Company NameSouthchurch Road Properties Limited
DirectorsJudith Mary Maitland Adams and Sara Mary Maitland Mellor
Company StatusActive
Company Number00776582
CategoryPrivate Limited Company
Incorporation Date8 October 1963(60 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJudith Mary Maitland Adams
NationalityBritish
StatusCurrent
Appointed10 January 2004(40 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressLittle Astra Wellington Terrace
Falmouth
Cornwall
TR11 3BL
Director NameJudith Mary Maitland Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(60 years, 2 months after company formation)
Appointment Duration5 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Astra Wellington Terrace
Falmouth
Cornwall
TR11 3BL
Director NameSara Mary Maitland Mellor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(60 years, 2 months after company formation)
Appointment Duration5 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Director NameDurrah Mahmood Mohamed Adams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 October 2006)
RolePersonnel Manager
Correspondence Address113 Wilberforce Road
London
N4 2SP
Director NameMalcolm Sydney Maitland Adams
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 November 2007)
RoleRetired
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road Canewdon
Rochford
Essex
SS4 3RJ
Director NameMichael Hedley Maitland Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 October 2006)
RoleWholesale Retailer
Correspondence Address18 Keir Hardie Estate, Springfield
London
E5 9AT
Director NameElizabeth Frances Maitland Ffrench Constant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 October 2006)
RoleMedical Practitioner
Correspondence AddressTregew
Grenna Lane Perranwell Station
Truro
Cornwall
TR3 7LL
Secretary NameDorothy Pearl Adams
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2004)
RoleCompany Director
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road Canewdon
Rochford
Essex
SS4 3RJ
Director NameMr John Malcolm Maitland Adams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(44 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Road
Marlow
Buckinghamshire
SL7 1BW

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

340 at £1Entigale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

20 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 30 April 2018 (1 page)
27 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Termination of appointment of John Malcolm Maitland Adams as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of John Malcolm Maitland Adams as a director on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr John Malcolm Maitland Adams on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr John Malcolm Maitland Adams on 18 October 2017 (2 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 340
(4 pages)
27 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 340
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 340
(4 pages)
6 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 340
(4 pages)
16 April 2015Director's details changed for Mr John Malcolm Maitland Adams on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Malcolm Maitland Adams on 16 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 July 2014Secretary's details changed for Judith Mary Maitland Adams on 5 December 2013 (1 page)
9 July 2014Secretary's details changed for Judith Mary Maitland Adams on 5 December 2013 (1 page)
9 July 2014Secretary's details changed for Judith Mary Maitland Adams on 5 December 2013 (1 page)
2 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 340
(4 pages)
2 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 340
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 June 2011Termination of appointment of a director (1 page)
22 June 2011Termination of appointment of a director (1 page)
21 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 May 2009Return made up to 11/04/09; no change of members (3 pages)
8 May 2009Return made up to 11/04/09; no change of members (3 pages)
1 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
15 August 2008Return made up to 11/04/08; full list of members (3 pages)
15 August 2008Return made up to 11/04/08; full list of members (3 pages)
6 August 2008Director appointed john malcolm maitland adams (3 pages)
6 August 2008Director appointed john malcolm maitland adams (3 pages)
7 July 2008Director appointed john malcolm maitland adams (3 pages)
7 July 2008Appointment terminated director malcolm adams (1 page)
7 July 2008Appointment terminated director malcolm adams (1 page)
7 July 2008Director appointed john malcolm maitland adams (3 pages)
24 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
30 April 2007Return made up to 11/04/07; full list of members (2 pages)
30 April 2007Return made up to 11/04/07; full list of members (2 pages)
5 December 2006Amended accounts made up to 5 April 2006 (6 pages)
5 December 2006Amended accounts made up to 5 April 2006 (6 pages)
5 December 2006Amended accounts made up to 5 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 11/04/06; full list of members (4 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 11/04/06; full list of members (4 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 May 2005Return made up to 11/04/05; full list of members (4 pages)
27 May 2005Return made up to 11/04/05; full list of members (4 pages)
7 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
27 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
21 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
1 May 2003Return made up to 11/04/03; full list of members (10 pages)
1 May 2003Return made up to 11/04/03; full list of members (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
19 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
25 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2001Full accounts made up to 5 April 2000 (10 pages)
9 January 2001Full accounts made up to 5 April 2000 (10 pages)
9 January 2001Full accounts made up to 5 April 2000 (10 pages)
19 June 2000Return made up to 14/04/00; full list of members (9 pages)
19 June 2000Return made up to 14/04/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
2 July 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 July 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 July 1999Accounts for a small company made up to 5 April 1998 (4 pages)
12 May 1999Return made up to 14/04/99; full list of members (6 pages)
12 May 1999Return made up to 14/04/99; full list of members (6 pages)
24 June 1998Full accounts made up to 5 April 1997 (12 pages)
24 June 1998Full accounts made up to 5 April 1997 (12 pages)
24 June 1998Full accounts made up to 5 April 1997 (12 pages)
17 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Return made up to 14/04/97; no change of members (4 pages)
13 July 1997Return made up to 14/04/97; no change of members (4 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
21 April 1996Return made up to 14/04/96; full list of members (6 pages)
21 April 1996Return made up to 14/04/96; full list of members (6 pages)
28 November 1995Full accounts made up to 5 April 1995 (12 pages)
28 November 1995Full accounts made up to 5 April 1995 (12 pages)
28 November 1995Full accounts made up to 5 April 1995 (12 pages)
24 April 1995Return made up to 14/04/95; no change of members (4 pages)
24 April 1995Return made up to 14/04/95; no change of members (4 pages)
8 October 1963Incorporation (17 pages)
8 October 1963Incorporation (17 pages)