Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Southern Primary Housing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 20, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

NEARBY PROPERTIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02359025
Record last updated Wednesday, April 23, 2025 3:22:43 PM UTC
Official Address 68 Ship Street Brighton East Sussex Bn11ae Regency
There are 531 companies registered at this street
Locality Regency
Region Brighton And Hove, England
Postal Code BN11AE
Sector Development & sell real estate

Charts

Visits

SOUTHERN PRIMARY HOUSING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122023-12024-72024-92025-22025-301234
Document Type Publication date Download link
Registry Sep 5, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 5, 2023 Appointment of a woman Appointment of a woman
Registry Sep 5, 2023 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jun 1, 2022 Appointment of a woman Appointment of a woman
Registry Mar 22, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 3, 2017 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Apr 3, 2017 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Feb 28, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 22, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 22, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 10, 2012 Change of registered office address Change of registered office address
Registry Feb 6, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 6, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 6, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Sep 13, 2011 Annual accounts Annual accounts
Registry Apr 5, 2011 Annual return Annual return
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Annual return Annual return
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Change of particulars for director 2359... Change of particulars for director 2359...
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Mar 16, 2009 Annual return Annual return
Financials Nov 21, 2008 Annual accounts Annual accounts
Registry May 14, 2008 Annual return Annual return
Registry Jan 2, 2008 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Financials Nov 20, 2007 Annual accounts Annual accounts
Registry Mar 23, 2007 Annual return Annual return
Financials Jan 11, 2007 Annual accounts Annual accounts
Registry Mar 10, 2006 Annual return Annual return
Financials Jan 16, 2006 Annual accounts Annual accounts
Registry Jan 1, 2006 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 23, 2005 Annual return Annual return
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Mar 9, 2004 Annual return Annual return
Financials Jan 15, 2004 Annual accounts Annual accounts
Registry May 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 10, 2003 Annual return Annual return
Registry Sep 28, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 2002 Annual accounts Annual accounts
Registry Apr 10, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Apr 9, 2001 Annual return Annual return
Financials Nov 13, 2000 Annual accounts Annual accounts
Registry Apr 16, 2000 Annual return Annual return
Financials Sep 27, 1999 Annual accounts Annual accounts
Registry Mar 30, 1999 Annual return Annual return
Financials Dec 4, 1998 Annual accounts Annual accounts
Registry Apr 16, 1998 Annual return Annual return
Financials Aug 15, 1997 Annual accounts Annual accounts
Registry Jul 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 1997 Annual return Annual return
Financials Sep 20, 1996 Annual accounts Annual accounts
Registry May 15, 1996 Annual return Annual return
Registry Nov 14, 1995 Company name change Company name change
Registry Nov 13, 1995 Change of name certificate Change of name certificate
Financials Oct 6, 1995 Annual accounts Annual accounts
Registry Mar 16, 1995 Annual return Annual return
Financials Jan 9, 1995 Annual accounts Annual accounts
Registry Apr 11, 1994 Annual return Annual return
Financials Nov 10, 1993 Annual accounts Annual accounts
Registry Mar 10, 1993 Annual return Annual return
Financials Oct 17, 1992 Annual accounts Annual accounts
Registry May 12, 1992 Annual return Annual return
Registry Aug 23, 1991 Annual return 2359... Annual return 2359...
Financials Jun 24, 1991 Annual accounts Annual accounts
Registry Mar 21, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 24, 1991 Annual return Annual return
Financials Feb 24, 1991 Annual accounts Annual accounts
Registry Jan 11, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 24, 1989 Alter mem and arts Alter mem and arts
Registry Apr 20, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 7, 1989 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)