Background WavePink WaveYellow Wave

SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (05350483)

SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (05350483) is an active UK company. incorporated on 2 February 2005. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ELSTON, Derek Kenneth, HUBBARD, Zoe Ann, MOORMAN, James Walter and 1 others.

Company Number
05350483
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELSTON, Derek Kenneth, HUBBARD, Zoe Ann, MOORMAN, James Walter, OTHER, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 February 2005 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05350483

LTD Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

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

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
From: 2 February 2005To: 22 August 2012
Timeline

17 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Apr 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Secretary
Appointed 02 Feb 2005

ELSTON, Derek Kenneth

Active
Warwick Road, SolihullB92 7AH
Born June 1948
Director
Appointed 28 Nov 2017

HUBBARD, Zoe Ann

Active
Warwick Road, SolihullB92 7AH
Born February 1962
Director
Appointed 21 Nov 2023

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Born April 1973
Director
Appointed 08 Feb 2011

OTHER, Jane

Active
Warwick Road, SolihullB92 7AH
Born January 1965
Director
Appointed 09 Oct 2023

BALMER, Ian Graham

Resigned
54 Warwick New Road, Leamington SpaCV32 6AA
Born June 1948
Director
Appointed 30 Jun 2009
Resigned 27 Apr 2012

BALMER, Ian Graham

Resigned
Southcotes, Leamington SpaCV32 6AA
Born June 1948
Director
Appointed 30 Jun 2009
Resigned 15 Feb 2011

HOPGOOD, Given Derek

Resigned
245 Warwick Road, SolihullB92 7AH
Born November 1966
Director
Appointed 28 Nov 2017
Resigned 26 Sept 2018

MANLEY, Mark Leonard

Resigned
Warwick Road, SolihullB92 7AH
Born July 1966
Director
Appointed 15 Nov 2013
Resigned 09 Dec 2016

MOORMAN, Peter Graham, Mr.

Resigned
27 Bryanston Court, SolihullB91 1BN
Born December 1943
Director
Appointed 02 Feb 2005
Resigned 29 Dec 2010

QUINN, Philip

Resigned
54-56 Warwick New Road, Leamington SpaCV32 6AA
Born February 1972
Director
Appointed 30 Jun 2009
Resigned 09 Oct 2023

QUINN, Philip

Resigned
54-56 Warwick New Road, Leamington SpaCV32 6AA
Born February 1972
Director
Appointed 30 Jun 2009
Resigned 15 Feb 2011
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
22 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
353353
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
30 October 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
30 July 2007
287Change of Registered Office
Legacy
18 June 2007
88(2)R88(2)R
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
23 March 2007
88(2)R88(2)R
Legacy
27 February 2007
363aAnnual Return
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Incorporation Company
2 February 2005
NEWINCIncorporation