Background WavePink WaveYellow Wave

SOUTHERN CO-OPERATIVE PROPERTIES LIMITED (05016485)

SOUTHERN CO-OPERATIVE PROPERTIES LIMITED (05016485) is an active UK company. incorporated on 15 January 2004. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHERN CO-OPERATIVE PROPERTIES LIMITED has been registered for 22 years.

Company Number
05016485
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
1000 Lakeside, Portsmouth, PO6 3FE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN CO-OPERATIVE PROPERTIES LIMITED

SOUTHERN CO-OPERATIVE PROPERTIES LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHERN CO-OPERATIVE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05016485

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BLAKEDEW 479 LIMITED
From: 15 January 2004To: 2 February 2004
Contact
Address

1000 Lakeside Western Road North Harbour Portsmouth, PO6 3FE,

Previous Addresses

44 High Street Fareham Hampshire PO16 7BN
From: 15 January 2004To: 24 June 2011
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Jun 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Mar 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
24 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Legacy
12 June 2020
PARENT_ACCPARENT_ACC
Legacy
12 June 2020
AGREEMENT2AGREEMENT2
Legacy
12 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Legacy
7 June 2018
PARENT_ACCPARENT_ACC
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Legacy
26 July 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
PARENT_ACCPARENT_ACC
Legacy
24 May 2016
AGREEMENT2AGREEMENT2
Legacy
23 May 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
PARENT_ACCPARENT_ACC
Legacy
21 May 2015
AGREEMENT2AGREEMENT2
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2014
AAAnnual Accounts
Legacy
13 June 2014
PARENT_ACCPARENT_ACC
Legacy
13 June 2014
AGREEMENT2AGREEMENT2
Legacy
13 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2013
AAAnnual Accounts
Legacy
18 July 2013
PARENT_ACCPARENT_ACC
Legacy
18 July 2013
AGREEMENT2AGREEMENT2
Legacy
18 July 2013
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Legacy
30 May 2013
PARENT_ACCPARENT_ACC
Legacy
30 May 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2004
NEWINCIncorporation