Background WavePink WaveYellow Wave

20 SOUTHSIDE (WSM) LTD (06532068)

20 SOUTHSIDE (WSM) LTD (06532068) is an active UK company. incorporated on 12 March 2008. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 SOUTHSIDE (WSM) LTD has been registered for 18 years. Current directors include SWEENEY, Daniel Joseph.

Company Number
06532068
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2008
Age
18 years
Address
C/O Saturley Garner & Co. Ltd The Hive, Weston-Super-Mare, BS24 8EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SWEENEY, Daniel Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 SOUTHSIDE (WSM) LTD

20 SOUTHSIDE (WSM) LTD is an active company incorporated on 12 March 2008 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 SOUTHSIDE (WSM) LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06532068

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O Saturley Garner & Co. Ltd The Hive Beaufighter Road Weston-Super-Mare, BS24 8EE,

Previous Addresses

The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom
From: 25 September 2023To: 12 October 2023
Office 3 Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England
From: 20 April 2016To: 25 September 2023
3 Boulevard Weston-Super-Mare Somerset BS23 1NN
From: 26 April 2013To: 20 April 2016
Flat 3 20 Southside Weston-Super-Mare Somerset BS23 2QX United Kingdom
From: 10 April 2012To: 26 April 2013
20 Southside Flat 1 Weston Super Mare North Somerset BS23 2QX
From: 12 March 2008To: 10 April 2012
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 12
Director Left
Jun 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUNTER, Elizabeth Lucy Bianca

Active
The Hive, Weston-Super-MareBS24 8EE
Secretary
Appointed 17 Dec 2015

SWEENEY, Daniel Joseph

Active
The Hive, Weston-Super-MareBS24 8EE
Born May 1975
Director
Appointed 24 Oct 2016

GARNER, Timothy Peter Edward

Resigned
The Batch, WinscombeBS25 5PP
Secretary
Appointed 10 Apr 2013
Resigned 17 Dec 2015

MASON, Anthony

Resigned
Elm House, HighbridgeTA9 4NA
Secretary
Appointed 12 Mar 2008
Resigned 28 Feb 2009

READ, Justin

Resigned
20 Southside, Weston Super MareBS23 2QX
Secretary
Appointed 28 Feb 2009
Resigned 23 Apr 2014

BRADLEY, Kirsten Narelle

Resigned
20 Southside, Weston Super MareBS23 2QX
Born September 1983
Director
Appointed 28 Feb 2009
Resigned 27 Apr 2017

GRAHAM, Brian

Resigned
19 Queenswood Road, BridgwaterTA6 7ND
Born March 1960
Director
Appointed 12 Mar 2008
Resigned 28 Feb 2009

HICKS, Alice Pamela

Resigned
20 Southside, Weston Super MareBS23 2QX
Born May 1984
Director
Appointed 28 Feb 2009
Resigned 10 Apr 2012

MAGGS, Richard William

Resigned
The Hive, Weston-Super-MareBS24 8EE
Born August 1946
Director
Appointed 24 Oct 2016
Resigned 01 Jun 2024

MASON, Anthony

Resigned
Elm House, HighbridgeTA9 4NA
Born November 1950
Director
Appointed 12 Mar 2008
Resigned 28 Feb 2009

READ, Justin

Resigned
20 Southside, Weston Super MareBS23 2QX
Born March 1972
Director
Appointed 28 Feb 2009
Resigned 23 Apr 2014
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Person Secretary Company
4 November 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Change Sail Address Company
26 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 May 2011
AR01AR01
Annual Return Company With Made Up Date
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Administrative Restoration Company
23 December 2010
RT01RT01
Gazette Dissolved Compulsary
27 July 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Incorporation Company
12 March 2008
NEWINCIncorporation