About

Registered Number: 01029370
Date of Incorporation: 01/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 69 Victoria Road, Surbiton, Surrey, KT6 4NX

 

Southwood Residents Company Ltd was founded on 01 November 1971, it's status is listed as "Active". We don't know the number of employees at Southwood Residents Company Ltd. This organisation has 49 directors listed as Barr, Anne Lucille, Georgallou, Christopher, Goul-wheeker, Natacha Sabine, Johnson, Nicola Anne, Johnson, Peter Miles, Mckeown, Jane, Mckeown, Myles Peter, Meier, Jennifer Mary, Monks, Brenda Ann, Patel, Anil, Peirce, Rosemary Susan, Salisbury, March Delphine, Salisbury, Robert John, Stanbrook, Judith Mary, Stanbrook, Roger Jeffrey, Stimson, Sandra Clare, Begley, Adrian, Bibby, William Howard, Bigger, Rachel Claire, Burrows, Helen Louise, Carmody, Audrey Lily, Clarke, Darren Ian, Clephane, David, Edwards, Alison Claire, Fothergill, Paul, Garhard, Victor, Greenwell, Tom, Holland, Alison, Hopkins, Oonagh, Hughes, Rachel Kathleen, Jones, Adrian Colin, Jones, David John, Kyriakou, Barbara, Kyriakou, Varnavas, Morito, Dorita, Paxton, Heather, Pearce, Brian David, Pigott, Stephen Robert Thomas, Pogson, Miranda Louise, Price, Michael David, Richardson, Noel John, Roscow, Ian Christopher, Taylor, Frances Mary, Waight, Eric Stanmore, Wales, Phyllis, Wardle, Steven Marc, Weston, Jane, Whaite, Roland, Wright, Karen Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Anne Lucille 09 July 2015 - 1
GEORGALLOU, Christopher N/A - 1
GOUL-WHEEKER, Natacha Sabine 03 February 2011 - 1
JOHNSON, Nicola Anne 22 January 2013 - 1
JOHNSON, Peter Miles 29 April 1999 - 1
MCKEOWN, Jane 06 August 2019 - 1
MCKEOWN, Myles Peter 06 August 2019 - 1
MEIER, Jennifer Mary N/A - 1
MONKS, Brenda Ann 19 March 1997 - 1
PATEL, Anil N/A - 1
PEIRCE, Rosemary Susan 05 May 2015 - 1
SALISBURY, March Delphine 14 December 2005 - 1
SALISBURY, Robert John 14 December 2005 - 1
STANBROOK, Judith Mary 17 January 2011 - 1
STANBROOK, Roger Jeffrey 17 January 2011 - 1
STIMSON, Sandra Clare 22 January 2013 - 1
BEGLEY, Adrian N/A 28 April 2015 1
BIBBY, William Howard 24 February 2004 07 January 2011 1
BIGGER, Rachel Claire N/A 18 August 1992 1
BURROWS, Helen Louise 13 December 1999 19 March 2004 1
CARMODY, Audrey Lily 18 March 1998 27 August 2002 1
CLARKE, Darren Ian 10 February 1997 09 April 2001 1
CLEPHANE, David N/A 18 July 1996 1
EDWARDS, Alison Claire N/A 10 February 1997 1
FOTHERGILL, Paul N/A 20 December 1992 1
GARHARD, Victor N/A 19 March 1997 1
GREENWELL, Tom 29 October 1998 31 March 2001 1
HOLLAND, Alison N/A 30 January 1992 1
HOPKINS, Oonagh 30 June 1994 26 February 1999 1
HUGHES, Rachel Kathleen 11 January 2001 24 February 2004 1
JONES, Adrian Colin 18 July 1996 11 January 2001 1
JONES, David John N/A 19 July 1993 1
KYRIAKOU, Barbara N/A 19 August 1994 1
KYRIAKOU, Varnavas 19 August 1994 05 January 2005 1
MORITO, Dorita 16 December 1996 03 August 2001 1
PAXTON, Heather N/A 11 May 2011 1
PEARCE, Brian David N/A 16 December 1996 1
PIGOTT, Stephen Robert Thomas 12 February 1996 29 April 1999 1
POGSON, Miranda Louise 19 July 1993 12 February 1996 1
PRICE, Michael David N/A 30 June 1994 1
RICHARDSON, Noel John N/A 05 October 1996 1
ROSCOW, Ian Christopher N/A 18 March 1998 1
TAYLOR, Frances Mary 17 October 2017 23 August 2019 1
WAIGHT, Eric Stanmore 30 January 1992 29 October 1998 1
WALES, Phyllis N/A 01 March 1997 1
WARDLE, Steven Marc 30 January 1992 11 June 2002 1
WESTON, Jane 05 October 1996 31 March 2005 1
WHAITE, Roland N/A 15 November 1991 1
WRIGHT, Karen Elizabeth N/A 21 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 December 2019
CH03 - Change of particulars for secretary 07 November 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 December 2017
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 19 December 2016
CH03 - Change of particulars for secretary 26 September 2016
CH03 - Change of particulars for secretary 12 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 December 2012
CH03 - Change of particulars for secretary 30 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AUD - Auditor's letter of resignation 11 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 01 December 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 14 January 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 02 January 1997
288b - Notice of resignation of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 09 January 1996
288 - N/A 10 August 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 15 March 1995
288 - N/A 15 March 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
363s - Annual Return 08 March 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 24 January 1993
288 - N/A 14 January 1993
363s - Annual Return 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 14 August 1992
363b - Annual Return 22 May 1992
AA - Annual Accounts 15 February 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
AA - Annual Accounts 29 May 1991
288 - N/A 01 March 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 23 March 1990
288 - N/A 08 March 1990
288 - N/A 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 14 March 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 07 June 1988
287 - Change in situation or address of Registered Office 24 March 1987
AA - Annual Accounts 11 December 1986
NEWINC - New incorporation documents 01 November 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 December 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.