Background WavePink WaveYellow Wave

SOUTHERN MANAGEMENT LIMITED (03246705)

SOUTHERN MANAGEMENT LIMITED (03246705) is an active UK company. incorporated on 6 September 1996. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHERN MANAGEMENT LIMITED has been registered for 29 years. Current directors include BARROW, Charles Peter, GRIEVSON, Richard James, WATERS, Patrick Harry.

Company Number
03246705
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARROW, Charles Peter, GRIEVSON, Richard James, WATERS, Patrick Harry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN MANAGEMENT LIMITED

SOUTHERN MANAGEMENT LIMITED is an active company incorporated on 6 September 1996 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHERN MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03246705

LTD Company

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Previous Addresses

Ship House 35 Battersea Square London SW11 3RA
From: 8 June 2010To: 2 December 2024
1 Conduit Street London W1S 2XA
From: 6 September 1996To: 8 June 2010
Timeline

2 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARROW, Charles Peter

Active
St James's House, HungerfordRG17 7JN
Born March 1951
Director
Appointed 06 Sept 1996

GRIEVSON, Richard James

Active
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 06 Sept 1996

WATERS, Patrick Harry

Active
25 Kynance Mews, LondonSW7 4QR
Born December 1963
Director
Appointed 01 Sept 1998

HARVEY, Faye

Resigned
35 Battersea Square, LondonSW11 3RA
Secretary
Appointed 10 Oct 2011
Resigned 10 Jan 2019

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 01 Sept 1998
Resigned 10 Oct 2011

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Sept 1996
Resigned 06 Sept 1996

PORTLAND REGISTRARS LIMITED

Resigned
23 Bridford Mews, LondonW1N 1LQ
Corporate secretary
Appointed 06 Sept 1996
Resigned 01 Sept 1998

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 06 Sept 1996
Resigned 15 Apr 2023

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 06 Sept 1996
Resigned 06 Sept 1996
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Resolution
5 October 2010
RESOLUTIONSResolutions
Legacy
30 September 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Legacy
16 September 1997
288cChange of Particulars
Legacy
16 September 1997
288cChange of Particulars
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
22 October 1996
88(2)R88(2)R
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Incorporation Company
6 September 1996
NEWINCIncorporation