SOUTHWINDS COURT LIMITED

Address:
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England

SOUTHWINDS COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05643348. The registration start date is December 2, 2005. The current status is Active.

Company Overview

Company Number 05643348
Company Name SOUTHWINDS COURT LIMITED
Registered Address Unit 13 Fordingbridge Business Park
Ashford Road
Fordingbridge
SP6 1BZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-01-18
Confirmation Statement Last Update 2019-12-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address UNIT 13 FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD
Post Town FORDINGBRIDGE
Post Code SP6 1BZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
CRAG HALL (FREEHOLD) LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
SPRING GARDENS (ALRESFORD) RESIDENTS ASSOCIATION LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants, SP6 1BZ, United Kingdom
SERENITY RESIDENTS LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
KINGS COURTYARD RTM COMPANY LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
OLD FORGE (LINFORD ROAD) MANAGEMENT COMPANY LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England
FOREST ROAD PROPERTY MANAGEMENT LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
TRECOX PLACE MANAGEMENT COMPANY LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

Companies with the same post code

Entity Name Office Address
10-12 MINTERNE ROAD MANAGEMENT LTD Elizabeth House, Unt 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England
EVENTS SERVICE LDA LIMITED 11 Ashford Road, Fordingbridge, SP6 1BZ, United Kingdom
PHM MANAGEMENT LTD Elizabrth House Unit 13 Fordingbrifge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England
37 ST CATHERINES ROAD MANAGEMENT COMPANY LIMITED Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ
THE SHELL HOUSE OWNERS LIMITED Napier Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
77 ALUMHURST ROAD (FREEHOLD) LIMITED Napier Management Services, Unit 13 Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ
4 HEATHCOTE ROAD RTM COMPANY LIMITED Elizabeth House Unit 13 Fordingbridge Business Par, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
48 SOUTHERN ROAD (FREEHOLD) LIMITED Napier Management Services, Elizabeth House 13 Fordingbridge, Business Park Fordingbridge, Hampshire, SP6 1BZ
PARJOY HOUSE LIMITED Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ
THE MALTHOUSE (ROMSEY) MANAGEMENT LIMITED Elizabeth House Unit 13 Fordinbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MERRIEN, Anthony Colin Director (Active) 10 Southwinds Court, Crableck Lane, Sarisbury Green, Hampshire, SO31 7LU August 1925 /
2 December 2005
British /
United Kingdom
Retired
QUINTON, Frederick George Director (Active) Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR November 1947 /
11 April 2016
British /
England
N/A
HALL, Ian Robert Secretary (Resigned) 15 Southwinds Court Crableck Lane, Sarisbury Green, Southampton, Hampshire, SO31 7LU /
1 July 2008
/
LEWIS, Denise Jean Secretary (Resigned) 4 Southwinds Court, Crableck Lane, Sarisbury Green, Hampshire, SO31 7LU /
2 December 2005
/
COLLIER, Paul Roger Gregory Director (Resigned) 11 Southwinds Court, Crableck Lane, Sarisbury Green, Hampshire, SO31 7LU May 1935 /
2 December 2005
British /
United Kingdom
Director
HALL, Ian Director (Resigned) F&s Property Management, 9 Carlton Crescent, Southampton, England, SO15 2EZ August 1949 /
8 March 2012
British /
Northern Ireland
Retired
HALL, Ian Robert Director (Resigned) 15 Southwinds Court Crableck Lane, Sarisbury Green, Southampton, Hampshire, SO31 7LU August 1949 /
30 May 2008
British /
United Kingdom
Company Director
LEWIS, Denise Jean Director (Resigned) 4 Southwinds Court, Crableck Lane, Sarisbury Green, Hampshire, SO31 7LU September 1954 /
2 December 2005
British /
Secretary
SPENCER, Jonathan Charles Victor Director (Resigned) 5 Southwinds Court, Crableck Lane, Sarisbury Green, Hampshire, SO31 7LU August 1948 /
2 December 2005
British /
United Kingdom
Health & Safety Manager
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
2 December 2005
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
2 December 2005
/

Competitor

Search similar business entities

Post Town FORDINGBRIDGE
Post Code SP6 1BZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SOUTHWINDS COURT 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