Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Southall Properties Limited
Southall Properties Limited is an active company incorporated on 27 April 1955 with the registered office located in . Southall Properties Limited was registered 70 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00548325
Private limited company
Age
70 years
Incorporated
27 April 1955
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Southall Properties Limited
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
9 Apr 2024
(1 year 5 months ago)
Previous address was
30 City Road London EC1Y 2AB
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
3
Stephen Richard Lewis
Director • Secretary • British • Born in Feb 1946
Mrs Lisa Madeleine Wilson
Director • PSC • British • Lives in United States • Born in Apr 1954
Beryl Davis
PSC • Director • British • Lives in United States • Born in May 1932
Paul Philip Berlyn
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1964
Mr Keith Charles Lewis
Director • British • Born in Feb 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southall Investments Limited
Stephen Richard Lewis, , and 4 more are mutual people.
Active
Associated Estate Management Limited
Stephen Richard Lewis, , and 4 more are mutual people.
Active
White-Barn Investments Limited
Stephen Richard Lewis, , and 4 more are mutual people.
Active
Valuetreat Limited
Mr Anthony Howard Rose is a mutual person.
Active
Holocaust Educational Trust
Paul Philip Berlyn is a mutual person.
Active
First Dormiens Limited
Paul Philip Berlyn is a mutual person.
Active
Gravita Ah Limited
Paul Philip Berlyn is a mutual person.
Active
Gravita Audit Ii Limited
Paul Philip Berlyn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£102K
Decreased by £24.21K (-19%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£6.87M
Decreased by £141.84K (-2%)
Total Liabilities
-£1.72M
Increased by £25K (+1%)
Net Assets
£5.15M
Decreased by £166.84K (-3%)
Debt Ratio (%)
25%
Increased by 0.86% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Beryl Davis Resigned
2 Years 4 Months Ago on 2 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Jan 2023
Confirmation Submitted
3 Years Ago on 12 Jan 2022
Full Accounts Submitted
3 Years Ago on 23 Dec 2021
Get Alerts
Get Credit Report
Discover Southall Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 27 Jan 2025
Termination of appointment of Beryl Davis as a director on 2 May 2023
Submitted on 9 Jan 2025
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 9 April 2024
Submitted on 9 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 26 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 10 Jan 2024
Total exemption full accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 3 Jan 2023
Confirmation statement made on 31 December 2021 with no updates
Submitted on 12 Jan 2022
Total exemption full accounts made up to 30 April 2021
Submitted on 23 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs