Company NameSouthbourne Court Limited
Company StatusActive
Company Number00935329
CategoryPrivate Limited Company
Incorporation Date12 July 1968(55 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Teresa Lawlor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(49 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grove Court
191 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AW
Director NameMr Ian Fisher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(49 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grove Court 191 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AW
Director NameMr Martin Bumpus
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(49 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hillside Road
Eastwood
Leigh-On-Sea
Essex
SS9 5DH
Director NameMrs Aina Dickason
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 March 2004)
RoleRetired
Correspondence AddressFlat 3 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Director NameMr John Richard Flynn
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2000)
RoleRetired
Correspondence AddressFlat 9 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Director NameMr Thomas John Trayner
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 1992)
RoleRetired
Correspondence AddressFlat 2 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Secretary NameMr Derek Henry Moore
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressFlat 10 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Director NameMiss Ada Cecile Forrester
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 1995)
RoleSenior Personal Secretary (Civil Service)
Correspondence AddressFlat 14 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Director NameRoy Miller
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(26 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 October 2007)
RoleRetired Postal Worker
Correspondence Address25 Grove Court
Southbourne Grove
Westcliff On Sea
Essex
SS0 0AW
Director NameMaureen Patricia Turk
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(26 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2007)
RoleRetired
Correspondence AddressFlat 18 Grove Court
191 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AW
Director NameConstance Jill Kirkby
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(31 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2007)
RoleRetired
Correspondence AddressFlat 1 Grove Court
191 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AW
Secretary NameConstance Jill Kirkby
NationalityBritish
StatusResigned
Appointed04 September 2001(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressFlat 1 Grove Court
191 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AW
Director NameMr Derek Henry Moore
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2006)
RoleRetired
Correspondence AddressFlat 10 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Director NameMr Graham Mark Powling
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Grove Court
191 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AW
Director NameMr Derek Henry Moore
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2006)
RoleRetired
Correspondence AddressFlat 10 Grove Court
Westcliff On Sea
Essex
SS0 0AW
Director NameEdward Regan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(39 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Grove Court
191 Southbourne Avenue
Westcliff On Sea
Essex
SS0 0AW
Secretary NameEdward Regan
NationalityBritish
StatusResigned
Appointed22 October 2007(39 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Grove Court
191 Southbourne Avenue
Westcliff On Sea
Essex
SS0 0AW
Director NameMiss Sim Cipriano
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2011(42 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 London Road
Southend-On-Sea
Essex
SS1 1PW
Director NameMr Peter Roger Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(42 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grove Court
191 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AW

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Annie Tomkins
4.17%
Ordinary
1 at £1Constance Jill Kirkby
4.17%
Ordinary
1 at £1Dennis Victor Turner
4.17%
Ordinary
1 at £1Doris Emma Bracey
4.17%
Ordinary
1 at £1Edward Michael Etienne Regan & Rebecca Susan Morris
4.17%
Ordinary
1 at £1George Arthur Mitchinson & Freda Christine Mitchinson & George Mitchinson
4.17%
Ordinary
1 at £1Harry Stewart Bronitt
4.17%
Ordinary
1 at £1Helene Anita Platman
4.17%
Ordinary
1 at £1Leonora Rosehill
4.17%
Ordinary
1 at £1Maureen Patricia Turk
4.17%
Ordinary
1 at £1Miss T. Lawlor
4.17%
Ordinary
1 at £1Mr M. Bajwa
4.17%
Ordinary
1 at £1Mr R. Miller & Mrs R. Miller
4.17%
Ordinary
1 at £1Nicole Ellis
4.17%
Ordinary
1 at £1Phyllis May Killick
4.17%
Ordinary
1 at £1Sarah Jane La Plain
4.17%
Ordinary
1 at £1Simona Cipriano
4.17%
Ordinary
1 at £1T. Rayment
4.17%
Ordinary
1 at £1Thomas Seacombe
4.17%
Ordinary
1 at £1V. Prakash
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

7 September 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
15 July 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
26 June 2020Director's details changed for Miss Teresa Lawlor on 14 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Peter Roger Davies on 14 June 2020 (2 pages)
1 November 2019Notification of a person with significant control statement (2 pages)
25 October 2019Cessation of Peter Roger Davies as a person with significant control on 25 October 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
29 May 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (13 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 May 2018Appointment of Mr Martin Bumpus as a director on 30 April 2018 (2 pages)
4 May 2018Appointment of Mr Ian Fisher as a director on 30 April 2018 (2 pages)
4 May 2018Appointment of Miss Teresa Lawlor as a director on 30 April 2018 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (13 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (13 pages)
26 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 July 2017Notification of Peter Roger Davies as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Peter Roger Davies as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Peter Roger Davies as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 July 2017Registered office address changed from 177 London Road Southend-on-Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 177 London Road Southend-on-Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 24
