Background WavePink WaveYellow Wave

SOUTHWOLD (HIGH STREET) MANAGEMENT COMPANY LIMITED (04206493)

SOUTHWOLD (HIGH STREET) MANAGEMENT COMPANY LIMITED (04206493) is an active UK company. incorporated on 26 April 2001. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHWOLD (HIGH STREET) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HILTON, Matthew John, LLOYD, Matthew Anthony, REVELL, Christine Anne.

Company Number
04206493
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILTON, Matthew John, LLOYD, Matthew Anthony, REVELL, Christine Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOLD (HIGH STREET) MANAGEMENT COMPANY LIMITED

SOUTHWOLD (HIGH STREET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 2001 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHWOLD (HIGH STREET) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04206493

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

22 Friars Street Sudbury, CO10 2AA,

Previous Addresses

Pebble View Beach Road Kessingland Lowestoft NR33 7RW England
From: 24 June 2017To: 5 November 2020
14 Mill Road Mutford Beccles Suffolk NR34 7UR
From: 25 September 2014To: 24 June 2017
The Old Rectory 157 Church Road Kessingland Lowestoft Suffolk NR33 7SQ
From: 26 April 2001To: 25 September 2014
Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 22
Director Left
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MOORE GREEN LIMITED

Active
SudburyCO10 2AA
Corporate secretary
Appointed 28 Sept 2020

HILTON, Matthew John

Active
SudburyCO10 2AA
Born August 1958
Director
Appointed 25 Sept 2020

LLOYD, Matthew Anthony

Active
SudburyCO10 2AA
Born February 1984
Director
Appointed 24 Mar 2022

REVELL, Christine Anne

Active
SudburyCO10 2AA
Born July 1956
Director
Appointed 25 Sept 2020

RICHARDSON, Carole Anne

Resigned
Mill Road, BecclesNR34 7UR
Secretary
Appointed 26 Apr 2001
Resigned 28 Sept 2020

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 26 Apr 2001
Resigned 26 Apr 2001

LE VERSHA, Linda Mary

Resigned
SudburyCO10 2AA
Born March 1952
Director
Appointed 25 Sept 2020
Resigned 07 Jun 2022

RICHARDSON, Christopher

Resigned
Mill Road, BecclesNR34 7UR
Born October 1957
Director
Appointed 26 Apr 2001
Resigned 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 November 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
27 May 2002
88(2)R88(2)R
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Incorporation Company
26 April 2001
NEWINCIncorporation