Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHWICK HOUSE MANAGEMENT LIMITED
Company Information for

SOUTHWICK HOUSE MANAGEMENT LIMITED

7 Mill Close, East Grinstead, WEST SUSSEX, RH19 4DE,
Company Registration Number
01976437
Private Limited Company
Active

Company Overview

About Southwick House Management Ltd
SOUTHWICK HOUSE MANAGEMENT LIMITED was founded on 1986-01-13 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Southwick House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTHWICK HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
7 Mill Close
East Grinstead
WEST SUSSEX
RH19 4DE
Other companies in RH19
 
Filing Information
Company Number 01976437
Company ID Number 01976437
Date formed 1986-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-29
Account next due 2025-06-29
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-20 17:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHWICK HOUSE MANAGEMENT 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.

Company Officers of SOUTHWICK HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MELVIN IAN PHILLIPS
Company Secretary 2001-03-21
KEITH ALEXANDER ASTLEY
Director 2000-06-20
ALAN JAMES KENT
Director 2011-08-15
PIERRE CYRIL MOULINIER
Director 2011-08-15
JANE LOUISE WHITMAN
Director 1997-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BRIAN LANSTONE
Director 2007-07-25 2014-08-19
BETTY LOUISA GUMM
Director 1992-03-12 2012-03-01
DERMOT PATRICK SLATTERY
Director 1992-04-09 2011-05-18
TRACEY HOLLEY
Director 2001-07-10 2010-09-15
NATALIE EMMA MANSFIELD
Director 2008-08-14 2010-06-21
RICHARD JOHN WALSOM
Director 2001-04-12 2004-11-10
MICHAEL SULLIVAN
Director 2002-04-22 2003-12-02
DEBORAH CORALIE JEFFCOATE
Director 1992-03-12 2003-11-17
RUTH ANN STEVENSON
Director 2000-01-31 2003-07-23
MARY JOAN SULLIVAN
Director 1997-06-26 2002-03-11
ANGELA WOOLLEY
Director 2000-05-09 2002-03-11
BETTY LOUISA GUMM
Company Secretary 1992-03-12 2001-03-21
NICHOLAS JAMES MCPARLAND
Director 1992-03-12 2000-11-17
JULIET SKINNER
Director 1992-03-12 2000-09-15
STEPHEN BARTON
Director 1993-02-24 2000-03-23
JULIE TYLER
Director 1997-06-26 2000-03-06
SARAH JANE SMART
Director 1997-06-26 2000-01-24
SHAUN HALES
Director 1997-07-02 1999-01-07
SHARON WALES
Director 1992-03-12 1996-12-20
STEPHEN HUGHES
Director 1993-02-24 1996-03-08
STEVEN WELLS
Director 1992-03-12 1994-06-30
PHILIPPA CLARE BIRT
Director 1992-04-08 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN IAN PHILLIPS HIGH TREES (FREEHOLD) COMPANY LIMITED Company Secretary 2009-07-24 CURRENT 2009-07-24 Active
MELVIN IAN PHILLIPS MANOR HOUSE (FOREST ROW) MANAGEMENT LTD Company Secretary 2008-06-17 CURRENT 2008-06-13 Dissolved 2015-11-10
MELVIN IAN PHILLIPS 88 WARWICK PARK MANAGEMENT LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-17 Active
MELVIN IAN PHILLIPS THE MOUNT (EAST GRINSTEAD) 1991 LIMITED Company Secretary 2005-01-26 CURRENT 1991-10-16 Active
MELVIN IAN PHILLIPS PRENHEATH LIMITED Company Secretary 2004-01-23 CURRENT 1971-05-04 Active
MELVIN IAN PHILLIPS QUEENS ROAD (EAST GRINSTEAD) MANAGEMENT LIMITED Company Secretary 2004-01-06 CURRENT 2001-09-17 Active
MELVIN IAN PHILLIPS CARLTON TOWERS (EAST GRINSTEAD) LIMITED Company Secretary 2002-02-18 CURRENT 1988-05-09 Active
MELVIN IAN PHILLIPS CRESCENT ROAD ASSOCIATION OF MAISONETTE PROPERTIES LIMITED Company Secretary 2001-04-03 CURRENT 1995-04-18 Active
MELVIN IAN PHILLIPS TWYHURST COURT RESIDENTS COMPANY LIMITED Company Secretary 1998-06-30 CURRENT 1995-09-15 Active
MELVIN IAN PHILLIPS ROCKWOOD PARK MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-24 CURRENT 1986-11-04 Active
MELVIN IAN PHILLIPS ST. LEONARD'S HOUSE MANAGEMENT LIMITED Company Secretary 1997-04-04 CURRENT 1982-11-25 Active
MELVIN IAN PHILLIPS LIGHTSERVICE BAR SERVICES LIMITED Company Secretary 1995-05-03 CURRENT 1995-05-01 Dissolved 2016-07-12
MELVIN IAN PHILLIPS POELS COURT (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 1994-09-30 CURRENT 1963-04-01 Active
MELVIN IAN PHILLIPS LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED Company Secretary 1994-09-20 CURRENT 1983-07-04 Active
MELVIN IAN PHILLIPS TOTALSCENE LIMITED Company Secretary 1992-08-21 CURRENT 1990-04-10 Active
MELVIN IAN PHILLIPS THE BELFRY RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-02-09 CURRENT 1988-06-15 Active
ALAN JAMES KENT RUDGE HOUSE (MANAGEMENT) LIMITED Director 2013-05-17 CURRENT 2004-12-10 Active