(8 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 24
(8 pages)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 October 2015Termination of appointment of Sim Cipriano as a director on 12 July 2015 (1 page)
6 October 2015Termination of appointment of Sim Cipriano as a director on 12 July 2015 (1 page)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24
(6 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 24
(6 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 24
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 September 2011Termination of appointment of Edward Regan as a secretary (1 page)
2 September 2011Termination of appointment of Edward Regan as a director (1 page)
2 September 2011Termination of appointment of Edward Regan as a director (1 page)
2 September 2011Termination of appointment of Edward Regan as a secretary (1 page)
1 September 2011Appointment of Miss Sim Cipriano as a director (2 pages)
1 September 2011Appointment of Miss Sim Cipriano as a director (2 pages)
31 August 2011Registered office address changed from Flat 24 Grove Court 191 Southbourne Avenue Westcliff Essex SS0 0AW on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Flat 24 Grove Court 191 Southbourne Avenue Westcliff Essex SS0 0AW on 31 August 2011 (1 page)
31 August 2011Appointment of Mr Peter Roger Davies as a director (2 pages)
31 August 2011Appointment of Mr Peter Roger Davies as a director (2 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
7 July 2011Register(s) moved to registered office address (1 page)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
7 July 2011Register(s) moved to registered office address (1 page)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 November 2010Termination of appointment of Graham Powling as a director (2 pages)
10 November 2010Termination of appointment of Graham Powling as a director (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Director's details changed for Graham Mark Powling on 1 October 2009 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Graham Mark Powling on 1 October 2009 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Edward Regan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Graham Mark Powling on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Regan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Regan on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Return made up to 12/06/09; full list of members (11 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Return made up to 12/06/09; full list of members (11 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
30 October 2008Return made up to 12/06/08; full list of members (11 pages)
30 October 2008Return made up to 12/06/08; full list of members (11 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 March 2008Director and secretary appointed edward regan (3 pages)
7 March 2008Director and secretary appointed edward regan (3 pages)
26 February 2008Appointment terminated director maureen turk (1 page)
26 February 2008Appointment terminated director and secretary constance kirkby (1 page)
26 February 2008Appointment terminated director roy miller (1 page)
26 February 2008Appointment terminated director and secretary constance kirkby (1 page)
26 February 2008Appointment terminated director roy miller (1 page)
26 February 2008Appointment terminated director maureen turk (1 page)
17 December 2007Return made up to 12/06/07; full list of members (11 pages)
17 December 2007Return made up to 12/06/07; full list of members (11 pages)
20 November 2007Registered office changed on 20/11/07 from: flat 1 grove court, 191 southbourne grove, westcliffe on sea, essex SS0 0AW (1 page)
20 November 2007Registered office changed on 20/11/07 from: flat 1 grove court, 191 southbourne grove, westcliffe on sea, essex SS0 0AW (1 page)
23 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 July 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
29 June 2006Return made up to 12/06/06; no change of members (8 pages)
29 June 2006Return made up to 12/06/06; no change of members (8 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 September 2005New director appointed (2 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
18 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
21 June 2004Return made up to 12/06/04; change of members
  • 363(287) ‐ Registered office changed on 21/06/04
(8 pages)
21 June 2004Return made up to 12/06/04; change of members
  • 363(287) ‐ Registered office changed on 21/06/04
(8 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
24 September 2003Return made up to 12/06/03; change of members (8 pages)
24 September 2003Return made up to 12/06/03; change of members (8 pages)
23 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
1 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
1 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
13 June 2001Return made up to 12/06/01; change of members (8 pages)
13 June 2001Return made up to 12/06/01; change of members (8 pages)
3 October 2000Full accounts made up to 31 January 2000 (8 pages)
3 October 2000Full accounts made up to 31 January 2000 (8 pages)
11 August 2000Return made up to 12/06/00; change of members (7 pages)
11 August 2000Return made up to 12/06/00; change of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 January 1999 (7 pages)
29 November 1999Full accounts made up to 31 January 1999 (7 pages)
14 July 1999Return made up to 12/06/99; full list of members (8 pages)
14 July 1999Return made up to 12/06/99; full list of members (8 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (2 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (2 pages)
13 July 1998Return made up to 12/06/98; full list of members (8 pages)
13 July 1998Return made up to 12/06/98; full list of members (8 pages)
17 July 1997Full accounts made up to 31 January 1997 (9 pages)
17 July 1997Full accounts made up to 31 January 1997 (9 pages)
16 June 1997Return made up to 12/06/97; change of members (8 pages)
16 June 1997Return made up to 12/06/97; change of members (8 pages)
1 July 1996Return made up to 12/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1996Return made up to 12/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (2 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (2 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (2 pages)
12 July 1968Incorporation (12 pages)
12 July 1968Incorporation (12 pages)