SOUTHERN RESIDENTIAL TWO LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3RA
Company number 07383225
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address SHIP HOUSE, 35 BATTERSEA SQUARE, LONDON, SW11 3RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of SOUTHERN RESIDENTIAL TWO LIMITED are www.southernresidentialtwo.co.uk, and www.southern-residential-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Residential Two Limited is a Private Limited Company. The company registration number is 07383225. Southern Residential Two Limited has been working since 21 September 2010. The present status of the company is Active. The registered address of Southern Residential Two Limited is Ship House 35 Battersea Square London Sw11 3ra. The cash in hand is £0k. It is £0k against last year. . HARVEY, Faye is a Secretary of the company. GRIEVSON, Richard James is a Director of the company. MONTGOMERY, Laura Grace is a Director of the company. SANDERSON, Robert Ian is a Director of the company. Secretary SWAN, Emma Penelope has been resigned. The company operates in "Buying and selling of own real estate".


southern residential two Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARVEY, Faye
Appointed Date: 01 November 2011

Director
GRIEVSON, Richard James
Appointed Date: 21 September 2010
75 years old

Director
MONTGOMERY, Laura Grace
Appointed Date: 21 September 2010
48 years old

Director
SANDERSON, Robert Ian
Appointed Date: 21 September 2010
73 years old

Resigned Directors

Secretary
SWAN, Emma Penelope
Resigned: 01 November 2011
Appointed Date: 21 September 2010

Persons With Significant Control

Southern Residential Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN RESIDENTIAL TWO LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
13 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

11 Jun 2015
Registration of charge 073832250023, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

30 May 2015
Satisfaction of charge 073832250001 in full
...
... and 49 more events
30 Apr 2012
Accounts for a dormant company made up to 30 September 2011
02 Nov 2011
Annual return made up to 21 September 2011 with full list of shareholders
01 Nov 2011
Appointment of Miss Faye Harvey as a secretary
01 Nov 2011
Termination of appointment of Emma Swan as a secretary
21 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SOUTHERN RESIDENTIAL TWO LIMITED Charges

29 May 2015
Charge code 0738 3225 0023
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 2 eggleton cottages chavey down road winkfield row…
1 November 2013
Charge code 0738 3225 0022
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 albert road, st mary cray, orpington BR5 4AF as…
1 November 2013
Charge code 0738 3225 0021
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 122 to 128 (even) choumert road peckham SE15 4AA as…
1 November 2013
Charge code 0738 3225 0020
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 122 choumert road, peckham SE15 4AA as registered at the…
1 November 2013
Charge code 0738 3225 0019
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 kanes hill, southampton SO19 6AJ as registered at the…
1 November 2013
Charge code 0738 3225 0018
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 to 6 medway cottages, pattenden lane, marden, tonbridge…
1 November 2013
Charge code 0738 3225 0017
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 hazeldene, parsonage lane, durley, southampton SO32 2AD…
1 November 2013
Charge code 0738 3225 0016
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 the chain, sandwich CT13 9BJ as registered at the land…
1 November 2013
Charge code 0738 3225 0015
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 west end, ely as registered at the land registry with…
1 November 2013
Charge code 0738 3225 0014
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 49, 51 and 53 station road, gamlingay, sandy SG19 3HE as…
1 November 2013
Charge code 0738 3225 0013
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 rucklers lane, kings langley WD4 8AX as registered at the…
1 November 2013
Charge code 0738 3225 0012
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 north road, queenborough ME11 5EZ as registered at the…
1 November 2013
Charge code 0738 3225 0011
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 blenheim road, caversham, reading RG4 7RS as registered…
1 November 2013
Charge code 0738 3225 0010
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 lonsdale road, london W4 1ND as registered at the land…
1 November 2013
Charge code 0738 3225 0009
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 31A charlemont road, london E6 6HJ as registered at the…
1 November 2013
Charge code 0738 3225 0008
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 bergholt road, colchester CO4 5AF as registered at the…
1 November 2013
Charge code 0738 3225 0007
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 moorfield road, orpington, kent BR6 0HG as registered at…
1 November 2013
Charge code 0738 3225 0006
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 elfrida road, watford WD18 0AT as registered at the land…
1 November 2013
Charge code 0738 3225 0005
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 elfrida road, watford WD18 0AT as registered at the land…
1 November 2013
Charge code 0738 3225 0004
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 76 denison road, london SW19 2DH as registered at the land…
1 November 2013
Charge code 0738 3225 0003
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 8B ewald road, london SW6 3ND as registered at the land…
1 November 2013
Charge code 0738 3225 0002
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Cottage, swaffham road, norfolk PE33 9ET as registered at…
1 November 2013
Charge code 0738 3225 0001
Delivered: 20 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 willows cottage, willow corner, edwardstone, sudbury…