Background WavePink WaveYellow Wave

SOUTHGATE MAISONETTES (68 AND 69) LIMITED (05362246)

SOUTHGATE MAISONETTES (68 AND 69) LIMITED (05362246) is an active UK company. incorporated on 11 February 2005. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHGATE MAISONETTES (68 AND 69) LIMITED has been registered for 21 years. Current directors include FITZGERALD, Christine Margarete Regina, SAYERS, Daniela, SAYERS, Paul William.

Company Number
05362246
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2005
Age
21 years
Address
16 Blackwater Lane, Crawley, RH10 7RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZGERALD, Christine Margarete Regina, SAYERS, Daniela, SAYERS, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE MAISONETTES (68 AND 69) LIMITED

SOUTHGATE MAISONETTES (68 AND 69) LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHGATE MAISONETTES (68 AND 69) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05362246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 February 2025 (1 year 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

16 Blackwater Lane Crawley, RH10 7RL,

Previous Addresses

14 Bramble Way Crawley Down Crawley RH10 4AJ England
From: 28 March 2017To: 21 May 2025
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 28 March 2017
80 New Bond Street London W1S 1SB United Kingdom
From: 11 February 2005To: 30 March 2011
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Feb 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
New Owner
May 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SAYERS, Paul William

Active
Blackwater Lane, CrawleyRH10 7RL
Secretary
Appointed 20 May 2025

FITZGERALD, Christine Margarete Regina

Active
Spring Close, CrawleyRH11 8SZ
Born April 1970
Director
Appointed 20 May 2025

SAYERS, Daniela

Active
Blackwater Lane, CrawleyRH10 7RL
Born July 1981
Director
Appointed 22 Mar 2017

SAYERS, Paul William

Active
Blackwater Lane, CrawleyRH10 7RL
Born June 1979
Director
Appointed 22 Mar 2017

ATTERBURY, Karen Lorraine

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

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 22 Mar 2017

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 11 Feb 2005
Resigned 27 May 2005

JORDAN, James John

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

STEER, Sandra Frances

Resigned
Bramble Way, CrawleyRH10 4AJ
Secretary
Appointed 22 Mar 2017
Resigned 20 May 2025

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 11 Feb 2005
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 22 Mar 2017

PAJAK, Mark Jospeh

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

STEER, Sandra Frances

Resigned
Bramble Way, CrawleyRH10 4AJ
Born November 1950
Director
Appointed 22 Mar 2017
Resigned 20 May 2025

STOCKWELL, Jane Elizabeth

Resigned
36 Sydney Road, GuildfordGU1 3LL
Born May 1949
Director
Appointed 11 Feb 2005
Resigned 03 Jul 2008

STOKES, Jason

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born May 1967
Director
Appointed 22 Mar 2011
Resigned 22 Mar 2017

Persons with significant control

5

3 Active
2 Ceased

Ms Christine Margarete Regina Fitzgerald

Active
Spring Close, CrawleyRH11 8SZ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mrs Sandra Frances Steer

Ceased
Bramble Way, CrawleyRH10 4AJ
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Ceased 20 May 2025

Mrs Daniela Sayers

Active
Hohfuristrasse, Neerach
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2017

Mr Paul Sayers

Active
Hohfuristrasse, Neerach
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2017
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
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
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
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
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
14 February 2011
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
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
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
11 February 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
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
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 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
8 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
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
11 February 2005
NEWINCIncorporation