Background WavePink WaveYellow Wave

SOUTH LONDON ASSETS LTD (09813836)

SOUTH LONDON ASSETS LTD (09813836) is an active UK company. incorporated on 7 October 2015. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SOUTH LONDON ASSETS LTD has been registered for 10 years. Current directors include PATEL, Amit.

Company Number
09813836
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PATEL, Amit
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LONDON ASSETS LTD

SOUTH LONDON ASSETS LTD is an active company incorporated on 7 October 2015 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SOUTH LONDON ASSETS LTD was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09813836

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA England
From: 24 January 2017To: 9 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 7 October 2016To: 24 January 2017
869 High Road London N12 8QA United Kingdom
From: 21 October 2015To: 7 October 2016
Wrencote House 123 Croydon High Street Croydon Surrey CR0 0XJ England
From: 7 October 2015To: 21 October 2015
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Amit

Active
Clapham Common Southside, ClaphamSW4 9DA
Born February 1980
Director
Appointed 07 Oct 2015

Persons with significant control

1

Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Incorporation Company
7 October 2015
NEWINCIncorporation