Background WavePink WaveYellow Wave

60 SOUTHWOOD LANE MANAGEMENT LIMITED (03910462)

60 SOUTHWOOD LANE MANAGEMENT LIMITED (03910462) is an active UK company. incorporated on 20 January 2000. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 60 SOUTHWOOD LANE MANAGEMENT LIMITED has been registered for 26 years. Current directors include ASHER, Willies Jane, LAURENCE, Alexander Faris, POLLOCK, Jill Lorraine.

Company Number
03910462
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
C/O B W Residential Ltd Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHER, Willies Jane, LAURENCE, Alexander Faris, POLLOCK, Jill Lorraine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 SOUTHWOOD LANE MANAGEMENT LIMITED

60 SOUTHWOOD LANE MANAGEMENT LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60 SOUTHWOOD LANE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03910462

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England
From: 1 February 2017To: 7 January 2020
C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE
From: 5 April 2013To: 1 February 2017
International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ United Kingdom
From: 17 March 2010To: 5 April 2013
Orche Hill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF
From: 11 February 2010To: 17 March 2010
Marlborough House 298 Regents Park Road London N3 2UU
From: 20 January 2000To: 11 February 2010
Timeline

3 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 15
Director Joined
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BW RESIDENTIAL LIMITED

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 May 2020

ASHER, Willies Jane

Active
The Old Rectory, KensworthLU6 3RB
Born September 1958
Director
Appointed 20 Jan 2000

LAURENCE, Alexander Faris

Active
60 Southwood Lane, LondonN6 5DY
Born March 1979
Director
Appointed 28 Apr 2015

POLLOCK, Jill Lorraine

Active
60 Southwood Lane, LondonN6 5DY
Born February 1960
Director
Appointed 06 Mar 2008

MOSES, Kevin Roger

Resigned
60 Southwood Lane, LondonN6 5DY
Secretary
Appointed 20 Jan 2000
Resigned 24 Jan 2005

WALES, Bernard David

Resigned
Ashleigh Close, SouthamptonSO45 3QN
Secretary
Appointed 01 Feb 2010
Resigned 01 May 2020

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 24 May 2006
Resigned 31 Jan 2010

BRUTON KIFF LIMITED

Resigned
49-51 Windmill Hill, EnfieldEN2 7AE
Corporate secretary
Appointed 24 Jan 2005
Resigned 31 May 2006

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 24 May 2006
Resigned 31 Jan 2010

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

LAWLEY, Karen Tracey

Resigned
60 Southwood Lane, LondonN6 5DY
Born September 1962
Director
Appointed 20 Jan 2000
Resigned 18 Dec 2006

LAWLEY, Stewart Norris

Resigned
60 Southwood Lane, LondonN6 5DY
Born October 1962
Director
Appointed 20 Jan 2000
Resigned 18 Dec 2006

MOSES, Kevin Roger

Resigned
60 Southwood Lane, LondonN6 5DY
Born August 1966
Director
Appointed 20 Jan 2000
Resigned 28 Apr 2015

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 20 Jan 2000
Resigned 20 Jan 2000

Persons with significant control

1

Ms Jill Lorraine Pollock

Active
60 Southwood Lane, LondonN6 5DY
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288cChange of Particulars
Legacy
14 May 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288cChange of Particulars
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation