Background WavePink WaveYellow Wave

SOUTH ROW SOUTH FIFTH STREET MK FREEHOLD LIMITED (13747695)

SOUTH ROW SOUTH FIFTH STREET MK FREEHOLD LIMITED (13747695) is an active UK company. incorporated on 17 November 2021. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH ROW SOUTH FIFTH STREET MK FREEHOLD LIMITED has been registered for 4 years. Current directors include BYRNE, Anthony William.

Company Number
13747695
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
17 Shirwell Crescent Furzton, Milton Keynes, MK4 1GA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYRNE, Anthony William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ROW SOUTH FIFTH STREET MK FREEHOLD LIMITED

SOUTH ROW SOUTH FIFTH STREET MK FREEHOLD LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH ROW SOUTH FIFTH STREET MK FREEHOLD LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13747695

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

17 Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP England
From: 17 November 2021To: 5 September 2023
Timeline

18 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 23
Director Left
Jan 23
New Owner
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
14
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DJANUZAKOVA, Cholpon

Active
Furzton, Milton KeynesMK4 1LU
Secretary
Appointed 05 Sept 2023

AFFINITY CONSULTANCY MANAGEMENT LTD

Active
Queensway, Milton KeynesMK2 2EH
Corporate secretary
Appointed 28 Apr 2025

BYRNE, Anthony William

Active
Furzton, Milton KeynesMK4 1GA
Born September 1958
Director
Appointed 17 Nov 2021

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
59-60 Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 17 Nov 2021
Resigned 04 Aug 2023

BELL, Alan Laurence

Resigned
59-60 Russell Square, LondonWC1B 4HP
Born January 1950
Director
Appointed 17 Nov 2021
Resigned 22 Dec 2022

BULL, James Andrew

Resigned
South Fifth Street, Milton KeynesMK9 2PS
Born May 1983
Director
Appointed 17 Nov 2021
Resigned 13 Jan 2023

Persons with significant control

1

Anthony William Byrne

Active
Furzton, Milton KeynesMK4 1GA
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2021
NEWINCIncorporation