Background WavePink WaveYellow Wave

SOUTHWARK PARK ROAD DEVELOPMENTS LIMITED (09316763)

SOUTHWARK PARK ROAD DEVELOPMENTS LIMITED (09316763) is an active UK company. incorporated on 18 November 2014. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHWARK PARK ROAD DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include GOLDSTEIN, Vincent Daniel, SHAFRON, Adam Joel.

Company Number
09316763
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
119 High Road, Loughton, IG10 4LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel, SHAFRON, Adam Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK PARK ROAD DEVELOPMENTS LIMITED

SOUTHWARK PARK ROAD DEVELOPMENTS LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTHWARK PARK ROAD DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09316763

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

119 High Road Loughton, IG10 4LT,

Previous Addresses

119 High Street Loughton IG10 4LT
From: 18 November 2014To: 10 March 2023
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDSTEIN, Vincent Daniel

Active
High Street, LoughtonIG10 4LT
Born May 1960
Director
Appointed 18 Nov 2014

SHAFRON, Adam Joel

Active
High Road, LoughtonIG10 4LT
Born December 1983
Director
Appointed 18 Nov 2014

Persons with significant control

1

Butler House, LondonW1T 7AF

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

30

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Incorporation Company
18 November 2014
NEWINCIncorporation