Background WavePink WaveYellow Wave

SOUTHFIELD PARK INVESTMENTS LIMITED (12124277)

SOUTHFIELD PARK INVESTMENTS LIMITED (12124277) is an active UK company. incorporated on 26 July 2019. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTHFIELD PARK INVESTMENTS LIMITED has been registered for 6 years. Current directors include MURRAY, Paul Robertson.

Company Number
12124277
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Premier House 127 Duckmoor Road, Bristol, BS3 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, Paul Robertson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELD PARK INVESTMENTS LIMITED

SOUTHFIELD PARK INVESTMENTS LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTHFIELD PARK INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12124277

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 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 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Premier House 127 Duckmoor Road Ashton Gate Bristol, BS3 2BJ,

Previous Addresses

St Matthew's House Quays Office Park, Conference Avenue Portishead Bristol BS20 7LZ
From: 24 September 2019To: 29 July 2024
C/O Morton Fraser Llp St Martin's House St. Martin's Le Grand London EC1A 4EN England
From: 26 July 2019To: 24 September 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
Sept 19
Director Left
Jun 21
Funding Round
Sept 23
Loan Cleared
Sept 23
Capital Update
Sept 23
Loan Cleared
Apr 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURRAY, Paul Robertson

Active
Bates Business Centre, RomfordRM3 0JA
Born October 1970
Director
Appointed 13 Aug 2019

BELL, Adrian Edward Robert

Resigned
St Martin's House, LondonEC1A 4EN
Born July 1966
Director
Appointed 26 Jul 2019
Resigned 13 Aug 2019

MCLAUGHLIN, Allan Charles

Resigned
Quays Office Park, Conference Avenue, BristolBS20 7LZ
Born August 1958
Director
Appointed 13 Aug 2019
Resigned 28 Jan 2021

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 26 Jul 2019
Resigned 13 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Robertson Murray

Active
Bates Business Centre, RomfordRM3 0JA
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Quartermile Two, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
26 September 2023
SH19Statement of Capital
Legacy
26 September 2023
SH20SH20
Legacy
26 September 2023
CAP-SSCAP-SS
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Resolution
26 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Incorporation Company
26 July 2019
NEWINCIncorporation