About

Registered Number: 03444971
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Southdown Court (Polegate) Ltd was founded on 06 October 1997 with its registered office in Shrewsbury in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPNESS, Julie Ann 27 November 2019 - 1
GUMBRELL, Malcolm 21 May 2002 - 1
MCMANUS, John 10 February 2020 - 1
BAGGS, Sydney Edward 12 June 2000 14 July 2001 1
BENNETT, Miriam Ansley 27 September 2001 28 August 2015 1
CUMMINS, John Michael 06 October 1997 12 June 2000 1
CURTIS, Jacqueline Ann 20 July 2008 18 October 2011 1
HANNAFORD, Derrick Sidney 06 October 1997 01 December 2008 1
HOBDEN, Michael John 22 April 2005 11 March 2013 1
PENFOLD, Frederick Ernest 23 January 1998 22 December 1999 1
PETERS, Victoria 12 November 2015 25 November 2019 1
PYE, Norman 12 June 2000 27 August 2005 1
Secretary Name Appointed Resigned Total Appointments
COSEC MANAGEMENT SERVICES LIMITED 09 December 2019 - 1
LEWIS, Eric Elfed 06 October 1997 11 August 2003 1
PETERS, Victoria 12 November 2015 09 December 2019 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 02 January 2020
AD01 - Change of registered office address 10 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP04 - Appointment of corporate secretary 09 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 15 April 2016
AP03 - Appointment of secretary 02 December 2015
AP01 - Appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 17 October 2009
AR01 - Annual Return 16 October 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 18 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2007
353 - Register of members 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
225 - Change of Accounting Reference Date 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.