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

SOUTHSHIRES LIMITED

10 COLVILLE ROAD, LONDON, W11 2BS,
Company Registration Number
02463727
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southshires Ltd
SOUTHSHIRES LIMITED was founded on 1990-01-26 and has its registered office in . The organisation's status is listed as "Active". Southshires Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTHSHIRES LIMITED
 
Legal Registered Office
10 COLVILLE ROAD
LONDON
W11 2BS
Other companies in W11
 
Filing Information
Company Number 02463727
Company ID Number 02463727
Date formed 1990-01-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 05:21:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHSHIRES 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 SOUTHSHIRES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE BOTCHERBY
Company Secretary 1999-06-15
PAULA PEREZ AGUILAR
Director 2011-04-01
CLAIRE BOTCHERBY
Director 1990-02-22
ALIX BRENDA NEEDHAM
Director 2004-11-14
AIMEE LEONORA NISBET
Director 2001-10-31
IRVING JEREMY SOREMEKUN
Director 1991-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LITTLEWOOD
Director 1990-02-22 2004-12-03
DALE FOLEY
Director 1990-02-22 2004-09-30
ALEC BEHRENS
Director 1997-03-07 2001-10-31
IRVING JEREMY SOREMKEUN
Company Secretary 1990-03-05 1999-06-15
IRVING JEREMY SOREMKEUN
Director 1992-12-23 1999-06-15
KATJA BEHRENS-CLARK
Director 1990-02-22 1997-07-01
COLIN PECK
Director 1990-02-22 1990-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE BOTCHERBY EQUISOPH LTD Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
ALIX BRENDA NEEDHAM ZONE 1 LIMITED Director 1999-06-01 CURRENT 1999-06-01 Active
AIMEE LEONORA NISBET MOORHOUSE RESIDENTS LIMITED Director 2004-07-27 CURRENT 1988-05-10 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-02CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED MR NAGIB AHMAD NURI
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALIX BRENDA NEEDHAM
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-03CH01Director's details changed for Paula Perez Aguilar on 2020-01-03
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-28CH01Director's details changed for Mr Irving Jeremy Soremkeun on 2017-12-27
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Paula Perez Aguilar on 2015-12-01
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING JEREMY SOREMKEUN / 01/12/2014
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AIMEE LEONORA NISBET / 01/12/2014
2014-12-28CH01Director's details changed for Aimee Leonora Nisbet on 2014-12-01
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-13CH01Director's details changed for Mr Irving Jeremy Soremkeun on 2014-01-13
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01Director's details changed for Aimee Leonora Nisbet on 2012-12-01
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AP01DIRECTOR APPOINTED PAULA PEREZ AGUILAR
2011-01-17AR0123/12/10 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-16AR0123/12/09 NO MEMBER LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING JEREMY SOREMKEUN / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AIMEE LEONORA NISBET / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALIX BRENDA NEEDHAM / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOTCHERBY / 16/01/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aANNUAL RETURN MADE UP TO 23/12/08
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17363aANNUAL RETURN MADE UP TO 23/12/07
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363sANNUAL RETURN MADE UP TO 23/12/06
2006-02-17363sANNUAL RETURN MADE UP TO 23/12/05
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sANNUAL RETURN MADE UP TO 23/12/04
2005-01-14288bDIRECTOR RESIGNED
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sANNUAL RETURN MADE UP TO 23/12/03
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-25363sANNUAL RETURN MADE UP TO 23/12/02
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sANNUAL RETURN MADE UP TO 23/12/01
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22363sANNUAL RETURN MADE UP TO 23/12/00
2000-01-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sANNUAL RETURN MADE UP TO 23/12/99
2000-01-05288aNEW SECRETARY APPOINTED
1999-12-29288bDIRECTOR RESIGNED
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24363sANNUAL RETURN MADE UP TO 23/12/98
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-20363(288)DIRECTOR RESIGNED
1998-02-20363sANNUAL RETURN MADE UP TO 23/12/97
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-31288aNEW DIRECTOR APPOINTED
1997-02-17363sANNUAL RETURN MADE UP TO 23/12/96
1997-01-27363aANNUAL RETURN MADE UP TO 23/12/95
1997-01-27288cDIRECTOR'S PARTICULARS CHANGED
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/94
1995-01-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-19363sANNUAL RETURN MADE UP TO 23/12/94
1993-12-23363sANNUAL RETURN MADE UP TO 23/12/93
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 SOUTHSHIRES 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 SOUTHSHIRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHSHIRES 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,284
Creditors Due Within One Year 2012-03-31 £ 9,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 SOUTHSHIRES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,374
Cash Bank In Hand 2012-03-31 £ 5,987
Current Assets 2013-03-31 £ 15,176
Current Assets 2012-03-31 £ 16,163
Debtors 2013-03-31 £ 12,802
Debtors 2012-03-31 £ 10,176
Shareholder Funds 2013-03-31 £ 13,163
Shareholder Funds 2012-03-31 £ 9,249
Tangible Fixed Assets 2013-03-31 £ 2,271
Tangible Fixed Assets 2012-03-31 £ 2,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHSHIRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHSHIRES LIMITED
Trademarks
We have not found any records of SOUTHSHIRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHSHIRES 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 SOUTHSHIRES 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 SOUTHSHIRES 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 SOUTHSHIRES 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 SOUTHSHIRES 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.