Background WavePink WaveYellow Wave

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941)

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941) is an active UK company. incorporated on 9 February 2017. with registered office in Bexhill On Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED has been registered for 9 years.

Company Number
10609941
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
Glovers House, Bexhill On Sea, TN39 5ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Bexhill On Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10609941

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 4 March 2024 - 3 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 3 December 2026
Period: 4 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 LIMITED
From: 9 February 2017To: 15 June 2024
Contact
Address

Glovers House Glovers End Bexhill On Sea, TN39 5ES,

Previous Addresses

Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS England
From: 12 February 2018To: 30 June 2022
Tudor Court York Business Park York North Yorkshire YO26 6RS England
From: 16 May 2017To: 12 February 2018
Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS England
From: 15 May 2017To: 16 May 2017
10 New Burlington Street London W1S 3BE United Kingdom
From: 9 February 2017To: 15 May 2017
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Director Joined
Feb 18
Director Left
Mar 19
Director Joined
May 19
Loan Secured
Feb 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
15 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Resolution
4 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Incorporation Company
9 February 2017
NEWINCIncorporation