Background WavePink WaveYellow Wave

50 PROPERTIES SOUTHAMPTON LIMITED (10800589)

50 PROPERTIES SOUTHAMPTON LIMITED (10800589) is an active UK company. incorporated on 2 June 2017. with registered office in Romsey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 50 PROPERTIES SOUTHAMPTON LIMITED has been registered for 8 years. Current directors include SMITH, Callum Matthew.

Company Number
10800589
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
Deos House, Romsey, SO51 0HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Callum Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 PROPERTIES SOUTHAMPTON LIMITED

50 PROPERTIES SOUTHAMPTON LIMITED is an active company incorporated on 2 June 2017 with the registered office located in Romsey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 50 PROPERTIES SOUTHAMPTON LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10800589

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Deos House Greatbridge Road Romsey, SO51 0HR,

Previous Addresses

Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom
From: 2 June 2017To: 25 September 2025
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Left
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Feb 22
New Owner
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Owner Exit
Apr 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Aug 24
Loan Secured
Jul 25
Loan Secured
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Callum Matthew

Active
Greatbridge Road, RomseySO51 0HR
Born May 1995
Director
Appointed 01 Dec 2019

SMITH, Matt

Resigned
Mayflower Close, EastleighSO53 4AR
Born September 1970
Director
Appointed 01 Feb 2021
Resigned 07 Apr 2021

SMITH, Matthew Anthony

Resigned
Mayflower Close, EastleighSO53 4AR
Born September 1970
Director
Appointed 01 Jul 2023
Resigned 29 Jul 2023

SMITH, Matthew Anthony

Resigned
Mayflower Close, EastleighSO53 4AR
Born September 1970
Director
Appointed 02 Jun 2017
Resigned 01 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Daisy Smith

Ceased
Mayflower Close, EastleighSO53 4AR
Born February 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2017
Ceased 10 Mar 2023

Mr Callum Smith

Active
Mayflower Close, EastleighSO51 4AR
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 June 2017
NEWINCIncorporation