Background WavePink WaveYellow Wave

SOUTHGATE TOWN HALL LIMITED (08694030)

SOUTHGATE TOWN HALL LIMITED (08694030) is an active UK company. incorporated on 17 September 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOUTHGATE TOWN HALL LIMITED has been registered for 12 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
08694030
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE TOWN HALL LIMITED

SOUTHGATE TOWN HALL LIMITED is an active company incorporated on 17 September 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHGATE TOWN HALL LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08694030

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 17 September 2013To: 5 May 2016
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 17 Sept 2013

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 17 Sept 2013

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

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
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2013
NEWINCIncorporation