Background WavePink WaveYellow Wave

SOUTHFIELD PARKLANDS LIMITED (07889984)

SOUTHFIELD PARKLANDS LIMITED (07889984) is an active UK company. incorporated on 22 December 2011. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHFIELD PARKLANDS LIMITED has been registered for 14 years. Current directors include LATUS, Dianne, LATUS, Gary William.

Company Number
07889984
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
The Grange, Hessle, HU13 0EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LATUS, Dianne, LATUS, Gary William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELD PARKLANDS LIMITED

SOUTHFIELD PARKLANDS LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHFIELD PARKLANDS LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07889984

LTD Company

Age

14 Years

Incorporated 22 December 2011

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

The Grange 74 Southfield Hessle, HU13 0EU,

Previous Addresses

Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
From: 4 January 2016To: 17 June 2025
Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN
From: 22 December 2011To: 4 January 2016
Timeline

2 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LATUS, Dianne

Active
74 Southfield, HessleHU13 0EU
Born August 1959
Director
Appointed 22 Dec 2011

LATUS, Gary William

Active
74 Southfield, HessleHU13 0EU
Born March 1960
Director
Appointed 22 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
74 Southfield, HessleHU13 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2025

Mr Gary William Latus

Ceased
The Riverside Building, HessleHU13 0DZ
Born March 1960

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Incorporation Company
22 December 2011
NEWINCIncorporation