Background WavePink WaveYellow Wave

SOUTHWATER PROPERTY PROMOTION LIMITED (09321075)

SOUTHWATER PROPERTY PROMOTION LIMITED (09321075) is an active UK company. incorporated on 20 November 2014. with registered office in Chilton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SOUTHWATER PROPERTY PROMOTION LIMITED has been registered for 11 years. Current directors include AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir.

Company Number
09321075
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
The Estate Office, Chilton, HP18 9LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir
SIC Codes
41100, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWATER PROPERTY PROMOTION LIMITED

SOUTHWATER PROPERTY PROMOTION LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Chilton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SOUTHWATER PROPERTY PROMOTION LIMITED was registered 11 years ago.(SIC: 41100, 71112)

Status

active

Active since 11 years ago

Company No

09321075

LTD Company

Age

11 Years

Incorporated 20 November 2014

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

The Estate Office Wurtemburg Yard Chilton, HP18 9LR,

Previous Addresses

Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom
From: 3 April 2023To: 1 May 2025
The Estate Office Dorton Road Chilton Aylesbury Bucks HP18 9LR
From: 20 November 2014To: 3 April 2023
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Jan 15
Funding Round
Aug 15
Director Left
Dec 15
Capital Update
May 18
Capital Update
Apr 20
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
Oct 23
New Owner
Nov 23
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUBREY-FLETCHER, Harry Buchanan

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born March 1982
Director
Appointed 08 Jul 2021

AUBREY-FLETCHER, Henry Egerton, Sir

Active
Dorton Road, AylesburyHP18 9NA
Born November 1945
Director
Appointed 20 Nov 2014

BOND, Peter Robert Michael

Resigned
Dorton Road, AylesburyHP18 9LR
Born April 1935
Director
Appointed 20 Nov 2014
Resigned 08 Jul 2021

WARMISHAM, Barry Charles

Resigned
Radyr, CardiffCF15 8AA
Born July 1961
Director
Appointed 20 Nov 2014
Resigned 20 Nov 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Allan Morris

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2021

Lady Sara Roberta Aubrey-Fletcher

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 08 Jul 2021

Sir Henry Egerton Aubrey-Fletcher

Ceased
Dorton Road, AylesburyHP18 9LR
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
13 October 2023
SH19Statement of Capital
Legacy
13 October 2023
SH20SH20
Legacy
13 October 2023
CAP-SSCAP-SS
Resolution
13 October 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Legacy
22 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Legacy
22 April 2020
CAP-SSCAP-SS
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 May 2018
SH19Statement of Capital
Legacy
2 May 2018
SH20SH20
Legacy
2 May 2018
CAP-SSCAP-SS
Resolution
2 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Incorporation Company
20 November 2014
NEWINCIncorporation