Background WavePink WaveYellow Wave

SOUTHLANDS ROAD DEVELOPMENTS LTD (14637164)

SOUTHLANDS ROAD DEVELOPMENTS LTD (14637164) is an active UK company. incorporated on 3 February 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOUTHLANDS ROAD DEVELOPMENTS LTD has been registered for 3 years. Current directors include DAVIS, Cadi, KATANKA, Stephen Alan.

Company Number
14637164
Status
active
Type
ltd
Incorporated
3 February 2023
Age
3 years
Address
67 Westow Street, London, SE19 3RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Cadi, KATANKA, Stephen Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHLANDS ROAD DEVELOPMENTS LTD

SOUTHLANDS ROAD DEVELOPMENTS LTD is an active company incorporated on 3 February 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHLANDS ROAD DEVELOPMENTS LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14637164

LTD Company

Age

3 Years

Incorporated 3 February 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BURNTMILLS DEVELOPMENTS LTD
From: 3 February 2023To: 17 July 2023
Contact
Address

67 Westow Street London, SE19 3RW,

Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
New Owner
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Owner Exit
Aug 24
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Cadi

Active
LondonSE19 3RW
Born October 1980
Director
Appointed 09 Oct 2025

KATANKA, Stephen Alan

Active
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 09 Oct 2025

SHUTE, Matthew James

Resigned
LondonSE19 3RW
Born August 1970
Director
Appointed 23 Oct 2025
Resigned 16 Jan 2026

SHUTE, Matthew James

Resigned
LondonSE19 3RW
Born August 1970
Director
Appointed 03 Feb 2023
Resigned 09 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Stephen Alan Katanka

Active
Upper NorwoodSE19 3RW
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2025

Mrs Cadi Davis

Active
LondonSE19 3RW
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2025
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2024
Ceased 29 Jul 2025

Mr Stephen Alan Katanka

Ceased
Upper NorwoodSE19 3RW
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2023
Ceased 15 Jan 2024

Mr Matthew James Shute

Ceased
LondonSE19 3RW
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2023
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
13 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2023
NEWINCIncorporation