Company NameSouthfleet Management Company (Hull) Limited
DirectorsDavid James Ford and Darren David Robin Dalby
Company StatusActive
Company Number01204864
CategoryPrivate Limited Company
Incorporation Date24 March 1975(49 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Martin Robert English
StatusCurrent
Appointed04 September 2012(37 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr David James Ford
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(40 years, 1 month after company formation)
Appointment Duration9 years
RoleMechanic
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Darren David Robin Dalby
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameSidney Rippingale
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 1996)
RoleRetired
Correspondence Address195 Ark Royal
Bilton
Hull
North Humberside
HU11 4BP
Secretary NameSidney Rippingale
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address195 Ark Royal
Bilton
Hull
North Humberside
HU11 4BP
Director NameMrs Audrey May Wenn
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(19 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 16 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Ark Royal
Bilton
Hull
North Humberside
HU11 4BP
Secretary NameMrs Audrey May Wenn
NationalityBritish
StatusResigned
Appointed01 May 1994(19 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 04 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Ark Royal
Bilton
Hull
North Humberside
HU11 4BP
Director NameJohn Thomas Moody
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(21 years after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleRetired
Correspondence Address193 Ark Royal
Bilton
Hull
East Yorkshire
HU11 4BP
Director NameLeonard Eastburn
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2006)
RoleRetired
Correspondence Address167 Ark Royal
Hull
East Yorkshire
HU11 4BP
Director NameMr Raymond Fowler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(31 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address161 Ark Royal
Bilton
Kingston Upon Hull
North Humberside
HU11 4BP
Director NameMr Sam Northage
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2019(44 years after company formation)
Appointment Duration5 years (resigned 10 April 2024)
RoleSite Supervisor
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE

Location

Registered AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£5,002
Cash£5,002

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
21 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
16 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
18 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
17 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
19 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
30 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
17 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
2 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
19 March 2019Appointment of Mr Sam Northage as a director on 16 March 2019 (2 pages)
15 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
22 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
14 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
14 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 May 2017Appointment of Mr Darren David Robin Dalby as a director on 23 May 2017 (2 pages)
25 May 2017Appointment of Mr Darren David Robin Dalby as a director on 23 May 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
27 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
5 February 2016Director's details changed for Mr David James Ford on 1 December 2015 (2 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 24
(6 pages)
5 February 2016Director's details changed for Mr David James Ford on 1 December 2015 (2 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 24
(6 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 September 2015Termination of appointment of Raymond Fowler as a director on 13 May 2015 (1 page)
29 September 2015Termination of appointment of Raymond Fowler as a director on 13 May 2015 (1 page)
27 May 2015Appointment of Mr David James Ford as a director on 25 April 2015 (2 pages)
27 May 2015Appointment of Mr David James Ford as a director on 25 April 2015 (2 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 24
(6 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 24
(6 pages)
14 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 February 2014Register inspection address has been changed from 26 King Street Cottingham North Humberside HU16 5QE England (1 page)
8 February 2014Termination of appointment of Audrey Wenn as a director (1 page)
8 February 2014Termination of appointment of Audrey Wenn as a director (1 page)
8 February 2014Register inspection address has been changed from 26 King Street Cottingham North Humberside HU16 5QE England (1 page)
8 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 24
(6 pages)
8 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 24
(6 pages)
11 July 2013Registered office address changed from C/O 26 King Street 26 King Street Cottingham HU16 5QE United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O 26 King Street 26 King Street Cottingham HU16 5QE United Kingdom on 11 July 2013 (1 page)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
22 January 2013Register(s) moved to registered office address (1 page)
22 January 2013Register inspection address has been changed from C/O Mrs a M Wenn 169 Ark Royal Bilton Hull HU11 4BP England (1 page)
22 January 2013Register(s) moved to registered office address (1 page)
22 January 2013Register inspection address has been changed from C/O Mrs a M Wenn 169 Ark Royal Bilton Hull HU11 4BP England (1 page)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
4 September 2012Termination of appointment of Audrey Wenn as a secretary (1 page)
4 September 2012Registered office address changed from 169 Ark Royal Bilton Hull HU11 4BP on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Martin Robert English as a secretary (1 page)
4 September 2012Registered office address changed from 169 Ark Royal Bilton Hull HU11 4BP on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 169 Ark Royal Bilton Hull HU11 4BP on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Martin Robert English as a secretary (1 page)
4 September 2012Termination of appointment of Audrey Wenn as a secretary (1 page)
12 June 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
12 June 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
5 February 2012Register inspection address has been changed from 169 Ark Royal Bilton Hull East Yorkshire HU11 4BP England (1 page)
5 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
5 February 2012Register inspection address has been changed from 169 Ark Royal Bilton Hull East Yorkshire HU11 4BP England (1 page)
5 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
15 September 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
2 November 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (13 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (13 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Audrey May Wenn on 14 January 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Raymond Fowler on 14 January 2010 (2 pages)
1 February 2010Director's details changed for Raymond Fowler on 14 January 2010 (2 pages)
1 February 2010Director's details changed for Audrey May Wenn on 14 January 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
24 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
3 February 2009Return made up to 14/01/09; change of members (10 pages)
3 February 2009Return made up to 14/01/09; change of members (10 pages)
1 September 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
1 September 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
8 February 2008Return made up to 14/01/08; full list of members (12 pages)
8 February 2008Return made up to 14/01/08; full list of members (12 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
1 March 2007Return made up to 14/01/07; change of members (7 pages)
1 March 2007Return made up to 14/01/07; change of members (7 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
8 February 2006Return made up to 14/01/06; change of members (7 pages)
8 February 2006Return made up to 14/01/06; change of members (7 pages)
21 October 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
21 October 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
19 October 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
8 February 2003Return made up to 14/01/03; full list of members (18 pages)
8 February 2003Return made up to 14/01/03; full list of members (18 pages)
25 October 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
25 October 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
29 January 2002Return made up to 14/01/02; no change of members (6 pages)
29 January 2002Return made up to 14/01/02; no change of members (6 pages)
19 October 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
19 October 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
22 January 2001Return made up to 14/01/01; change of members (6 pages)
22 January 2001Return made up to 14/01/01; change of members (6 pages)
16 October 2000Full accounts made up to 30 April 2000 (5 pages)
16 October 2000Full accounts made up to 30 April 2000 (5 pages)
16 February 2000Return made up to 14/01/00; full list of members (11 pages)
16 February 2000Return made up to 14/01/00; full list of members (11 pages)
25 November 1999Full accounts made up to 30 April 1999 (5 pages)
25 November 1999Full accounts made up to 30 April 1999 (5 pages)
20 January 1999Return made up to 14/01/99; change of members (6 pages)
20 January 1999Return made up to 14/01/99; change of members (6 pages)
8 December 1998Full accounts made up to 30 April 1998 (5 pages)
8 December 1998Full accounts made up to 30 April 1998 (5 pages)
16 January 1998Return made up to 14/01/98; change of members (6 pages)
16 January 1998Return made up to 14/01/98; change of members (6 pages)
7 November 1997Full accounts made up to 30 April 1997 (5 pages)
7 November 1997Full accounts made up to 30 April 1997 (5 pages)
15 January 1997Return made up to 14/01/97; full list of members (6 pages)
15 January 1997Return made up to 14/01/97; full list of members (6 pages)
25 July 1996Full accounts made up to 30 April 1996 (6 pages)
25 July 1996Full accounts made up to 30 April 1996 (6 pages)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
19 January 1996Return made up to 14/01/96; no change of members (4 pages)
19 January 1996Return made up to 14/01/96; no change of members (4 pages)