Background WavePink WaveYellow Wave

SOUTHVIEW HOUSE MANAGEMENT LIMITED (04720261)

SOUTHVIEW HOUSE MANAGEMENT LIMITED (04720261) is an active UK company. incorporated on 2 April 2003. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHVIEW HOUSE MANAGEMENT LIMITED has been registered for 23 years. Current directors include COHEN, Dov, HACKENBROCH, Maurice, HACKENBROCH, Rosalyn and 1 others.

Company Number
04720261
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2003
Age
23 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COHEN, Dov, HACKENBROCH, Maurice, HACKENBROCH, Rosalyn, DIAMANTE LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHVIEW HOUSE MANAGEMENT LIMITED

SOUTHVIEW HOUSE MANAGEMENT LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHVIEW HOUSE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04720261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 April 2003

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 22 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 2 April 2003To: 27 July 2022
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 15
Director Joined
May 15
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

HACKENBROCH, Maurice

Active
Hale Lane, EdgwareHA8 7AX
Born January 1944
Director
Appointed 02 Apr 2003

HACKENBROCH, Rosalyn

Active
Hale Lane, EdgwareHA8 7AX
Born January 1949
Director
Appointed 02 Apr 2003

DIAMANTE LIMITED

Active
Hale Lane, EdgwareHA8 7AX
Corporate director
Appointed 19 Mar 2018

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 02 Apr 2003
Resigned 30 Mar 2015

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

AUSTIN, Myrna Lillian

Resigned
3 Southview House, EdgwareHA8 7NF
Born September 1941
Director
Appointed 17 Jun 2003
Resigned 07 Aug 2012

COHEN, Dov

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1981
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 02 Apr 2003
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930
Director
Appointed 30 Mar 2015
Resigned 30 Jun 2022

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Dov Cohen

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Daniel Naftali Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2023
Ceased 02 Aug 2023

Mr Dov Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
1 June 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
287Change of Registered Office
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
287Change of Registered Office
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation