Background WavePink WaveYellow Wave

SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639)

SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639) is an active UK company. incorporated on 10 November 2015. with registered office in Thornbury. The company operates in the Construction sector, engaged in development of building projects. SOUTHERNDOWN DEVELOPMENTS LIMITED has been registered for 10 years.

Company Number
09864639
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
3 The Plain, Thornbury, BS35 2AG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERNDOWN DEVELOPMENTS LIMITED

SOUTHERNDOWN DEVELOPMENTS LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Thornbury. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHERNDOWN DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09864639

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 January 2024 (2 years ago)
Submitted on 9 January 2024 (2 years ago)

Next Due

Due by 19 January 2025
For period ending 5 January 2025
Contact
Address

3 The Plain Thornbury, BS35 2AG,

Previous Addresses

1 Marybrook Street Berkeley Gloucestershire GL13 9AA United Kingdom
From: 8 October 2020To: 28 May 2021
Mensis Accountants 8 the Plain Thornbury South Gloc BS35 2AG
From: 5 June 2020To: 8 October 2020
8 the Plain Thornbury Bristol BS35 2AG United Kingdom
From: 2 June 2020To: 5 June 2020
Ensign House 6 New Passage Redwick Bristol BS35 4NG England
From: 10 November 2015To: 2 June 2020
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Aug 17
Loan Secured
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
May 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Dec 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHIPTON, Keith

Active
6 New Passage, BristolBS35 4NG
Secretary
Appointed 10 Nov 2015

JONES, Simon

Resigned
6 New Passage, BristolBS35 4NG
Born May 1969
Director
Appointed 13 Nov 2017
Resigned 25 Jan 2019

SHIPTON, Keith

Resigned
ThornburyBS35 2AG
Born October 1958
Director
Appointed 10 Nov 2015
Resigned 18 Nov 2024

Persons with significant control

2

Mr Simon Jones

Active
ThornburyBS35 2AG
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 13 Nov 2017

Mr Keith Shipton

Active
ThornburyBS35 2AG
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Incorporation Company
10 November 2015
NEWINCIncorporation