Background WavePink WaveYellow Wave

SOUTHDOWNS MANAGEMENT COMPANY LIMITED (03506722)

SOUTHDOWNS MANAGEMENT COMPANY LIMITED (03506722) is an active UK company. incorporated on 9 February 1998. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHDOWNS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include RALPH, Ian, SPEIGAL, Scott Alexander Charles.

Company Number
03506722
Status
active
Type
ltd
Incorporated
9 February 1998
Age
28 years
Address
10 Southdowns, Alresford, SO24 9UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RALPH, Ian, SPEIGAL, Scott Alexander Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHDOWNS MANAGEMENT COMPANY LIMITED

SOUTHDOWNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 1998 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHDOWNS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03506722

LTD Company

Age

28 Years

Incorporated 9 February 1998

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 9 January 2026 (3 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 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

10 Southdowns Old Alresford Alresford, SO24 9UR,

Previous Addresses

Meadow Down Basingstoke Road Old Alresford Alresford SO24 9DS England
From: 9 November 2021To: 12 September 2025
Meadow Cottage 7a Southdowns Southdowns Old Alresford Alresford Hampshire SO24 9UR
From: 9 August 2013To: 9 November 2021
Oakdene Southdowns Old Alresford Alresford Hampshire SO24 9UR
From: 29 October 2010To: 9 August 2013
, 9 Southdowns, Old Alresford, Hampshire, SO24 9UR
From: 9 February 1998To: 29 October 2010
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SAUNDERS, Zoe Elizabeth, Dr

Active
Southdowns, AlresfordSO24 9UR
Secretary
Appointed 23 Jul 2025

RALPH, Ian

Active
Southdowns, AlresfordSO24 9UR
Born March 1970
Director
Appointed 25 Jul 2024

SPEIGAL, Scott Alexander Charles

Active
Southdowns, AlresfordSO24 9UR
Born July 1977
Director
Appointed 23 Jul 2025

ADLAM, Stuart Edward

Resigned
Basingstoke Road, AlresfordSO24 9DS
Secretary
Appointed 28 Oct 2021
Resigned 23 Jul 2025

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 09 Feb 1998
Resigned 10 Mar 2000

POPE, Colin

Resigned
7a Southdowns, AlresfordSO24 9UR
Secretary
Appointed 13 Jul 2013
Resigned 28 Oct 2021

SAMPSON, Anna Beatriz Chadour, Dr

Resigned
9 Southdowns, Old AlresfordSO24 9UR
Secretary
Appointed 08 Dec 2004
Resigned 18 Aug 2010

WICKS, Elizabeth Jane

Resigned
Southdowns, AlresfordSO24 9UR
Secretary
Appointed 18 Aug 2010
Resigned 13 Jul 2013

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 10 Mar 2000
Resigned 08 Dec 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Feb 1998
Resigned 09 Feb 1998

ADLAM, Stuart Edward

Resigned
Basingstoke Road, AlresfordSO24 9DS
Born February 1963
Director
Appointed 12 Jul 2017
Resigned 13 Sept 2019

ADLAM, Stuart Edward

Resigned
Meadowdown, Old AlresfordSO24 9DS
Born February 1963
Director
Appointed 08 Dec 2004
Resigned 07 Jun 2007

BOWDEN, David John

Resigned
Southdowns, AlresfordSO24 9UR
Born March 1960
Director
Appointed 18 Aug 2010
Resigned 26 Jun 2012

BROWN, Donald

Resigned
Southdowns, AlresfordSO24 9UR
Born February 1932
Director
Appointed 04 Aug 2011
Resigned 16 Jul 2013

COWSER, Stephen Henry

Resigned
7a Southdowns, AlresfordSO24 9UR
Born March 1944
Director
Appointed 16 Jul 2013
Resigned 04 Jul 2015

COWSER, Stephen Henry

Resigned
Rosebank Cottage, AlresfordSO24 9UR
Born March 1944
Director
Appointed 07 Jun 2007
Resigned 28 Jul 2009

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Born January 1955
Director
Appointed 09 Feb 1998
Resigned 10 Mar 2000

GOODHAND, Lisa

Resigned
7a Southdowns, AlresfordSO24 9UR
Born February 1965
Director
Appointed 19 Jul 2016
Resigned 16 Jul 2018

MCDOWALL, Norman

Resigned
Southdowns, AlresfordSO24 9UR
Born March 1954
Director
Appointed 17 Jul 2014
Resigned 19 Jul 2016

POPE, Colin Gordon

Resigned
Meadow Cottage, Old AlresfordSO24 9UR
Born February 1943
Director
Appointed 08 Dec 2004
Resigned 02 May 2006

RALPH, Ian

Resigned
7a Southdowns, AlresfordSO24 9UR
Born September 1970
Director
Appointed 13 Sept 2019
Resigned 19 Feb 2021

RALPH, Ian

Resigned
7a Southdowns, AlresfordSO24 9UR
Born September 1970
Director
Appointed 13 Sept 2019
Resigned 13 Jul 2021

RALPH, Ian

Resigned
Southdowns, AlresfordSO24 9UR
Born September 1970
Director
Appointed 04 Jul 2015
Resigned 12 Jul 2017

RALPH, Ian

Resigned
Southdowns, Old AlresfordSO24 9UR
Born September 1970
Director
Appointed 28 Jul 2009
Resigned 04 Aug 2011

RAMSEYER, Charles

Resigned
Southdowns, AlresfordSO24 9UR
Born November 1968
Director
Appointed 11 Sept 2023
Resigned 23 Jul 2025

RAMSEYER, Charles

Resigned
7a Southdowns, AlresfordSO24 9UR
Born November 1968
Director
Appointed 16 Jul 2018
Resigned 06 Jul 2020

RAMSEYER, Charles

Resigned
7a Southdowns, AlresfordSO24 9UR
Born November 1968
Director
Appointed 22 Jun 2012
Resigned 17 Jul 2014

RAMSEYER, Lindsey Jane

Resigned
3 Southdowns, AlresfordSO24 9UR
Born June 1972
Director
Appointed 02 May 2006
Resigned 18 Aug 2010

SAUNDERS, Zoe, Dr.

Resigned
Basingstoke Road, AlresfordSO24 9DS
Born November 1985
Director
Appointed 20 Jul 2022
Resigned 25 Jul 2024

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 09 Feb 1998
Resigned 08 Dec 2004

SPEIGAL, Louise

Resigned
Southdowns, AlresfordSO24 9UR
Born June 1979
Director
Appointed 11 Sept 2023
Resigned 23 Jul 2025

SPEIGAL, Scott Alexander Charles

Resigned
Basingstoke Road, AlresfordSO24 9DS
Born July 1977
Director
Appointed 06 Jul 2020
Resigned 20 Jul 2022

WICKS, Martin David

Resigned
Basingstoke Road, AlresfordSO24 9DS
Born June 1957
Director
Appointed 28 Oct 2021
Resigned 13 Jul 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Feb 1998
Resigned 09 Feb 1998
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
18 November 2004
287Change of Registered Office
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Incorporation Company
9 February 1998
NEWINCIncorporation