Company NameSouthbourne Court Residents Association (Sheffield) Limited
Company StatusActive
Company Number01420386
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1979(45 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Robert Mensforth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(24 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address5 Southbourne Court
Drury Lane Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMr David Tissington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(29 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southbourne Court
Drury Lane Dore
Sheffield
S17 3GG
Director NameMrs Victoria Sarah Louise Wylde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(38 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southbourne Court, Drury Lane
Dore
Sheffield
S17 3GG
Director NameRuth Amory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(38 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Southbourne Court, Drury Lane
Dore
Sheffield
S17 3GG
Director NameBarbara Jane Liddle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(42 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Hallamshire Hospital Glossop Road
Broomhall
Sheffield
S10 2JF
Director NameMr William Gordon Marriott Ragg
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address14 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMr Cecil Turner
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address17 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameDr Alexander John Noel Warrak
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address2 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMr William Gordon Marriott Ragg
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address14 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameAnthony Fry
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(13 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 January 2009)
RoleRetired
Correspondence Address2 Southbourne Court
Drury Lane Dore
Sheffield
South Yorkshire
S17 3GG
Director NameNoeline Isobel Seaman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(14 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address12 Southbourne Court Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameRalph Weston
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address9 Southbourne Court
Drury Lane
Dore
Sheffield
S17 3GG
Director NameMr Martin John Hughes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 June 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMr Martin John Hughes
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMrs Judith Ann Blake
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(18 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Southbourne Court Drury Lane
Dore
Sheffield
S17 3GG
Director NameMalcolm Hugh Crehan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(20 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 May 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Southbourne Court
Drury Lane, Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMrs Judith Ann Blake
NationalityBritish
StatusResigned
Appointed15 January 2001(21 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southbourne Court
Drury Lane Dore
Sheffield
S17 3GG
Director NameMr Alan Hugh McCartney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(33 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Southbourne Court
Drury Lane Dore
Sheffield
S17 3GG
Secretary NameVictoria Sarah Louise Wylde
StatusResigned
Appointed08 February 2018(38 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address8 Southbourne Court, Drury Lane
Dore
Sheffield
S17 3GG

Location

Registered Address8 Southbourne Court, Drury Lane
Dore
Sheffield
S17 3GG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth£25,864
Cash£19,130
Current Liabilities£2,882

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

10 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 December 2019Termination of appointment of Malcolm Hugh Crehan as a director on 15 May 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 February 2018Registered office address changed from 7 Southbourne Court Drury Lane Dore Sheffield S17 3GG to 8 Southbourne Court, Drury Lane Dore Sheffield S17 3GG on 14 February 2018 (1 page)
14 February 2018Appointment of Ruth Amory as a director on 8 February 2018 (2 pages)
14 February 2018Appointment of Mrs Victoria Sarah Louise Wylde as a director on 8 February 2018 (2 pages)
14 February 2018Termination of appointment of Alan Hugh Mccartney as a director on 8 February 2018 (1 page)
14 February 2018Appointment of Victoria Sarah Louise Wylde as a secretary on 8 February 2018 (2 pages)
15 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 March 2016Annual return made up to 6 March 2016 no member list (5 pages)
21 March 2016Annual return made up to 6 March 2016 no member list (5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2014Termination of appointment of Judith Blake as a secretary (1 page)
24 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
24 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
24 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
24 March 2014Termination of appointment of Judith Blake as a secretary (1 page)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 March 2013Secretary's details changed for Mrs Judith Ann Blake on 31 January 2013 (1 page)
14 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
14 March 2013Secretary's details changed for Mr Alan Hugh Mccartney on 31 January 2013 (1 page)
14 March 2013Secretary's details changed for Mrs Judith Ann Blake on 31 January 2013 (1 page)
14 March 2013Secretary's details changed for Mr Alan Hugh Mccartney on 31 January 2013 (1 page)
14 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
14 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
13 March 2013Appointment of Mr Alan Hugh Mccartney as a director (2 pages)
13 March 2013Registered office address changed from 1 Southbourne Court Drury Lane, Dore Sheffield S17 3GG on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Judith Blake as a director (1 page)
13 March 2013Termination of appointment of Judith Blake as a director (1 page)
13 March 2013Appointment of Mr Alan Hugh Mccartney as a director (2 pages)
13 March 2013Registered office address changed from 1 Southbourne Court Drury Lane, Dore Sheffield S17 3GG on 13 March 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Termination of appointment of Martin Hughes as a director (2 pages)
8 November 2012Termination of appointment of Martin Hughes as a director (2 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
8 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
8 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 March 2010Director's details changed for Mr David Tissington on 6 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Mensforth on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
12 March 2010Director's details changed for Malcolm Hugh Crehan on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm Hugh Crehan on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Martin John Hughes on 6 March 2010 (2 pages)
12 March 2010Secretary's details changed for Judith Ann Blake on 12 March 2010 (1 page)
12 March 2010Director's details changed for Judith Ann Blake on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr David Tissington on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Judith Ann Blake on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr David Tissington on 6 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Mensforth on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Judith Ann Blake on 6 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Mensforth on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Martin John Hughes on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm Hugh Crehan on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Martin John Hughes on 6 March 2010 (2 pages)
12 March 2010Secretary's details changed for Judith Ann Blake on 12 March 2010 (1 page)
12 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
12 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 March 2009Annual return made up to 06/03/09 (6 pages)
12 March 2009Annual return made up to 06/03/09 (6 pages)
3 February 2009Director appointed mr david tissington (1 page)
3 February 2009Director appointed mr david tissington (1 page)
2 February 2009Appointment terminated director anthony fry (1 page)
2 February 2009Appointment terminated director anthony fry (1 page)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2008Annual return made up to 23/01/08 (5 pages)
5 February 2008Annual return made up to 23/01/08 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 February 2007Annual return made up to 23/01/07 (5 pages)
14 February 2007Annual return made up to 23/01/07 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 February 2006Annual return made up to 23/01/06 (5 pages)
7 February 2006Annual return made up to 23/01/06 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 February 2005Annual return made up to 23/01/05 (5 pages)
23 February 2005Annual return made up to 23/01/05 (5 pages)
30 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
30 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2004New director appointed (2 pages)
26 November 2003Accounts for a small company made up to 30 September 2003 (5 pages)
26 November 2003Accounts for a small company made up to 30 September 2003 (5 pages)
30 January 2003Annual return made up to 23/01/03 (5 pages)
30 January 2003Annual return made up to 23/01/03 (5 pages)
13 November 2002Accounts for a small company made up to 30 September 2002 (5 pages)
13 November 2002Accounts for a small company made up to 30 September 2002 (5 pages)
29 January 2002Annual return made up to 23/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 2002Annual return made up to 23/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 November 2001Registered office changed on 05/11/01 from: 1 southbourne court drury lane sheffield S17 3GG (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 southbourne court drury lane sheffield S17 3GG (1 page)
9 February 2001Annual return made up to 23/01/01
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 2001Annual return made up to 23/01/01
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (10 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (10 pages)
3 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Director resigned
(4 pages)
3 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Director resigned
(4 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Annual return made up to 23/01/99 (4 pages)
28 January 1999Annual return made up to 23/01/99 (4 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 February 1998Annual return made up to 23/01/98
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
12 February 1998Annual return made up to 23/01/98
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
27 March 1997Annual return made up to 23/01/97 (4 pages)
27 March 1997Annual return made up to 23/01/97 (4 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
28 January 1996Annual return made up to 23/01/96
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1996Annual return made up to 23/01/96
  • 363(288) ‐ Secretary resigned
(4 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)