Background WavePink WaveYellow Wave

SOUTHERN CROSS PROPCO 1 LIMITED (05555968)

SOUTHERN CROSS PROPCO 1 LIMITED (05555968) is an active UK company. incorporated on 7 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTHERN CROSS PROPCO 1 LIMITED has been registered for 20 years. Current directors include JAY, Philip.

Company Number
05555968
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAY, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN CROSS PROPCO 1 LIMITED

SOUTHERN CROSS PROPCO 1 LIMITED is an active company incorporated on 7 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTHERN CROSS PROPCO 1 LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05555968

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

BROOMCO (3883) LIMITED
From: 7 September 2005To: 29 September 2005
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

3 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Sept 18
Loan Cleared
Sept 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 19 Jan 2006

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 19 Jan 2006

RUTTER, Christopher

Resigned
15 The Dell, Bishop AucklandDL14 7HJ
Secretary
Appointed 27 Sept 2005
Resigned 19 Jan 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 07 Sept 2005
Resigned 27 Sept 2005

RUTTER, Christopher

Resigned
15 The Dell, Bishop AucklandDL14 7HJ
Born May 1956
Director
Appointed 27 Sept 2005
Resigned 19 Jan 2006

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 27 Sept 2005
Resigned 19 Jan 2006

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Born January 1969
Director
Appointed 27 Sept 2005
Resigned 19 Jan 2006

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Sept 2005
Resigned 27 Sept 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Sept 2005
Resigned 27 Sept 2005

Persons with significant control

2

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
155(6)a155(6)a
Legacy
13 February 2006
155(6)b155(6)b
Legacy
13 February 2006
155(6)b155(6)b
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
88(2)R88(2)R
Legacy
25 January 2006
123Notice of Increase in Nominal Capital
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2005
NEWINCIncorporation