ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South London Residential 2 Limited

South London Residential 2 Limited is a liquidation company incorporated on 6 November 1946 with the registered office located in London, City of London. South London Residential 2 Limited was registered 79 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
00423149
Private limited company
Age
79 years
Incorporated 6 November 1946
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 August 2025 (3 months ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 41 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
7th Floor 21 Lombard Street
London
EC3V 9AH
England
Address changed on 2 Oct 2025 (1 month ago)
Previous address was 42 Berners Street 5th Floor London W1T 3nd United Kingdom
Telephone
01483563366
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1989
Director • British • Lives in England • Born in Aug 1964
Director • Australian • Lives in England • Born in Dec 1990
South London Residential 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
One Lampton Road Opco Limited
Apex Group Secretaries (UK) Limited, Simon John Hooper, and 2 more are mutual people.
Active
Toads Hole Valley Limited
Apex Group Secretaries (UK) Limited, Simon John Hooper, and 1 more are mutual people.
Active
Alperton Limited
Apex Group Secretaries (UK) Limited, Simon John Hooper, and 1 more are mutual people.
Active
Loveday Street Limited
Apex Group Secretaries (UK) Limited, Mr Ravindran Uthayakumar, and 1 more are mutual people.
Active
Blip Propco Limited
Apex Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
South Normanton Development Limited
Apex Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
Rotherham East Development Limited
Apex Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
Europa UK BTR Holdco Limited
Mr Ravindran Uthayakumar and Hamish Cameron are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£87.4K
Decreased by £1.35M (-94%)
Turnover
£3.19M
Decreased by £12.38M (-80%)
Employees
Unreported
Same as previous period
Total Assets
£499.68K
Decreased by £4.7M (-90%)
Total Liabilities
-£6.31K
Decreased by £91.69K (-94%)
Net Assets
£493.37K
Decreased by £4.61M (-90%)
Debt Ratio (%)
1%
Decreased by 0.62% (-33%)
Latest Activity
Declaration of Solvency
1 Month Ago on 6 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 6 Oct 2025
Registered Address Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
9 Months Ago on 17 Jan 2025
Simon John Hooper Resigned
10 Months Ago on 19 Dec 2024
Mr Hamish Cameron Appointed
1 Year 2 Months Ago on 20 Aug 2024
Ravindran Uthayakumar Resigned
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover South London Residential 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 6 Oct 2025
Resolutions
Submitted on 6 Oct 2025
Appointment of a voluntary liquidator
Submitted on 6 Oct 2025
Registered office address changed from 42 Berners Street 5th Floor London W1T 3nd United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 3 August 2025 with no updates
Submitted on 15 Aug 2025
Satisfaction of charge 004231490006 in full
Submitted on 30 Jun 2025
Termination of appointment of Simon John Hooper as a director on 19 December 2024
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jan 2025
Appointment of Mr Hamish Cameron as a director on 20 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Ravindran Uthayakumar as a director on 20 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year