttle)
Incorporation Company
13 March 1996
NEWINCIncorporation