Background WavePink WaveYellow Wave

SOUTH END ROAD MANAGEMENT COMPANY LIMITED (12796298)

SOUTH END ROAD MANAGEMENT COMPANY LIMITED (12796298) is an active UK company. incorporated on 6 August 2020. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH END ROAD MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BLACKBURN, John Darren, DARNINSUANG, Chachris.

Company Number
12796298
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
6 Chandler Court, 20a South End, Croydon, CR0 1DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURN, John Darren, DARNINSUANG, Chachris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH END ROAD MANAGEMENT COMPANY LIMITED

SOUTH END ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2020 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH END ROAD MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12796298

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

6 Chandler Court, 20a South End Croydon, CR0 1DN,

Previous Addresses

Angels House 5 Albemarle Road Beckenham BR3 5HZ England
From: 6 August 2020To: 28 November 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Dec 24
New Owner
Dec 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLACKBURN, John Darren

Active
South End, CroydonCR0 1DN
Born December 1981
Director
Appointed 01 Nov 2024

DARNINSUANG, Chachris

Active
South End, CroydonCR0 1DN
Born March 1995
Director
Appointed 01 Nov 2024

STEWART, Rowan Torrell

Resigned
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 06 Aug 2020
Resigned 01 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Chachris Darninsuang

Active
South End, CroydonCR0 1DN
Born March 1995

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr John Darren Blackburn

Active
South End, CroydonCR0 1DN
Born December 1981

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Rowan Torrell Stewart

Ceased
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Restoration Order Of Court
25 January 2023
AC92AC92
Gazette Dissolved Voluntary
10 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 February 2022
DS01DS01
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Incorporation Company
6 August 2020
NEWINCIncorporation