About

Registered Number: 04944546
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Suffolk House, George Street, Croydon, Surrey, CR0 0YN,

 

Founded in 2003, Southacre Freehold Company Ltd has its registered office in Croydon, it has a status of "Active". Balogh, Joszef, Chater, Paul Kevin, Jones, Kathleen, Al-khereiji, Abdulaziz, Baghdadi, Yassin, Baldwin, Ann Shirley, Balogh, Jozsef, Dr, Bethell, Anthony Frank, Bethell, Anthony Frank, Fergusson, Ernest, Itsueli, Uduimo Justus, Dr., Itsueli, Uduimo Justus, Dr., Misri, Ravinder, Rizig, Mie Awad Alla Atta, Dr. are the current directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOGH, Joszef 24 May 2016 - 1
AL-KHEREIJI, Abdulaziz 02 September 2013 24 May 2016 1
BAGHDADI, Yassin 27 October 2003 02 September 2013 1
BALDWIN, Ann Shirley 10 August 2007 03 February 2009 1
BALOGH, Jozsef, Dr 13 August 2005 02 September 2013 1
BETHELL, Anthony Frank 02 September 2013 01 March 2016 1
BETHELL, Anthony Frank 27 October 2003 27 July 2005 1
FERGUSSON, Ernest 21 January 2011 24 May 2016 1
ITSUELI, Uduimo Justus, Dr. 02 September 2013 09 September 2013 1
ITSUELI, Uduimo Justus, Dr. 02 September 2013 24 May 2016 1
MISRI, Ravinder 27 October 2003 18 August 2008 1
RIZIG, Mie Awad Alla Atta, Dr. 02 September 2013 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CHATER, Paul Kevin 13 July 2004 15 November 2004 1
JONES, Kathleen 08 September 2013 07 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 13 October 2017
TM02 - Termination of appointment of secretary 03 August 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP04 - Appointment of corporate secretary 07 June 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 28 May 2015
AUD - Auditor's letter of resignation 14 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 28 January 2014
TM02 - Termination of appointment of secretary 10 November 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AP03 - Appointment of secretary 10 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 03 May 2006
363s - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
CERTNM - Change of name certificate 12 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.