Background WavePink WaveYellow Wave

SOUTHERN HOUSING CONSTRUCTION LIMITED (10181046)

SOUTHERN HOUSING CONSTRUCTION LIMITED (10181046) is an active UK company. incorporated on 16 May 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. SOUTHERN HOUSING CONSTRUCTION LIMITED has been registered for 9 years. Current directors include HACKETT, Paul Denniston, WHITE, Richard Paul.

Company Number
10181046
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
Fleet House, London, EC1M 5LA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HACKETT, Paul Denniston, WHITE, Richard Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN HOUSING CONSTRUCTION LIMITED

SOUTHERN HOUSING CONSTRUCTION LIMITED is an active company incorporated on 16 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SOUTHERN HOUSING CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10181046

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Fleet House 59-61, Clerkenwell Road London, EC1M 5LA,

Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RAJPUT, Puneet

Active
59-61, Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 02 May 2023

HACKETT, Paul Denniston

Active
59-61, Clerkenwell Road, LondonEC1M 5LA
Born July 1966
Director
Appointed 28 Jan 2026

WHITE, Richard Paul

Active
59-61, Clerkenwell Road, LondonEC1M 5LA
Born November 1968
Director
Appointed 16 Dec 2022

ADAMS, Noreen

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 25 Mar 2021
Resigned 01 Mar 2023

MACKRORY-JAMIESON, Iain

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 01 Apr 2019
Resigned 17 Mar 2021

PRICE, John

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 16 May 2016
Resigned 19 Jan 2017

SMITH, Sarah Anne

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 01 Mar 2023
Resigned 02 May 2023

WORTH, Kathryn

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 19 Jan 2017
Resigned 28 Jan 2019

BOUNDY, Oliver Thomas

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born September 1980
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2021

CARTER, Yvette

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born August 1974
Director
Appointed 11 Jan 2021
Resigned 28 Jan 2026

CLARK, Robert Adams

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born July 1952
Director
Appointed 04 Apr 2017
Resigned 11 Jan 2021

HARRIS, Christopher Stephen

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born August 1973
Director
Appointed 04 Apr 2017
Resigned 15 Jun 2021

HEAD, Alan William

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born October 1948
Director
Appointed 04 Apr 2017
Resigned 11 Jan 2021

HOLGATE, Amanda Louise

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born July 1972
Director
Appointed 11 Jan 2021
Resigned 01 Nov 2022

KYRIACOU, Kerry

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born December 1958
Director
Appointed 17 Jan 2022
Resigned 31 Aug 2022

PRICE, John Dewi Brychan

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born August 1955
Director
Appointed 16 May 2016
Resigned 19 Jan 2017

SMITH, Sarah Anne

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born December 1966
Director
Appointed 16 Dec 2022
Resigned 31 Jul 2025

TOWNSHEND, Alan Charles

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born January 1969
Director
Appointed 11 Jan 2021
Resigned 16 Dec 2022

TOWNSHEND, Alan Charles

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born January 1969
Director
Appointed 04 Apr 2017
Resigned 01 Sept 2018

WORTH, Kathryn

Resigned
59-61, Clerkenwell Road, LondonEC1M 5LA
Born January 1980
Director
Appointed 19 Jan 2017
Resigned 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Incorporation Company
16 May 2016
NEWINCIncorporation