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
2024-06-20MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-09Director's details changed for Mr Alan James Kent on 2022-02-09
2022-02-09Director's details changed for Jane Louise Whitman on 2022-02-09
2022-02-09Director's details changed for Mr Keith Alexander Astley on 2022-02-09
2022-02-09Director's details changed for Mr Pierre Cyril Moulinier on 2022-02-09
2022-02-09CH01Director's details changed for Mr Alan James Kent on 2022-02-09
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 360
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-05-27AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 360
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-04-20AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 360
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIAN LANSTONE
2014-06-20AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 360
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-02AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-28AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AA29/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0112/03/12 ANNUAL RETURN FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BETTY GUMM
2011-08-25AP01DIRECTOR APPOINTED ALAN JAMES KENT
2011-08-18AP01DIRECTOR APPOINTED PIERRE CYRIL MOULINIER
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT SLATTERY
2011-05-18AA29/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-01AR0112/03/11 ANNUAL RETURN FULL LIST
2011-04-01CH01Director's details changed for Matthew Brian Lanstone on 2011-04-01
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HOLLEY
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MANSFIELD
2010-04-15AA29/09/09 TOTAL EXEMPTION FULL
2010-03-19AR0112/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE WHITMAN / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE EMMA MANSFIELD / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HOLLEY / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY LOUISA GUMM / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER ASTLEY / 19/03/2010
2009-07-01AA30/09/08 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED DR NATALIE EMMA MANSFIELD
2008-06-05AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-06-26AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-04-11363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-04-12363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 29/09/05
2005-07-10AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-04-04363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2004-05-26AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-03-15363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: MEDWAY HOUSE 18-22 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BJ
2003-12-16288bDIRECTOR RESIGNED
2003-11-22288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-04-09363sRETURN MADE UP TO 12/03/03; CHANGE OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-04-29288aNEW DIRECTOR APPOINTED
2002-03-27363sRETURN MADE UP TO 12/03/02; CHANGE OF MEMBERS
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2001-12-28AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-07-17288aNEW DIRECTOR APPOINTED
2001-05-18363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288bSECRETARY RESIGNED
2001-04-23288aNEW SECRETARY APPOINTED
2001-02-27AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-12-05288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-06-27288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-08AAFULL ACCOUNTS MADE UP TO 29/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOUTHWICK HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHWICK HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHWICK HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 SOUTHWICK HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 360
Cash Bank In Hand 2011-09-30 £ 360
Current Assets 2011-09-30 £ 360
Shareholder Funds 2011-09-30 £ 360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHWICK HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHWICK HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of SOUTHWICK HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHWICK HOUSE MANAGEMENT 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 (98000 - Residents property management) as SOUTHWICK HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHWICK HOUSE MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHWICK HOUSE MANAGEMENT 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 SOUTHWICK HOUSE MANAGEMENT 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.