Background WavePink WaveYellow Wave

SOUTHVIEW HOUSE LIMITED (09963896)

SOUTHVIEW HOUSE LIMITED (09963896) is an active UK company. incorporated on 21 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHVIEW HOUSE LIMITED has been registered for 10 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
09963896
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHVIEW HOUSE LIMITED

SOUTHVIEW HOUSE LIMITED is an active company incorporated on 21 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHVIEW HOUSE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09963896

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY England
From: 21 January 2016To: 27 February 2025
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 21 Jan 2016

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 21 Jan 2016

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

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

29

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 August 2022
AAMDAAMD
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 March 2017
RP04CS01RP04CS01
Legacy
27 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2016
NEWINCIncorporation