Background WavePink WaveYellow Wave

SOUTHWOOD DESIGN & BUILD LIMITED (06567442)

SOUTHWOOD DESIGN & BUILD LIMITED (06567442) is an active UK company. incorporated on 16 April 2008. with registered office in Ashford. The company operates in the Construction sector, engaged in other building completion and finishing. SOUTHWOOD DESIGN & BUILD LIMITED has been registered for 17 years. Current directors include RAY, Leslie John.

Company Number
06567442
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
RAY, Leslie John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOOD DESIGN & BUILD LIMITED

SOUTHWOOD DESIGN & BUILD LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SOUTHWOOD DESIGN & BUILD LIMITED was registered 17 years ago.(SIC: 43390)

Status

active

Active since 17 years ago

Company No

06567442

LTD Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
New Owner
May 22
Owner Exit
Apr 23
Director Left
Apr 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Secretary
Appointed 16 Apr 2008

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Born June 1948
Director
Appointed 16 Apr 2008

BRADLEY, Peter

Resigned
Grange Road, RamsgateCT11 9PT
Born April 1958
Director
Appointed 16 Apr 2008
Resigned 23 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Rosemary Bradley

Active
Henwood, AshfordTN24 8DH
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021

Mr Peter Bradley

Ceased
Grange Road, RamsgateCT11 9PT
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 23 Mar 2023

Mr Leslie John Ray

Active
Manston Road, MargateCT9 4JW
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
287Change of Registered Office
Incorporation Company
16 April 2008
NEWINCIncorporation