Company NameSouthmill Management Limited
Company StatusActive
Company Number01885092
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rodney Ernest Stock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSnowlands
2 Westfield Road
Bishops Stortford
Hertfordshire
CM23 2RE
Director NameMr John Nelson Turner
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameMr Bevan Firman Clarke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Bury Green, Little Hadham
Ware
Hertfordshire
SG11 2ET
Director NameJohn Cranfield Tedder
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressExnalls
Great Hadham Road
Much Hadham
Hertfordshire
SG10 6JE
Director NameMr Wilfrid Denis Walker
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(14 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Southmill Trading Centre
Bishop's Stortford
Hertfordshire
CM23 3DY
Director NameMr Edward Duggan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed15 April 2019(34 years, 2 months after company formation)
Appointment Duration5 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameMr Edward Duggan
StatusCurrent
Appointed15 April 2019(34 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameIan James Douglas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressThe Hedge Rows Hall Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DN
Director NameMrs Cecilia Elizabeth Phelps
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertlands
27 Farquhar Street, Bengeo
Hertford
Hertfordshire
SG14 3BN
Director NameMr Ian Carson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Green Place Fair Green
Sawbridgeworth
Hertfordshire
CM21 9AG
Director NameMr Stephen Phillips Willson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCherry Green House Farm
Westmill
Buntingford
Hertfordshire
SG9 9NW
Secretary NameMs Joyce Helen Gardner
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressKing Drake Cottage
Church End
Braughing
Herts
SG12 2QA
Secretary NameIan James Douglas
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressThe Hedge Rows Hall Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DN
Director NameRichard John Tivey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(8 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 09 July 2012)
RolePrinting
Country of ResidenceEngland
Correspondence AddressLavendar Cottage
Carmen Street, Great Chesterford
Saffron Walden
Essex
CB10 1NR
Director NameMr Peter Richard Askam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1997(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFinches Farm
Morris Green
Sible Hedingham
Essex
CO9 3LU
Secretary NameMr Ian Carson
NationalityBritish
StatusResigned
Appointed25 November 1997(12 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Green Place Fair Green
Sawbridgeworth
Hertfordshire
CM21 9AG
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(17 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollington Hall
Ugley
Bishops Stortford
Herts
CM22 6HS

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£6,334
Cash£7,629
Current Liabilities£3,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 4 weeks ago)
Next Return Due25 November 2024 (6 months, 2 weeks from now)

Filing History

6 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
24 November 2022Secretary's details changed for Mr Edward Duggan on 24 November 2022 (1 page)
24 November 2022Director's details changed for Mr. Edward Duggan on 24 November 2022 (2 pages)
24 November 2022Secretary's details changed for Mr Edward Duggan on 24 November 2022 (1 page)
27 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
16 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
8 November 2021Registered office address changed from 26 Church Street Bishop's Stortford Herts CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
2 December 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Termination of appointment of Roger Gerald Pryor as a director on 21 June 2019 (1 page)
1 May 2019Termination of appointment of Ian Carson as a secretary on 15 April 2019 (2 pages)
1 May 2019Appointment of Mr. Edward Duggan as a director on 15 April 2019 (2 pages)
1 May 2019Termination of appointment of Ian Carson as a director on 15 April 2019 (1 page)
1 May 2019Termination of appointment of Cecilia Elizabeth Phelps as a director on 15 April 2018 (1 page)
1 May 2019Appointment of Mr Edward Duggan as a secretary on 15 April 2019 (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 160
(12 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 160
(12 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160
(12 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160
(12 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(12 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(12 pages)
1 July 2013Director's details changed for Mr Ian Carson on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Mr Ian Carson on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Mr Ian Carson on 1 April 2013 (2 pages)
20 February 2013Secretary's details changed for Mr Ian Carson on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Ian Carson on 20 February 2013 (2 pages)
20 February 2013Secretary's details changed for Mr Ian Carson on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Ian Carson on 20 February 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Termination of appointment of Richard Tivey as a director (1 page)
25 July 2012Director's details changed for Mr Ian Carson on 1 June 2012 (2 pages)
25 July 2012Termination of appointment of Richard Tivey as a director (1 page)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (13 pages)
25 July 2012Director's details changed for Mr Ian Carson on 1 June 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (13 pages)
25 July 2012Director's details changed for Mr Ian Carson on 1 June 2012 (2 pages)
24 July 2012Termination of appointment of Richard Tivey as a director (2 pages)
24 July 2012Termination of appointment of Richard Tivey as a director (2 pages)
30 September 2011Secretary's details changed for Mr Ian Carson on 26 September 2011 (3 pages)
30 September 2011Secretary's details changed for Mr Ian Carson on 26 September 2011 (3 pages)
30 September 2011Director's details changed for Mr Ian Carson on 26 September 2011 (3 pages)
30 September 2011Director's details changed for Mr Ian Carson on 26 September 2011 (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Director's details changed for Mr Rodney Ernest Stock on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Cecilia Elizabeth Phelps on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Richard John Tivey on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
12 July 2010Director's details changed for John Cranfield Tedder on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Cecilia Elizabeth Phelps on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
12 July 2010Director's details changed for Mr John Nelson Turner on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Richard John Tivey on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr John Nelson Turner on 1 May 2010 (2 pages)
12 July 2010Director's details changed for John Cranfield Tedder on 1 May 2010 (2 pages)
12 July 2010Director's details changed for John Cranfield Tedder on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr John Nelson Turner on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Wilfrid Denis Walker on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Wilfrid Denis Walker on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Wilfrid Denis Walker on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Cecilia Elizabeth Phelps on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Rodney Ernest Stock on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Rodney Ernest Stock on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Richard John Tivey on 1 May 2010 (2 pages)
15 June 2010Registered office address changed from 45 Green Drift Royston Hertfordshire SG8 5BX on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 45 Green Drift Royston Hertfordshire SG8 5BX on 15 June 2010 (2 pages)
27 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (9 pages)
30 June 2009Return made up to 30/06/09; full list of members (9 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 30/06/08; full list of members (9 pages)
2 December 2008Return made up to 30/06/08; full list of members (9 pages)
1 December 2008Director's change of particulars / wilfrid walker / 19/05/2008 (2 pages)
1 December 2008Director's change of particulars / wilfrid walker / 19/05/2008 (2 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (6 pages)
26 July 2007Return made up to 30/06/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2006Return made up to 30/06/06; full list of members (6 pages)
17 August 2006Return made up to 30/06/06; full list of members (6 pages)
10 August 2005Registered office changed on 10/08/05 from: c/o nankivells 45 green drift royston hertfordshire SG8 5BX (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 30/06/05; full list of members (6 pages)
10 August 2005Registered office changed on 10/08/05 from: c/o nankivells 45 green drift royston hertfordshire SG8 5BX (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 30/06/05; full list of members (6 pages)
10 August 2005Director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
5 July 2003Return made up to 30/06/03; full list of members (12 pages)
5 July 2003Return made up to 30/06/03; full list of members (12 pages)
26 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 30/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2002Return made up to 30/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2002Registered office changed on 16/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
16 August 2002Registered office changed on 16/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
11 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 30/06/01; no change of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001Return made up to 30/06/01; no change of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
31 August 1999Return made up to 30/06/99; no change of members (6 pages)
31 August 1999Return made up to 30/06/99; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 30/06/98; no change of members (6 pages)
26 July 1998Return made up to 30/06/98; no change of members (6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
22 July 1997Return made up to 30/06/97; full list of members (8 pages)
22 July 1997Return made up to 30/06/97; full list of members (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)