Background WavePink WaveYellow Wave

SOUTHERN GROVE REAL ESTATE LIMITED (08627197)

SOUTHERN GROVE REAL ESTATE LIMITED (08627197) is an active UK company. incorporated on 29 July 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOUTHERN GROVE REAL ESTATE LIMITED has been registered for 12 years. Current directors include FEELY, Carolyn Frances.

Company Number
08627197
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FEELY, Carolyn Frances
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN GROVE REAL ESTATE LIMITED

SOUTHERN GROVE REAL ESTATE LIMITED is an active company incorporated on 29 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHERN GROVE REAL ESTATE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08627197

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 26/12

Overdue

28 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SOUTHERN GROVE REAL ESTATE FIVE LIMITED
From: 29 July 2013To: 28 August 2013
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Loan Secured
Jul 23
Owner Exit
Aug 24
Director Left
May 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FEELY, Carolyn Frances

Active
Finchley Road, LondonNW11 8NA
Born December 1947
Director
Appointed 01 Apr 2026

FISHER, Edward Alexander

Resigned
LondonW1S 2DJ
Born January 1986
Director
Appointed 20 Dec 2017
Resigned 18 Jul 2018

FISHER, Edward Alexander

Resigned
Soho, LondonW1F 7TE
Born January 1986
Director
Appointed 01 Jan 2017
Resigned 13 Aug 2019

SLINGSBY, Thomas James

Resigned
LondonW1S 2DJ
Born September 1988
Director
Appointed 20 Dec 2017
Resigned 18 Jul 2018

SLINGSBY, Thomas James

Resigned
Finchley Road, LondonNW11 8NA
Born September 1988
Director
Appointed 01 Jan 2017
Resigned 29 Apr 2025

SOUTHERN, Andrew George

Resigned
Finchley Road, LondonNW11 8NA
Born January 1975
Director
Appointed 29 Jul 2013
Resigned 01 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024

Mr Andrew George Southern

Ceased
LondonNW11 8NA
Born January 1975

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 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 August 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 July 2013
NEWINCIncorporation