Background WavePink WaveYellow Wave

SOUTHGATE MAISONETTES (27 AND 28) LIMITED (05309521)

SOUTHGATE MAISONETTES (27 AND 28) LIMITED (05309521) is an active UK company. incorporated on 9 December 2004. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHGATE MAISONETTES (27 AND 28) LIMITED has been registered for 21 years. Current directors include ENGELEN, Michael Christel, STOKES, Jason.

Company Number
05309521
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2004
Age
21 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGELEN, Michael Christel, STOKES, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE MAISONETTES (27 AND 28) LIMITED

SOUTHGATE MAISONETTES (27 AND 28) LIMITED is an active company incorporated on 9 December 2004 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHGATE MAISONETTES (27 AND 28) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05309521

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 9 December 2004To: 30 March 2011
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

ENGELEN, Michael Christel

Active
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born March 1993
Director
Appointed 31 Mar 2023

STOKES, Jason

Active
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born May 1967
Director
Appointed 22 Mar 2011

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 18 Oct 2018
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 18 Oct 2018

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 09 Dec 2004
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

BURGESS, Alan Robert

Resigned
1 Pinetops, HorshamRH12 4HU
Born February 1953
Director
Appointed 09 Dec 2004
Resigned 30 Nov 2005

CHAPMAN, Philip Andrew

Resigned
22 Hawkley Way, HampshireGU51 1AX
Born April 1968
Director
Appointed 11 Jan 2007
Resigned 08 Jan 2009

HILEY, James Ross

Resigned
Barrow Close, BillingshurstRH14 9SW
Born October 1970
Director
Appointed 08 Jan 2009
Resigned 11 May 2010

HOLLAND-KAYE, William John

Resigned
39 Britannia Road, LondonSW6 2HJ
Born March 1965
Director
Appointed 30 Nov 2005
Resigned 11 Jan 2007

LIVESEY, Steven Andrew

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born November 1962
Director
Appointed 30 Jun 2010
Resigned 31 Mar 2023

PAJAK, Mark Jospeh

Resigned
Glenton Road, LondonSE13 5RS
Born June 1978
Director
Appointed 08 Jan 2009
Resigned 04 Feb 2011

STOCKWELL, Jane Elizabeth

Resigned
36 Sydney Road, GuildfordGU1 3LL
Born May 1949
Director
Appointed 09 Dec 2004
Resigned 03 Jul 2008

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363aAnnual Return
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation