Company NameSouthcourt Developments Limited
Company StatusActive
Company Number05239480
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(5 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr Matthew Alexander Bissett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr Steven John Stead
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenistone 1 St. Marys Street
Penistone
Sheffield
S36 6DT
Director NameMr Mark Dransfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenistone 1 St. Marys Street
Penistone
Sheffield
S36 6DT
Director NameMr Peter Roy Upton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Director NameMr Nigel Matthew Upton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 November 2018)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address27 Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed21 February 2005(5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Secretary NameMr Philip Peter Ferguson Upton
StatusResigned
Appointed08 February 2016(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressNorfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,705
Cash£1,494
Current Liabilities£92,105

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Termination of appointment of Philip Peter Ferguson Upton as a secretary on 1 April 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page)
5 November 2018Termination of appointment of Nigel Matthew Upton as a director on 5 November 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,200
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,200
(7 pages)
11 February 2016Appointment of Mr Philip Peter Ferguson Upton as a secretary on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr Mark Dransfield as a director on 8 February 2016 (2 pages)
11 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,200
(3 pages)
11 February 2016Appointment of Mr Matthew Alexander Bissett as a director on 8 February 2016 (2 pages)
11 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,200
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 150
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 150
(3 pages)
11 February 2016Appointment of Mr Mark Dransfield as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr Steven John Stead as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr Matthew Alexander Bissett as a director on 8 February 2016 (2 pages)
11 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,200
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,200
(3 pages)
11 February 2016Appointment of Mr Steven John Stead as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr Philip Peter Ferguson Upton as a secretary on 8 February 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 May 2015Termination of appointment of Philip Peter Ferguson Upton as a secretary on 31 March 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150
(3 pages)
12 May 2015Termination of appointment of Philip Peter Ferguson Upton as a secretary on 31 March 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 150
(4 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 150
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
28 April 2012Secretary's details changed for Philip Peter Ferguson Upton on 31 March 2012 (1 page)
28 April 2012Director's details changed for Mr Nigel Matthew Upton on 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 April 2012Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Secretary's details changed for Philip Peter Ferguson Upton on 31 March 2012 (1 page)
28 April 2012Director's details changed for Mr Nigel Matthew Upton on 31 March 2012 (2 pages)
28 April 2012Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Termination of appointment of Peter Upton as a director (1 page)
22 November 2011Termination of appointment of Peter Upton as a director (1 page)
22 November 2011Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne and Wear NE2 1TN on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne and Wear NE2 1TN on 22 November 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 23/09/07; full list of members (3 pages)
25 September 2007Return made up to 23/09/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 23/09/06; full list of members (3 pages)
28 September 2006Return made up to 23/09/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Location of debenture register (1 page)
27 September 2005Return made up to 23/09/05; full list of members (3 pages)
27 September 2005Return made up to 23/09/05; full list of members (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Location of debenture register (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
1 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005New director appointed (2 pages)
23 September 2004Incorporation (9 pages)
23 September 2004Incorporation (9 pages)