SOUTHGATE MAISONETTES (68 AND 69) LIMITED

SOUTHGATE MAISONETTES (68 AND 69) LIMITED

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

    Company NameSOUTHGATE MAISONETTES (68 AND 69) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05362246
    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 SOUTHGATE MAISONETTES (68 AND 69) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SOUTHGATE MAISONETTES (68 AND 69) LIMITED located?

    Registered Office Address
    14 Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHGATE MAISONETTES (68 AND 69) LIMITED?

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

    What is the status of the latest confirmation statement for SOUTHGATE MAISONETTES (68 AND 69) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SOUTHGATE MAISONETTES (68 AND 69) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Director's details changed for Mr Paul William Sayers on Jun 10, 2019

    2 pagesCH01

    Director's details changed for Mrs Daniela Sayers on Jun 10, 2019

    2 pagesCH01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Notification of Daniela Sayers as a person with significant control on Mar 22, 2017

    2 pagesPSC01

    Notification of Sandra Steer as a person with significant control on Mar 22, 2017

    2 pagesPSC01

    Notification of Paul Sayers as a person with significant control on Mar 22, 2017

    2 pagesPSC01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Cessation of Taylor Wimpey Developments Limited as a person with significant control on Mar 22, 2017

    1 pagesPSC07

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 14 Bramble Way Crawley Down Crawley RH10 4AJ on Mar 28, 2017

    1 pagesAD01

    Appointment of Mrs Sandra Frances Steer as a director on Mar 22, 2017

    2 pagesAP01

    Who are the officers of SOUTHGATE MAISONETTES (68 AND 69) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEER, Sandra Frances
    Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    14
    England
    Secretary
    Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    14
    England
    227960580001
    SAYERS, Daniela
    Blackwater Lane
    RH10 7RL Crawley
    16
    England
    Director
    Blackwater Lane
    RH10 7RL Crawley
    16
    England
    SwitzerlandSwissDirector227960010002
    SAYERS, Paul William
    Blackwater Lane
    RH10 7RL Crawley
    16
    England
    Director
    Blackwater Lane
    RH10 7RL Crawley
    16
    England
    SwitzerlandBritishBanker227958860001
    STEER, Sandra Frances
    Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    14
    England
    Director
    Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    14
    England
    EnglandBritishFinancial Administrator227961970001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166115820001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritishRegional Managing Director79587600001
    CHAPMAN, Philip Andrew
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    Director
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    EnglandBritishRegional Managing Director183918150001
    HILEY, James Ross
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    Director
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    EnglandBritishFinance Director102442450002
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    BritishManaging Director110518040001
    LIVESEY, Steven Andrew
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBritishSenior Finance Manager152576510001
    PAJAK, Mark Jospeh
    Glenton Road
    SE13 5RS London
    31a
    Director
    Glenton Road
    SE13 5RS London
    31a
    United KingdomBritishCompany Director135984810001
    STOCKWELL, Jane Elizabeth
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    BritishRegional Sales And Marketing M101916870001
    STOKES, Jason
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    EnglandBritishSales Director158757970001

    Who are the persons with significant control of SOUTHGATE MAISONETTES (68 AND 69) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Daniela Sayers
    Hohfuristrasse
    Neerach
    14
    Switzerland
    Mar 22, 2017
    Hohfuristrasse
    Neerach
    14
    Switzerland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Sandra Frances Steer
    Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    14
    England
    Mar 22, 2017
    Bramble Way
    Crawley Down
    RH10 4AJ Crawley
    14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Paul Sayers
    Hohfuristrasse
    Neerach
    14
    Switzerland
    Mar 22, 2017
    Hohfuristrasse
    Neerach
    14
    Switzerland
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number643420
    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