Background WavePink WaveYellow Wave

SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED (05106323)

SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED (05106323) is an active UK company. incorporated on 20 April 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED has been registered for 21 years. Current directors include SHAIKH, Marghub Ahmed.

Company Number
05106323
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAIKH, Marghub Ahmed
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED

SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05106323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

THE COBALT CENTRE MANAGEMENT COMPANY LIMITED
From: 20 April 2004To: 23 April 2004
Contact
Address

20 Brickfield Road Birmingham, B25 8HE,

Previous Addresses

Welcombe Manor Warwick Road Stratford-upon-Avon Warwickshire CV37 0NR
From: 27 May 2015To: 2 December 2016
Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB
From: 28 February 2012To: 27 May 2015
Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HX England
From: 25 January 2011To: 28 February 2012
Louis Building Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9BX
From: 20 April 2004To: 25 January 2011
Timeline

10 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Mar 13
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 22 Jun 2018

CLOETE, Johannes Calvyn

Resigned
15 Church Street, Stratford-Upon-AvonCV37 6HB
Secretary
Appointed 10 Feb 2009
Resigned 28 Feb 2013

CORKILL, Kathryn

Resigned
17 Princes Road, DouglasIM2 4HX
Secretary
Appointed 16 Aug 2005
Resigned 25 Aug 2006

NAKOS, Lukas

Resigned
36 King Orry Road, Glen VineIM4 4FJ
Secretary
Appointed 25 Aug 2006
Resigned 19 May 2008

SWAN, Christopher Paul Mckinley

Resigned
Kissingtree House, AlvestonCV37 7QT
Secretary
Appointed 20 Apr 2004
Resigned 16 Aug 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

ANSELL, Michael Peter

Resigned
141 Loxley Road, Stratford Upon AvonCV37 7DS
Born April 1969
Director
Appointed 10 Feb 2009
Resigned 11 Nov 2011

CLOETE, Johannes Calvyn

Resigned
15 Church Street, Stratford-Upon-AvonCV37 6HB
Born March 1976
Director
Appointed 10 Feb 2009
Resigned 28 Feb 2013

CORKILL, Kathryn

Resigned
17 Princes Road, DouglasIM2 4HX
Born July 1959
Director
Appointed 16 Aug 2005
Resigned 25 Aug 2006

KEIG, Lynn

Resigned
Kapsigeri, LonanISLE MAN
Director
Appointed 25 Aug 2006
Resigned 24 Jun 2008

LOUIS, Alan, Dr

Resigned
Manor, Stratford-Upon-AvonCV37 0NR
Born November 1965
Director
Appointed 11 Nov 2011
Resigned 04 Nov 2016

MOSS, Rousseau

Resigned
Main Road, Isle Of ManIM9 4NS
Born September 1978
Director
Appointed 18 May 2008
Resigned 13 Feb 2009

MUDGE, Dirk Frederik

Resigned
88 Fairways Drive, DouglasIM4 2JF
Born December 1976
Director
Appointed 06 Sept 2007
Resigned 13 Feb 2009

NAKOS, Lukas

Resigned
36 King Orry Road, Glen VineIM4 4FJ
Born March 1976
Director
Appointed 16 Aug 2005
Resigned 19 May 2008

REVILL, David Edward

Resigned
Brickfield Road, BirminghamB25 8HE
Born December 1966
Director
Appointed 03 Nov 2016
Resigned 22 Jun 2018

SWAN, Sallie Ann

Resigned
Kissing Tree House, Stratford Upon AvonCV37 7QS
Born February 1960
Director
Appointed 20 Apr 2004
Resigned 16 Aug 2005

WHITTAKER, Charles Geoffrey

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1970
Director
Appointed 02 Dec 2016
Resigned 30 Jan 2020

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

1

Brickfield Road, BirminghamB25 8HE

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Gazette Filings Brought Up To Date
17 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
18 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
17 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
287Change of Registered Office
Certificate Change Of Name Company
23 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2004
NEWINCIncorporation