SOUTHLANDS MANAGEMENT LIMITED
EAGLESCLIFFE

Hellopages » County Durham » Stockton-on-Tees » TS16 9AS

Company number 01602393
Status Active
Incorporation Date 7 December 1981
Company Type Private Limited Company
Address SOUTHLANDS, THE AVENUE, EAGLESCLIFFE, STOCKTON ON TEES, TS16 9AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 50,000 . The most likely internet sites of SOUTHLANDS MANAGEMENT LIMITED are www.southlandsmanagement.co.uk, and www.southlands-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Thornaby Rail Station is 2.8 miles; to Middlesbrough Rail Station is 5.6 miles; to Billingham Rail Station is 6 miles; to Seaton Carew Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southlands Management Limited is a Private Limited Company. The company registration number is 01602393. Southlands Management Limited has been working since 07 December 1981. The present status of the company is Active. The registered address of Southlands Management Limited is Southlands The Avenue Eaglescliffe Stockton On Tees Ts16 9as. . WALLER, Ian Jacob is a Secretary of the company. CORNEY, Martin Trevor is a Director of the company. WALLER, Ian Jacob is a Director of the company. Director WALLER, Maureen Marie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
CORNEY, Martin Trevor
Appointed Date: 14 April 1993
60 years old

Director
WALLER, Ian Jacob

73 years old

Resigned Directors

Director
WALLER, Maureen Marie
Resigned: 23 August 2012
84 years old

Persons With Significant Control

Mr Ian Jacob Waller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHLANDS MANAGEMENT LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
15 Aug 2015
Registration of charge 016023930017, created on 2 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 111 more events
15 Dec 1986
New secretary appointed

03 Dec 1986
Return made up to 25/07/86; full list of members

31 Oct 1986
Full accounts made up to 31 August 1985

15 Mar 1982
Company name changed\certificate issued on 15/03/82
07 Dec 1981
Certificate of incorporation

SOUTHLANDS MANAGEMENT LIMITED Charges

2 August 2015
Charge code 0160 2393 0017
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited Martin Trevor Corney Ian Jacob Waller
Description: Land at skerningham manor farm darlington co durham part of…
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brakes farm sedgefield containing 217.42…
6 September 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Deltic house,11-13 zetland road,middlesbrough with all…
6 September 2002
Debenture
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/Hold property known as deltic house,11-13 zetland…
18 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Land forming part of skerningham manor farm, darlington…
1 July 1997
Legal mortgage
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Tees & Hartlepool Port Authority Limited
Description: Freehold land and buildings at cleveland farm and home…
28 April 1997
Guarantee & debenture
Delivered: 6 May 1997
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1997
Legal charge
Delivered: 11 April 1997
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings at west duddo…
9 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 1 May 1996
Persons entitled: Barclays Bank PLC
Description: Stockley farm,stockley lane,crook.
22 December 1993
Mortgage
Delivered: 7 November 1994
Status: Satisfied on 2 October 2013
Persons entitled: Darlington Building Society
Description: 1A, 3 & 5 crown street darlington county of durham.
21 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Coatham house farm, coatham mundeville, darlington, co…
18 May 1993
Mortgage
Delivered: 28 May 1993
Status: Satisfied on 2 October 2013
Persons entitled: Darlington Building Society
Description: Deltic house, 11-13 zetland road, middlesbrough, cleveland.
4 November 1992
Legal charge
Delivered: 20 November 1992
Status: Satisfied on 20 February 1996
Persons entitled: Barclays Bank PLC
Description: Fox house and land adjoining grange farm,hartforth,north…
17 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: 1A,3 and 5 crown st,darlington,county durham,t/no.du 102758.
5 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: 1A,3 and 5 crown street,darlington,durham,t/no. Du 102758.
22 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: 3 , 5 & 7 coniscliffe road darlington, co-durham.
21 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 22 June 1989
Persons entitled: Barclays Bank PLC
Description: Albany filed knayton thirsk, n yorks.