Background WavePink WaveYellow Wave

SOUTHERN LOCK & SAFE CO. LTD. (03204629)

SOUTHERN LOCK & SAFE CO. LTD. (03204629) is an active UK company. incorporated on 29 May 1996. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SOUTHERN LOCK & SAFE CO. LTD. has been registered for 29 years. Current directors include HUNTER-ROWE, Clive Charles.

Company Number
03204629
Status
active
Type
ltd
Incorporated
29 May 1996
Age
29 years
Address
Pool House, Reigate, RH2 7RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
HUNTER-ROWE, Clive Charles
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN LOCK & SAFE CO. LTD.

SOUTHERN LOCK & SAFE CO. LTD. is an active company incorporated on 29 May 1996 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SOUTHERN LOCK & SAFE CO. LTD. was registered 29 years ago.(SIC: 80100)

Status

active

Active since 29 years ago

Company No

03204629

LTD Company

Age

29 Years

Incorporated 29 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 November 2025 (4 months 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

FAWNGUARD SECURITY LIMITED
From: 29 May 1996To: 27 September 1996
Contact
Address

Pool House Bancroft Road Reigate, RH2 7RP,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HUNTER-ROWE, Clive Charles

Active
10 Kingscroft Road, BansteadSM7 3LU
Born September 1967
Director
Appointed 29 Jun 1998

HUNTER-ROWE, Brian Morton

Resigned
2 Willow Cottages, DorkingRH5 4DN
Secretary
Appointed 01 Feb 1999
Resigned 06 Sept 2015

MANN, Catherine

Resigned
67 Lyndhurst Villas, RedhillRH1 2EU
Secretary
Appointed 25 Aug 1996
Resigned 04 Mar 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 29 May 1996
Resigned 25 Aug 1996

HOLDEN, Robert Harvey

Resigned
1 Dower House, ReigateRH2 0TA
Born March 1961
Director
Appointed 25 Aug 1996
Resigned 11 Jan 2000

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 29 May 1996
Resigned 25 Aug 1996

Persons with significant control

1

Mr Clive Charles Hunter-Rowe

Active
Pool House, ReigateRH2 7RP
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
287Change of Registered Office
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
25 November 1997
DISS6DISS6
Gazette Notice Compulsary
18 November 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
88(2)R88(2)R
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
287Change of Registered Office
Resolution
13 September 1996
RESOLUTIONSResolutions
Incorporation Company
29 May 1996
NEWINCIncorporation