Southfielder Property Co Limited

DataGardener
live
Micro

Southfielder Property Co Limited

00616753Private Limited With Share Capital

Brulimar House Jubilee Road, Middleton, M242LX
Incorporated

15/12/1958

Company Age

67 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Southfielder Property Co Limited (00616753) is a private limited with share capital incorporated on 15/12/1958 (67 years old) and registered in middleton, M242LX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/12/1958
M242LX

Financial Overview

Total Assets

£564.7K

Liabilities

£240.9K

Net Assets

£323.8K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

6

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:23-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Capital Allotment Shares
Category:Capital
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2012
Termination Director Company With Name
Category:Officers
Date:09-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Legacy
Category:Mortgage
Date:24-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2010
Legacy
Category:Annual Return
Date:12-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Mortgage
Date:11-07-2008
Legacy
Category:Mortgage
Date:10-07-2008
Legacy
Category:Mortgage
Date:10-07-2008
Legacy
Category:Mortgage
Date:10-07-2008
Legacy
Category:Mortgage
Date:10-07-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Officers
Date:25-01-2008
Legacy
Category:Annual Return
Date:10-08-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Resolution
Category:Resolution
Date:31-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Annual Return
Date:11-08-2006
Legacy
Category:Officers
Date:10-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:19-08-2005
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Annual Return
Date:02-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2003
Legacy
Category:Annual Return
Date:19-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2002

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2022
Filing Date31/12/2021
Latest Accounts31/03/2021

Trading Addresses

Brulimar House Jubilee Road, Middleton, M24 2Lx, Manchester, M242LXRegistered

Contact

Brulimar House Jubilee Road, Middleton, M242LX