Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED
Company Information for

SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED

C/O MBI COAKLEY, 2ND FLOOR SHAW HOUSE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
00408583
Private Limited Company
Liquidation

Company Overview

About South Regional Property & Investment Company Ltd
SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED was founded on 1946-04-16 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". South Regional Property & Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED
 
Legal Registered Office
C/O MBI COAKLEY
2ND FLOOR SHAW HOUSE
GUILDFORD
SURREY
GU1 3QT
Other companies in SW20
 
Filing Information
Company Number 00408583
Company ID Number 00408583
Date formed 1946-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2016
Account next due 02/01/2018
Latest return 01/09/2015
Return next due 30/09/2016
Type of accounts SMALL
Last Datalog update: 2018-10-04 08:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED
The following companies were found which have the same name as SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Unknown

Company Officers of SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN BUTT
Director 2017-09-14
SALLY JOANNE WILSON
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DIANE O'HARA
Company Secretary 2004-08-11 2017-09-14
DOREEN FLORENCE FARLEY
Director 2015-08-07 2017-09-14
JENNIFER ANN FARLEY
Director 1997-10-24 2017-09-14
BRIAN COLES FARLEY
Director 1991-09-01 2015-08-11
BERYL FEATHERSTONE
Company Secretary 1991-09-01 2004-08-11
RICHARD JOHN FARLEY
Director 1991-09-01 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN BUTT BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
MARK STEPHEN BUTT FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
MARK STEPHEN BUTT FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK STEPHEN BUTT RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
MARK STEPHEN BUTT POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
MARK STEPHEN BUTT LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
MARK STEPHEN BUTT MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
MARK STEPHEN BUTT SOUTH MERTON BUILDING CONTRACTORS LIMITED Director 2016-01-13 CURRENT 1978-05-18 Active - Proposal to Strike off
MARK STEPHEN BUTT CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
MARK STEPHEN BUTT NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
MARK STEPHEN BUTT MELVILLE PROPERTY GROUP LIMITED Director 2016-01-13 CURRENT 1976-08-06 Active
MARK STEPHEN BUTT BUTT PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1978-08-02 Active - Proposal to Strike off
SALLY JOANNE WILSON BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SALLY JOANNE WILSON FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
SALLY JOANNE WILSON FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
SALLY JOANNE WILSON RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
SALLY JOANNE WILSON POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
SALLY JOANNE WILSON LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
SALLY JOANNE WILSON MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
SALLY JOANNE WILSON SOUTH MERTON BUILDING CONTRACTORS LIMITED Director 2016-01-13 CURRENT 1978-05-18 Active - Proposal to Strike off
SALLY JOANNE WILSON CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
SALLY JOANNE WILSON NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
SALLY JOANNE WILSON MELVILLE PROPERTY GROUP LIMITED Director 2016-01-13 CURRENT 1976-08-06 Active
SALLY JOANNE WILSON BUTT PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1978-08-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-13
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-13
2018-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-13
2018-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-13
2017-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-14
2017-10-09AP01DIRECTOR APPOINTED MRS SALLY JOANNE WILSON
2017-10-09AP01DIRECTOR APPOINTED MR MARK STEPHEN BUTT
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARLEY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FARLEY
2017-10-09TM02Termination of appointment of Susan Diane O'hara on 2017-09-14
2017-10-09PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-09PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-09PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-09PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-09PSC02Notification of Rjf Estates Limited as a person with significant control on 2017-08-31
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM 588 Kingston Road Raynes Park London SW20 8DN
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-15SH08Change of share class name or designation
2017-09-13CC04Statement of company's objects
2017-09-12MEM/ARTSARTICLES OF ASSOCIATION
2017-09-12RES13COMPANY BUSINESS/ SECTION 175(5)(A) OF THE 2006 ACT. 31/08/2017
2017-09-12RES01ADOPT ARTICLES 31/08/2017
2017-09-12RES12Resolution of varying share rights or name
2017-09-12RES12Resolution of varying share rights or name
2017-07-27PSC02Notification of B C Farley Will Trust as a person with significant control on 2016-04-06
2017-07-27PSC05Change of details for Richard John Farley 1962 Trust as a person with significant control on 2016-04-06
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2017-06-28DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-29AA01PREVSHO FROM 03/04/2016 TO 02/04/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-04AA01PREVSHO FROM 04/04/2015 TO 03/04/2015
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-22AP01DIRECTOR APPOINTED MRS DOREEN FLORENCE FARLEY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FARLEY
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0101/09/15 FULL LIST
2015-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14
2015-02-07DISS40DISS40 (DISS40(SOAD))
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0101/09/14 FULL LIST
2015-01-13GAZ1FIRST GAZETTE
2014-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13
2014-01-03AA01PREVSHO FROM 05/04/2013 TO 04/04/2013
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0101/09/13 FULL LIST
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-10-01AR0101/09/12 FULL LIST
2012-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-10-21AR0101/09/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-11-24AR0101/09/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN FARLEY / 01/09/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLES FARLEY / 01/09/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIANE O'HARA / 01/09/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-10-26AR0101/09/09 FULL LIST
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2009-01-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2009-01-20363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 558 KINGSTON ROAD RAYNES PARK LONDON SW20 8DR
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-10-20363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-19363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-09-23363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-11363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-12-07363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-10-30363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-12-14363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-12-14363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-11-04363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-07-30288bDIRECTOR RESIGNED
1998-07-30288aNEW DIRECTOR APPOINTED
1998-07-15363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/97
1997-07-03363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-05-21363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-12-13363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1994-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1994-01-24363sRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1994-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/94
1993-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-11-18363sRETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS
1992-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1992-03-11363bRETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS
1991-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1991-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89
1990-11-27363RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS
1990-10-09363RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS
1989-09-13363RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS
1989-09-13363RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS
1989-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-26
Notices to2017-09-26
Resolution2017-09-26
Fines / Sanctions
No fines or sanctions have been issued against SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1968-05-08 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD.
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD
INSTR. OF CHARGE 1963-04-22 Satisfied WESTMINSTER BANK LTD.
LEGAL CHARGE 1953-06-25 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1953-06-25 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1953-06-25 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1953-06-25 Satisfied WESTMINSTER BANK LTD.
LEGAL CHARGE 1953-06-25 Satisfied WESTMINSTER BANK LTD.
CHARGE 1949-03-19 Satisfied WESTMINSTER BANK LTD
CHARGE 1949-03-19 Satisfied WESTMINSTER BANK LTD
CHARGE 1949-03-19 Satisfied WESTMINSTER BANK LTD
CHARGE 1949-03-19 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT CAKEOLOGY LTD 2011-01-25 Outstanding
DEED OF DEPOSIT RESULTS HEALTH AND FITNESS LIMITED 2004-01-30 Outstanding

We have found 2 mortgage charges which are owed to SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITEDEvent Date2017-09-14
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag MF61394
 
Initiating party Event TypeNotices to Creditors
Defending partySOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITEDEvent Date2017-09-14
Notice is hereby given that the Creditors of the above named Company are required, on or before 24 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 September 2017 . Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: Joint Liquidators, Tel: 0845 310 2776 or Forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby Ag MF61394
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITEDEvent Date2017-09-14
Notice is hereby given that the following resolutions were passed on 14 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be appointed as Joint Liquidators of the Company for the purpose of winding up the Company's affairs and distributing its assets." Date of Appointment: 14 September 2017 . For further details contact: Joint Liquidators, Tel: 0845 310 2776 or Forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby Ag MF61394
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.