SOUTHERN PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 00415587
Status Active
Incorporation Date 22 July 1946
Company Type Private Limited Company
Address 60 CHANCELLORS ROAD, HAMMERSMITH, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOUTHERN PROPERTY SERVICES LIMITED are www.southernpropertyservices.co.uk, and www.southern-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Property Services Limited is a Private Limited Company. The company registration number is 00415587. Southern Property Services Limited has been working since 22 July 1946. The present status of the company is Active. The registered address of Southern Property Services Limited is 60 Chancellors Road Hammersmith London W6 9rs. The company`s financial liabilities are £615.49k. It is £-76.65k against last year. The cash in hand is £48.43k. It is £46.67k against last year. And the total assets are £50.78k, which is £42.93k against last year. SWAINSTON, Elizabeth Anne is a Secretary of the company. DUNNING, Michael John is a Director of the company. SWAINSTON, Elizabeth Anne is a Director of the company. Secretary KINGWELL, Andrew James has been resigned. Director KINGWELL, Andrew James has been resigned. Director KINGWELL, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


southern property services Key Finiance

LIABILITIES £615.49k
-12%
CASH £48.43k
+2657%
TOTAL ASSETS £50.78k
+547%
All Financial Figures

Current Directors

Secretary
SWAINSTON, Elizabeth Anne
Appointed Date: 12 September 1997

Director
DUNNING, Michael John
Appointed Date: 12 September 1997
80 years old

Director
SWAINSTON, Elizabeth Anne
Appointed Date: 12 September 1997
79 years old

Resigned Directors

Secretary
KINGWELL, Andrew James
Resigned: 12 September 1997

Director
KINGWELL, Andrew James
Resigned: 12 September 1997
113 years old

Director
KINGWELL, Jacqueline
Resigned: 12 September 1997
100 years old

SOUTHERN PROPERTY SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
13 May 1988
Return made up to 21/03/88; full list of members

26 Nov 1987
Accounts for a small company made up to 30 June 1987

10 Aug 1987
Accounts for a small company made up to 30 June 1986

02 Apr 1987
Return made up to 20/03/87; full list of members

23 May 1986
Return made up to 20/03/86; full list of members

SOUTHERN PROPERTY SERVICES LIMITED Charges

21 November 1985
Legal mortgage
Delivered: 2 December 1985
Status: Satisfied on 26 July 1997
Persons entitled: Lloyds Bank PLC
Description: F/H 20 st james st. 27 crisp street hammersmith london.
8 November 1971
Legal charge
Delivered: 26 November 1971
Status: Satisfied on 26 July 1997
Persons entitled: Barclays Bank Limited
Description: 20,St james street,hammersmith,london W6.
9 April 1965
Charge
Delivered: 9 April 1965
Status: Satisfied on 26 July 1997
Persons entitled: G.H. Strong
Description: 20 st. James st. Hammersmith W.6.
5 April 1965
Memo of deposit of land certificate
Delivered: 13 April 1965
Status: Satisfied on 26 July 1997
Persons entitled: B.W. Trade Facilities LTD
Description: 48 & 48A chancellors road hammersmith.