Background WavePink WaveYellow Wave

SOUTH ROAD FREEHOLD LIMITED (05289019)

SOUTH ROAD FREEHOLD LIMITED (05289019) is an active UK company. incorporated on 17 November 2004. with registered office in Morpeth. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. SOUTH ROAD FREEHOLD LIMITED has been registered for 21 years. Current directors include BARKER, Stephen Kenneth, MCKEE, Stephen Patrick.

Company Number
05289019
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
The Stables Brainshaugh, Morpeth, NE65 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BARKER, Stephen Kenneth, MCKEE, Stephen Patrick
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ROAD FREEHOLD LIMITED

SOUTH ROAD FREEHOLD LIMITED is an active company incorporated on 17 November 2004 with the registered office located in Morpeth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. SOUTH ROAD FREEHOLD LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05289019

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Stables Brainshaugh Acklington Morpeth, NE65 9AE,

Previous Addresses

5 5 Coquet Way Warkworth Morpeth Northumberland NE65 0TY United Kingdom
From: 1 December 2023To: 17 July 2024
Unit 3B South Road Industrial Estate South Road Alnwick Northumberland NE66 2NN England
From: 17 April 2023To: 1 December 2023
Units 1 & 2 South Road Industrial Estate South Road, Alnwick Northumberland NE66 2NN
From: 17 November 2004To: 17 April 2023
Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 23
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARKER, Stephen Kenneth

Active
400 Townmill Road, GlasgowG31 3AR
Born October 1962
Director
Appointed 16 Jun 2021

MCKEE, Stephen Patrick

Active
9 Tyelaw Meadows, ShilbottleNE66 2JJ
Born April 1974
Director
Appointed 16 Apr 2005

BREWIS, Helen

Resigned
Clover Cottage, AlnwickNE66 3AG
Secretary
Appointed 05 Dec 2005
Resigned 14 May 2024

LITTLE, Andrew

Resigned
2 Alnside Court, AlnwickNE66 3PD
Secretary
Appointed 17 Nov 2004
Resigned 05 Dec 2005

ATKINSON, Simon

Resigned
Chapel House, AlnwickNE66 2XA
Born June 1964
Director
Appointed 02 Dec 2005
Resigned 16 Jun 2021

EASTON, Bryan

Resigned
5 Coquet Way, MorpethNE65 0TY
Born September 1954
Director
Appointed 16 Apr 2005
Resigned 14 May 2024

PURVIS, David

Resigned
59 Chapel Lands, AlnwickNE66 1EP
Born October 1954
Director
Appointed 17 Nov 2004
Resigned 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
190190
Legacy
16 January 2008
353353
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
26 November 2005
288cChange of Particulars
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
88(2)R88(2)R
Incorporation Company
17 November 2004
NEWINCIncorporation