SOUTHERN CROSS ASSOCIATES LIMITED

Address:
Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England

SOUTHERN CROSS ASSOCIATES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03569832. The registration start date is May 26, 1998. The current status is Active.

Company Overview

Company Number 03569832
Company Name SOUTHERN CROSS ASSOCIATES LIMITED
Registered Address Pearsons Property Management
2-4 New Road
Southampton
SO14 0AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-05-26
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2017-06-23
Returns Last Update 2016-05-26
Confirmation Statement Due Date 2021-06-09
Confirmation Statement Last Update 2020-05-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address PEARSONS PROPERTY MANAGEMENT
2-4 NEW ROAD
Post Town SOUTHAMPTON
Post Code SO14 0AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
102 WAVERLEY ROAD LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
GOODMANS COURT MANAGEMENT COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
SEGENSWORTH COURT, FAREHAM MANAGEMENT COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
GROSVENOR LODGE SOUTHAMPTON LTD Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
CAMBRIDGE COURT RTM COMPANY LTD Pearsons Property Management, 2 - 4 New Road, Southampton, SO14 0AA, England
ST CROSS MEWS MANAGEMENT LTD Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
DORRICK COURT RTE LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
ELM CLOSE RESIDENTS (SOUTHAMPTON) LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA
PARK ROAD (WINCHESTER) MANAGEMENT COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England
KEATS YARD RESIDENTS COMPANY LIMITED Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHEPPARD, Michael Charles, Prof Secretary (Active) Oxford Cottage, Higher Sea Lane, Charmouth, Bridport, Dorset, England, DT6 6BD /
21 March 2012
/
BOND, William Director (Active) Flat 3, 25 Worthy Lane, Worthy Lane, Winchester, Hampshire, England, SO23 7AB June 1981 /
1 September 2013
British /
England
Architect
MCGOUGH, Kirsten Director (Active) Oxford Cottage, Higher Sea Lane, Charmouth, Bridport, Dorset, England, DT6 6BD February 1984 /
23 March 2012
British /
England
Personal Assistant
MCPHERSON MILLS, Mary Charmaine Director (Active) 20 Reed Avenue, Canterbury, Kent, United Kingdom, CT1 1ES October 1949 /
1 February 2004
British /
United Kingdom
Manager
SELWOOD, Barbara Director (Active) 24 Wyke Mark, 24 Wyke Mark Dean Lane, Winchester, Hampshire, England, SO22 5DJ September 1937 /
1 February 2014
German /
England
Retired
SHEPPARD, Michael Charles, Professor Director (Active) Oxford Cottage, Higher Sea Lane, Charmouth, Bridport, Dorset, England, DT6 6BD January 1947 /
15 August 2006
British /
England
Professor Of Medicine
ANDREASON, Patricia Ann Secretary (Resigned) Chevron House 6 Newfoundland Close, Worth Matravers, Swanage, Dorset, BH19 3LX /
26 May 1998
/
EYKYN, Thomas Roger, Dr Secretary (Resigned) 25 Worthy Lane, Winchester, Hampshire, United Kingdom, SO23 7AB /
7 July 2007
/
MCNULTY, Frances Margaret Secretary (Resigned) Flat 3 25 Worthy Lane, Winchester, Hampshire, SO23 7AB /
1 September 2000
/
ANDREASON, Patricia Ann Director (Resigned) Chevron House 6 Newfoundland Close, Worth Matravers, Swanage, Dorset, BH19 3LX October 1946 /
26 May 1998
British /
Secretary
DAVEY, Allison Director (Resigned) Flat 2 25 Worthy Lane, Winchester, Hampshire, SO23 7AB August 1964 /
1 September 2000
British /
Bank Officer
EYKYN, Thomas Roger, Dr Director (Resigned) 16 Grove Avenue, Moseley, Birmingham, United Kingdom, B13 9RU November 1974 /
1 October 2002
British /
United Kingdom
University Lecturer
GAY, Timothy Edward Austin Director (Resigned) Flat 1a 25 Worthy Lane, Winchester, Hampshire, SO23 7AB April 1964 /
1 September 2000
British /
Teacher Counsellor
HARRISON, Maureen Elizabeth Director (Resigned) Flat 2a 25 Worthy Lane, Winchester, Hampshire, SO23 7AB July 1940 /
1 September 2000
British /
Retired
JENNINGS, Hannah Director (Resigned) Flat 2, 25 Worthy Lane, Winchester, Hampshire, SO23 7AB January 1979 /
29 April 2005
British /
United Kingdom
Director
KING, Elizabeth Director (Resigned) Flat 1a, 25 Worthy Lane, Winchester, Hampshire, SO23 7AB May 1979 /
1 September 2004
British /
Nurse
MACCULLOCH, Robert Neil Director (Resigned) Flat 1 25 Worthy Lane, Winchester, Hampshire, SO23 7AB September 1970 /
1 September 2000
British /
Wine Merchant
MCNULTY, Frances Margaret Director (Resigned) Taranaki Mail Centre, Taranaki Mail Centre, New Plymouth, New Zealand, 4340 October 1954 /
1 September 2000
British /
New Zealand
State Registered Podiatrist
ON LINE FORMATIONS LIMITED Nominee Director (Resigned) 3 Crystal House, New Bedford Road, Luton, LU1 1HS /
26 May 1998
/
PHILLIPS, David Director (Resigned) Flat 3, 25 Worthy Lane, Winchester, Hampshire, England, SO23 7AB December 1969 /
10 February 2013
English /
England
Builder
SHEPPARD, Sarah Director (Resigned) Flat 1a 25 Worthy Lane, Winchester, Hampshire, SO23 7AB April 1979 /
15 June 2006
British /
Teacher

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO14 0AA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SOUTHERN CROSS ASSOCIATES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches