About

Registered Number: 06025756
Date of Incorporation: 12/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: Southlands Farm, Gardiners Lane North, Crays Hill Billericay, Essex, CM11 2XA

 

Based in Crays Hill Billericay, Essex, Southacre Property Ltd was founded on 12 December 2006, it has a status of "Dissolved". We don't know the number of employees at this company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARGOLIS, Handan 12 December 2006 24 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 March 2015
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 17 April 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
395 - Particulars of a mortgage or charge 21 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Legal charge 03 May 2007 Fully Satisfied

N/A

Debenture 23 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.