Background WavePink WaveYellow Wave

SOUTHERN PROPERTY INFORMATION LIMITED (09910706)

SOUTHERN PROPERTY INFORMATION LIMITED (09910706) is an active UK company. incorporated on 10 December 2015. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SOUTHERN PROPERTY INFORMATION LIMITED has been registered for 10 years. Current directors include WARREN, Jeremy Roland Barnes, WARREN, Lucy Anne.

Company Number
09910706
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
Mouleau, Epsom, KT19 8NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WARREN, Jeremy Roland Barnes, WARREN, Lucy Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN PROPERTY INFORMATION LIMITED

SOUTHERN PROPERTY INFORMATION LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SOUTHERN PROPERTY INFORMATION LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09910706

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Mouleau Christ Church Mount Epsom, KT19 8NB,

Previous Addresses

Goodman House 13a West Street Reigate RH2 9BL England
From: 28 December 2016To: 12 December 2019
Willow Grange the Street Betchworth Surrey RH3 7DJ United Kingdom
From: 10 December 2015To: 28 December 2016
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Capital Reduction
Apr 26
Share Buyback
Apr 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WARREN, Jeremy Roland Barnes

Active
Christ Church Mount, EpsomKT19 8NB
Born January 1969
Director
Appointed 10 Dec 2015

WARREN, Lucy Anne

Active
Christ Church Mount, EpsomKT19 8NB
Born April 1970
Director
Appointed 25 May 2023

HIGGINS, Andrew John

Resigned
Green Lane, TadleyRG26 3AD
Born October 1979
Director
Appointed 10 Dec 2015
Resigned 10 Jul 2020

KARPETA, Kim Alexander Ross

Resigned
Christ Church Mount, EpsomKT19 8NB
Born December 1959
Director
Appointed 10 Dec 2015
Resigned 16 Jun 2023

LEPSKY, Tomasz Marek

Resigned
Brook Road South, BrentfordTW8 0PH
Born April 1970
Director
Appointed 10 Dec 2015
Resigned 16 Jun 2023

PRICE, Richard Edward

Resigned
Lower Hill Road, EpsomKT19 8LT
Born February 1974
Director
Appointed 10 Dec 2015
Resigned 11 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Higgins

Ceased
Green Lane, TadleyRG26 3AD
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020

Mr Jeremy Roland Barnes Warren

Active
26 Christ Church Mount, EpsomKT19 8NB
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Capital Cancellation Shares
16 April 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Incorporation Company
10 December 2015
NEWINCIncorporation