Background WavePink WaveYellow Wave

SOUTHBRIDGE ESTATES LTD (03951064)

SOUTHBRIDGE ESTATES LTD (03951064) is an active UK company. incorporated on 20 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHBRIDGE ESTATES LTD has been registered for 26 years. Current directors include RAND, Schloime.

Company Number
03951064
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAND, Schloime
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBRIDGE ESTATES LTD

SOUTHBRIDGE ESTATES LTD is an active company incorporated on 20 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHBRIDGE ESTATES LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03951064

LTD Company

Age

26 Years

Incorporated 20 March 2000

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

MILLENIUM PROPERTIES (LETTING AGENTS) LIMITED
From: 20 March 2000To: 7 August 2000
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RAND, Rivka

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 03 Mar 2002

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 31 Jul 2000

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 31 Jul 2000

RAND, Chaskel

Resigned
72 Queen Elizabeth Walk, LondonN16 5UQ
Secretary
Appointed 31 Jul 2000
Resigned 21 Mar 2001

RAND, Mordche Dovid

Resigned
7 Lingwood Road, LondonE5 9BN
Secretary
Appointed 21 Mar 2001
Resigned 02 Mar 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Mar 2000
Resigned 21 Mar 2000

RAND, Chaskel

Resigned
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 31 Jul 2000
Resigned 21 Mar 2001

RAND, Mordche Dovid

Resigned
7 Lingwood Road, LondonE5 9BN
Born April 1968
Director
Appointed 21 Mar 2001
Resigned 02 Mar 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Mar 2000
Resigned 21 Mar 2000

Persons with significant control

1

Mr Schloime Rand

Active
10 Palm Court, LondonN16 5XA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
287Change of Registered Office
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Incorporation Company
20 March 2000
NEWINCIncorporation