Company NameSouthchurch Properties Limited
Company StatusActive
Company Number04178176
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Gibbs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(3 weeks, 2 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
High Street Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Director NameValerie Margaret Gibbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
Secretary NameValerie Margaret Gibbs
NationalityBritish
StatusCurrent
Appointed24 November 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
Director NameMr Gregory John Joshua Gibbs
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House High Street
Witton Le Wear
County Durham
DL14 0AY
Director NameMiss Philippa Jane Gibbs
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House High Street
Witton Le Wear
County Durham
DL14 0AY
Director NameValerie Margaret Gibbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 High Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AX
Director NameMark Cope
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address37 Gustard Wood
Wheatampstead
Hertfordshire
AL4 8RP
Secretary NameMrs Sheila Harris-Taylor
NationalityBritish
StatusResigned
Appointed31 January 2002(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Melville Road
London
SW13 9RH
Director NameMr Geoffrey John Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2008)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressHoppers Hill House
17 Dartmouth Road
Olney
Buckinghamshire
MK46 4EH
Director NameMr Stephen William Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
41 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWitton-le-Wear
WardWeardale
Built Up AreaWitton-le-Wear
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Philip Gibbs
50.00%
Ordinary
50 at £1Valerie Margaret Gibbs
50.00%
Ordinary

Financials

Year2014
Net Worth-£488
Cash£1
Current Liabilities£489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
4 December 2008Director and secretary appointed valerie margaret gibbs (2 pages)
4 December 2008Director and secretary appointed valerie margaret gibbs (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
26 November 2008Appointment terminated director geoffrey thomas (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
26 November 2008Appointment terminated director geoffrey thomas (1 page)
17 September 2008Appointment terminated secretary sheila harris-taylor (1 page)
17 September 2008Appointment terminated director mark cope (1 page)
17 September 2008Appointment terminated director mark cope (1 page)
17 September 2008Appointment terminated director stephen yarnold (1 page)
17 September 2008Appointment terminated director stephen yarnold (1 page)
17 September 2008Appointment terminated secretary sheila harris-taylor (1 page)
16 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 13/03/07; full list of members (3 pages)
22 March 2007Return made up to 13/03/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
27 March 2006Return made up to 13/03/06; full list of members (3 pages)
27 March 2006Return made up to 13/03/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(8 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(8 pages)
25 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 13/03/03; full list of members (8 pages)
21 March 2003Return made up to 13/03/03; full list of members (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
19 March 2002Return made up to 13/03/02; full list of members (7 pages)
19 March 2002Return made up to 13/03/02; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
13 March 2001Incorporation (31 pages)
13 March 2001Incorporation (31 pages)