About

Registered Number: 00415587
Date of Incorporation: 22/07/1946 (77 years and 9 months ago)
Company Status: Active
Registered Address: 60 Chancellors Road, Hammersmith, London, W6 9RS

 

Southern Property Services Ltd was registered on 22 July 1946 with its registered office in London, it's status is listed as "Active". This company has 4 directors listed as Dunning, Michael John, Swainston, Elizabeth Anne, Kingwell, Andrew James, Kingwell, Jacqueline. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNING, Michael John 12 September 1997 - 1
SWAINSTON, Elizabeth Anne 12 September 1997 - 1
KINGWELL, Andrew James N/A 12 September 1997 1
KINGWELL, Jacqueline N/A 12 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 18 May 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 17 March 2003
AAMD - Amended Accounts 01 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 27 March 2000
363s - Annual Return 02 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
AA - Annual Accounts 28 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 25 March 1996
287 - Change in situation or address of Registered Office 10 November 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 31 August 1993
363a - Annual Return 08 April 1993
AA - Annual Accounts 13 August 1992
363a - Annual Return 20 July 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 07 June 1989
287 - Change in situation or address of Registered Office 18 April 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 02 April 1987
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 November 1985 Fully Satisfied

N/A

Legal charge 08 November 1971 Fully Satisfied

N/A

Charge 09 April 1965 Fully Satisfied

N/A

Memo of deposit of land certificate 05 April 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.