Background WavePink WaveYellow Wave

SOUTHERN GROVE HAWKINS ROAD LIMITED (10572846)

SOUTHERN GROVE HAWKINS ROAD LIMITED (10572846) is a dissolved UK company. incorporated on 19 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHERN GROVE HAWKINS ROAD LIMITED has been registered for 9 years. Current directors include SLINGSBY, Thomas James, SOUTHERN, Andrew George.

Company Number
10572846
Status
dissolved
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SLINGSBY, Thomas James, SOUTHERN, Andrew George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN GROVE HAWKINS ROAD LIMITED

SOUTHERN GROVE HAWKINS ROAD LIMITED is an dissolved company incorporated on 19 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHERN GROVE HAWKINS ROAD LIMITED was registered 9 years ago.(SIC: 98000)

Status

dissolved

Active since 9 years ago

Company No

10572846

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 January 2024 (2 years ago)
Submitted on 1 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Loan Cleared
Feb 20
Loan Secured
Mar 20
Director Joined
Jun 22
Funding Round
Aug 24
Capital Update
Aug 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SLINGSBY, Thomas James

Active
Finchley Road, LondonNW11 8NA
Born September 1988
Director
Appointed 22 Jun 2022

SOUTHERN, Andrew George

Active
Finchley Road, LondonNW11 8NA
Born January 1975
Director
Appointed 19 Jan 2017

Persons with significant control

1

Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
17 June 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2025
DS01DS01
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 August 2024
SH19Statement of Capital
Resolution
20 August 2024
RESOLUTIONSResolutions
Legacy
20 August 2024
CAP-SSCAP-SS
Legacy
20 August 2024
SH20SH20
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Incorporation Company
19 January 2017
NEWINCIncorporation