Company number 04964546
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address FERNDALE COTTAGE, BEECH HILL ROAD, SUNNINGDALE, BERKSHIRE, SL5 0BW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTHERN COUNTIES AGENCY MANAGEMENT LIMITED are www.southerncountiesagencymanagement.co.uk, and www.southern-counties-agency-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Southern Counties Agency Management Limited is a Private Limited Company.
The company registration number is 04964546. Southern Counties Agency Management Limited has been working since 14 November 2003.
The present status of the company is Active. The registered address of Southern Counties Agency Management Limited is Ferndale Cottage Beech Hill Road Sunningdale Berkshire Sl5 0bw. . WILLIAMS, Hilary Margaret is a Secretary of the company. SOUTHERN, Ronald William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILLIAMS, Hilary Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003
Persons With Significant Control
SOUTHERN COUNTIES AGENCY MANAGEMENT LIMITED Events
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
26 Nov 2003
New director appointed
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
24 Nov 2003
Registered office changed on 24/11/03 from: rotterdam house 116 quayside newcastle-upon-tyne NE1 3DY
14 Nov 2003
Incorporation