About

Registered Number: 07710182
Date of Incorporation: 19/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 19 Oatlands Road, Oxford, OX2 0EU,

 

Having been setup in 2011, Southwark Park Management Ltd has its registered office in Oxford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Benham, Verity Louise, Hudson, Alexander, Eldridge, Richard Paul Burgess, Madders, Carly, Nixon, Alan Peter, Rock, John Daniel, Hml Company Secretarial Services Limited are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAM, Verity Louise 01 February 2017 - 1
HUDSON, Alexander 28 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Richard Paul Burgess 19 July 2011 17 December 2015 1
MADDERS, Carly 17 November 2015 01 February 2017 1
NIXON, Alan Peter 01 February 2017 20 September 2019 1
ROCK, John Daniel 03 October 2019 06 November 2019 1
HML COMPANY SECRETARIAL SERVICES LIMITED 06 November 2019 06 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
AD01 - Change of registered office address 03 June 2020
AA - Annual Accounts 06 May 2020
PSC08 - N/A 07 November 2019
PSC07 - N/A 06 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
AP04 - Appointment of corporate secretary 06 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
AD01 - Change of registered office address 06 November 2019
AP03 - Appointment of secretary 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP03 - Appointment of secretary 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AP01 - Appointment of director 24 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
CS01 - N/A 01 August 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
AA - Annual Accounts 13 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
TM01 - Termination of appointment of director 02 February 2016
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 August 2012
NEWINC - New incorporation documents 19 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.