GREAT SOUTHERN GROUP LIMITED

GREAT SOUTHERN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREAT SOUTHERN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00095084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREAT SOUTHERN GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREAT SOUTHERN GROUP LIMITED located?

    Registered Office Address
    4 King Edwards Court
    B73 6AP Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GREAT SOUTHERN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT SOUTHERN GROUP PLCSep 26, 1986Sep 26, 1986
    GREAT SOUTHERN CEMETARY & CREMATORIUM COMPANY,LIMITED(THE)Oct 02, 1907Oct 02, 1907

    What are the latest accounts for GREAT SOUTHERN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for GREAT SOUTHERN GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueYes

    What are the latest filings for GREAT SOUTHERN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Jane Dunlop as a secretary on Jan 09, 2026

    1 pagesTM02

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025

    2 pagesAP03

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2024

    2 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    2 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 15, 2026Replaced AP01 WAS REPLACED ON 15/04/2026 AS IT WAS NOT PROPERLY DELIVERED

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Edwards as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Stephen Anthony Long as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2022

    2 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Who are the officers of GREAT SOUTHERN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish182681640004
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish337996120002
    BULKELEY, Russell
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    Secretary
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    British44499650001
    DUNLOP, Jane
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    338256640001
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253505080001
    HYMAN, Martin Barry
    45 Littleover Avenue
    B28 9HR Birmingham
    West Midlands
    Secretary
    45 Littleover Avenue
    B28 9HR Birmingham
    West Midlands
    British63987580001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312340020001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    WILLIAMSON, Robert Douglas
    44 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    Secretary
    44 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    British404130001
    CHANNON, Gary Andrew Scott
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish209994640001
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritish59813890001
    DAVIDSON, Kate Alexandra
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish287394690003
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish169700230002
    FIELD, Barry John Anthony
    Medina Lodge
    25 Birmingham Road
    PO31 7BH Cowes
    Isle Of Wight
    Director
    Medina Lodge
    25 Birmingham Road
    PO31 7BH Cowes
    Isle Of Wight
    United KingdomBritish30604850002
    FIELD, Colin Peter John
    The Strakes
    Church Hill
    RH19 4PW West Hoathly
    Sussex
    Director
    The Strakes
    Church Hill
    RH19 4PW West Hoathly
    Sussex
    EnglandBritish404140001
    FIELD, Edward Ernest
    Hill House Wallage Lane
    Rowfant
    RH10 4NH Crawley
    West Sussex
    Director
    Hill House Wallage Lane
    Rowfant
    RH10 4NH Crawley
    West Sussex
    British9464090001
    FIELD, Simon Richard
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    Director
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    British43389020003
    HAMILTON, William Mark
    72 Hayes Street
    Neutral Bay
    Nsw 2089
    Australia
    Director
    72 Hayes Street
    Neutral Bay
    Nsw 2089
    Australia
    United States44521800003
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritish33433990001
    JUDD, Andrew
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish277582310001
    LATHBURY, Alan
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish277509360001
    LEROUGE, Philippe William Claude
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    Director
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    French66465610002
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish72735390003
    OGDEN, Darren
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish161225100004
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish269094510001
    PULLINS, Jerald Leslie
    99 Brookwood Lane
    New Canaan
    Connecticut 06840
    Usa
    Director
    99 Brookwood Lane
    New Canaan
    Connecticut 06840
    Usa
    American69975280001
    SMILLIE, James
    Whyte Posts 66 High Street
    HP7 0DS Old Amersham
    Buckinghamshire
    Director
    Whyte Posts 66 High Street
    HP7 0DS Old Amersham
    Buckinghamshire
    EnglandBritish8744080001
    SPENCER, Eric Norman
    Lodge Hill House
    Lodge Hill Lane
    BN6 8SR Ditchling
    Sussex
    Director
    Lodge Hill House
    Lodge Hill Lane
    BN6 8SR Ditchling
    Sussex
    British32990690001
    WHITTERN, Stephen Lee
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish299241630001
    WILLS, Peter George
    Harelands Bentsbrook Park
    North Holmwood
    RH5 4JN Dorking
    Surrey
    Director
    Harelands Bentsbrook Park
    North Holmwood
    RH5 4JN Dorking
    Surrey
    British78692210001
    WOOD, Ernest
    Heather Grange Church Gate
    Sheriff Hutton
    YO6 1PY York
    Director
    Heather Grange Church Gate
    Sheriff Hutton
    YO6 1PY York
    British11296950001

    Who are the persons with significant control of GREAT SOUTHERN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Jun 01, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2894910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0