About

Registered Number: 05908173
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 4 South View Road, Gerrards Cross, SL9 8RQ,

 

Based in Gerrards Cross, South View Road Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Walsh, Adrian Paul, Derry, Andrew James, Upfield, Daniel, Swann, Alison Jane, Theakston, Margaret Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRY, Andrew James 16 October 2011 - 1
UPFIELD, Daniel 19 February 2018 - 1
SWANN, Alison Jane 17 August 2006 16 October 2011 1
THEAKSTON, Margaret Elizabeth 17 August 2006 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Adrian Paul 20 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 22 August 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 September 2018
AP01 - Appointment of director 19 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 31 August 2017
CS01 - N/A 30 August 2017
AP03 - Appointment of secretary 30 August 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 12 June 2008
MEM/ARTS - N/A 14 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2007
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
225 - Change of Accounting Reference Date 13 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.