Background WavePink WaveYellow Wave

SOUTH CENTRAL RESIDENTS LIMITED (04389580)

SOUTH CENTRAL RESIDENTS LIMITED (04389580) is an active UK company. incorporated on 7 March 2002. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH CENTRAL RESIDENTS LIMITED has been registered for 24 years. Current directors include WHITESHILL PROPERTIES LIMITED.

Company Number
04389580
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2002
Age
24 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITESHILL PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CENTRAL RESIDENTS LIMITED

SOUTH CENTRAL RESIDENTS LIMITED is an active company incorporated on 7 March 2002 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH CENTRAL RESIDENTS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04389580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 7 March 2002To: 1 October 2020
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 11
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Oct 2020

WHITESHILL PROPERTIES LIMITED

Active
Whitehall Road, ColchesterCO2 8YU
Corporate director
Appointed 04 Apr 2024

MILLYMONT, James Wallace

Resigned
55 George Williams Way, ColchesterCO1 2JP
Secretary
Appointed 14 Oct 2004
Resigned 01 Jun 2005

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 07 Mar 2002
Resigned 09 Feb 2005

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 01 Feb 2008
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 01 Oct 2020

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 01 Jun 2005
Resigned 31 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2002
Resigned 07 Mar 2002

AUSTIN, Natasha

Resigned
Whitehall Road, ColchesterCO2 8YU
Born February 1976
Director
Appointed 13 Dec 2019
Resigned 12 Sept 2023

AUSTIN, Natasha

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born February 1976
Director
Appointed 26 Oct 2013
Resigned 08 Dec 2013

HANNAN, Russell

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born August 1980
Director
Appointed 06 Apr 2011
Resigned 29 Oct 2015

HOBBS, Neil

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born July 1975
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2020

HUNT, Keith Andrew

Resigned
Whitehall Road, ColchesterCO2 8YU
Born May 1963
Director
Appointed 26 Aug 2015
Resigned 20 Jan 2026

HUNT, Keith Andrew

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born May 1963
Director
Appointed 30 Jun 2015
Resigned 04 Jul 2015

IVES, Anthony Lee

Resigned
3 George Williams Way, ColchesterCO1 2JP
Born December 1974
Director
Appointed 14 Oct 2004
Resigned 18 Apr 2005

RANDALL, Kate Charlotte, Dr

Resigned
Whitehall Road, ColchesterCO2 8YU
Born November 1986
Director
Appointed 05 Aug 2020
Resigned 29 Nov 2024

SADLER, Philip

Resigned
181 George Williams Way, ColchesterCO1 2JR
Born March 1979
Director
Appointed 01 Jun 2005
Resigned 21 Jan 2007

STEGGLES, Jeffrey

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born March 1958
Director
Appointed 26 Aug 2015
Resigned 08 Jul 2020

STEGGLES, Jeffrey

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born March 1958
Director
Appointed 17 Jun 2015
Resigned 18 Jun 2015

SUTTON, Terence Richard

Resigned
Whitehall Road, ColchesterCO2 8YU
Born May 1950
Director
Appointed 04 Dec 2019
Resigned 22 Jan 2021

UNDERHILL, Alison

Resigned
24 George Williams Way, ColchesterCO1 2JZ
Born June 1974
Director
Appointed 30 Jul 2007
Resigned 22 Dec 2008

WHITE, Daniel Craig

Resigned
Kings Court, ColchesterCO4 9RA
Born October 1990
Director
Appointed 20 Jun 2019
Resigned 05 Aug 2020

MASONS LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 07 Mar 2002
Resigned 09 Feb 2005

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 07 Mar 2002
Resigned 14 Oct 2004

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate director
Appointed 08 Jun 2015
Resigned 09 Jun 2015
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 April 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 June 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Gazette Notice Compulsary
27 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 2005
287Change of Registered Office
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
287Change of Registered Office
Legacy
18 March 2002
288bResignation of Director or Secretary
Incorporation Company
7 March 2002
NEWINCIncorporation