Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 SOUTHSIDE LIMITED
Company Information for

52 SOUTHSIDE LIMITED

52 CLAPHAM COMMON SOUTH SIDE, LONDON, SW4 9BX,
Company Registration Number
03050036
Private Limited Company
Active

Company Overview

About 52 Southside Ltd
52 SOUTHSIDE LIMITED was founded on 1995-04-26 and has its registered office in . The organisation's status is listed as "Active". 52 Southside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
52 SOUTHSIDE LIMITED
 
Legal Registered Office
52 CLAPHAM COMMON SOUTH SIDE
LONDON
SW4 9BX
Other companies in SW4
 
Filing Information
Company Number 03050036
Company ID Number 03050036
Date formed 1995-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 SOUTHSIDE 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 52 SOUTHSIDE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ALISTAIR ROSS LENCZNER
Company Secretary 1997-11-30
JAMES BINGHAM
Director 2007-08-31
MICHAEL JAMES HEANEY
Director 2012-01-27
EDWARD ALISTAIR ROSS LENCZNER
Director 1995-04-26
FIONA LUCY O'HANLON
Director 2003-07-07
ERKAN VOLKAN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MORRISON
Director 2006-02-06 2016-05-20
YVETTE NANCY DAVIDSON
Director 2007-08-31 2012-01-27
PATRICK BONIN
Director 2006-02-06 2007-08-31
ELIZABETH HARLIN
Director 1997-02-16 2007-08-31
MARY ROSINA SANDBERG
Director 1998-02-16 2006-02-06
VICTORIA ELIZABETH WHITEMAN
Director 1998-02-16 2006-02-06
ROBERTO JORGE RONA
Director 1995-04-26 2003-10-01
JONATHAN AUSTIN REED
Director 1995-04-26 1997-12-08
STEPHEN ANTHONY WILLIAMS
Company Secretary 1995-04-26 1997-11-30
CHRISTIAN GERARD ST JOHN MAUDE
Director 1995-04-26 1997-11-30
STEPHEN ANTHONY WILLIAMS
Director 1995-04-26 1997-11-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-04-26 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BINGHAM LAWTON HOPE LTD Director 2008-12-17 CURRENT 2008-12-17 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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-14CH01Director's details changed for Mr Seif Eldin Mamdouh Ahmed El Rashidi on 2019-06-14
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BINGHAM
2019-06-14AP01DIRECTOR APPOINTED MR SEIF ELDIN MAMDOUH AHMED EL RASHIDI
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-02-06AA01Current accounting period extended from 30/04/18 TO 31/05/18
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-01AP01DIRECTOR APPOINTED MR ERKAN VOLKAN
2017-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-23AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-23TM01Termination of appointment of a director
2016-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MORRISON
2016-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-12AR0126/04/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-26AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-04AR0126/04/13 ANNUAL RETURN FULL LIST
2012-10-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-08AP01DIRECTOR APPOINTED MICHAEL JAMES HEANEY
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE DAVIDSON
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0126/04/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-12AR0126/04/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LUCY BLACK / 01/01/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MORRISON / 01/01/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALISTAIR ROSS LENCZNER / 01/01/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE NANCY DAVIDSON / 01/01/2010
2010-03-17AA30/04/09 TOTAL EXEMPTION FULL
2009-05-25363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HARLIN
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BONIN
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363(288)DIRECTOR RESIGNED
2006-05-19363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363(288)DIRECTOR RESIGNED
2004-05-11363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-09288aNEW DIRECTOR APPOINTED
2003-07-11363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-13363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-07-23363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-30363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-23363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-02-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-01363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288aNEW SECRETARY APPOINTED
1998-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288aNEW DIRECTOR APPOINTED
1997-05-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-05-27363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-05-26363sRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1995-05-03288SECRETARY RESIGNED
1995-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 52 SOUTHSIDE 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 52 SOUTHSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 SOUTHSIDE 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
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 52 SOUTHSIDE LIMITED

Intangible Assets
Patents
We have not found any records of 52 SOUTHSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 SOUTHSIDE LIMITED
Trademarks
We have not found any records of 52 SOUTHSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 SOUTHSIDE 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 52 SOUTHSIDE 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 52 SOUTHSIDE 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 52 SOUTHSIDE 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 52 SOUTHSIDE 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.