SOUTHERN HOUSING HOME OWNERSHIP LIMITED

SOUTHERN HOUSING HOME OWNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOUTHERN HOUSING HOME OWNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04284595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTHERN HOUSING HOME OWNERSHIP LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is SOUTHERN HOUSING HOME OWNERSHIP LIMITED located?

    Registered Office Address
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN HOUSING HOME OWNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHO 1 LIMITEDJul 21, 2009Jul 21, 2009
    SOUTHERN HOME OWNERSHIP LIMITEDSep 10, 2001Sep 10, 2001

    What are the latest accounts for SOUTHERN HOUSING HOME OWNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SOUTHERN HOUSING HOME OWNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Phillippa Tracey Walther Caine as a secretary on Oct 26, 2012

    1 pagesTM02

    Appointment of Mrs Kathryn Worth as a secretary on Oct 26, 2012

    1 pagesAP03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2012

    Statement of capital on Sep 19, 2012

    • Capital: GBP 2
    SH01

    Termination of appointment of Alene Jayne Wilton as a director on Jul 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dr Alene Jayne Wilton on Sep 23, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Sep 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed sho 1 LIMITED\certificate issued on 31/07/09
    2 pagesCERTNM

    Certificate of change of name

    Company name changed southern home ownership LIMITED\certificate issued on 21/07/09
    3 pagesCERTNM

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    1 pagesAA

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of SOUTHERN HOUSING HOME OWNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTH, Kathryn
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    Secretary
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    175002370001
    DACEY, Thomas Robert
    32 Charmouth Road
    AL1 4SN St. Albans
    Hertfordshire
    Director
    32 Charmouth Road
    AL1 4SN St. Albans
    Hertfordshire
    EnglandBritish66127690001
    HYMAN, Jonathan David
    17 Brittany Road
    BN3 4PA Hove
    East Sussex
    Secretary
    17 Brittany Road
    BN3 4PA Hove
    East Sussex
    British69665410001
    MCCONCHIE, Ian
    69 Austen Paths
    SG2 0NN Stevenage
    Hertfordshire
    Secretary
    69 Austen Paths
    SG2 0NN Stevenage
    Hertfordshire
    British62636990001
    MCMORRAN, George Murray
    65 Tile Kiln Lane
    HP3 8NW Hemel Hempstead
    Hertfordshire
    Secretary
    65 Tile Kiln Lane
    HP3 8NW Hemel Hempstead
    Hertfordshire
    British153616150001
    MCQUILLAN, Sinead Frances Mary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    Secretary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    British106632070001
    WALTHER CAINE, Phillippa Tracey
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    Secretary
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    British73826210001
    BLUNDEN, George Patrick
    63 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    63 Leopold Road
    Wimbledon
    SW19 7JG London
    UkBritish33722340001
    MCINTYRE, Andrew
    76 Riverside One
    Hester Road
    SW11 4AN London
    Director
    76 Riverside One
    Hester Road
    SW11 4AN London
    British74019870001
    MCMORRAN, George Murray
    65 Tile Kiln Lane
    HP3 8NW Hemel Hempstead
    Hertfordshire
    Director
    65 Tile Kiln Lane
    HP3 8NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish153616150001
    WILTON, Alene Jayne, Dr
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    Director
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    UkBritish / New Zealander109365900001

    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