ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Southside (Hurst Street) Management Company Limited

Southside (Hurst Street) Management Company Limited is an active company incorporated on 1 December 2003 with the registered office located in Birmingham, West Midlands. Southside (Hurst Street) Management Company Limited was registered 21 years ago.
Status
Active
Active since 8 years ago
Company No
04979737
Private limited by guarantee without share capital
Age
21 years
Incorporated 1 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Principle Estate Services Ltd
137 Newhall Street
Birmingham
B3 1SF
England
Address changed on 9 May 2025 (6 months ago)
Previous address was 54 Hagley Road Birmingham 54 Hagley Road Birmingham B16 8PE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Chartered Accountant • Lives in England • Born in Jun 1974
Director • Self Employed • British • Lives in England • Born in Jul 1985
Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in UK • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Paddocks (Aldridge) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Octagon (Old Hill) Management Limited
Pennycuick Collins Limited and are mutual people.
Active
St Martins (Tipton) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
St.Johns Court(Harborne)Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Trident Penns Management Company Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Maple (100) Limited
Pennycuick Collins Limited is a mutual person.
Active
Arosa Drive Management Co. Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Southbank (Albion Street) Management Company Limited
Pennycuick Collins Limited and Principle Estate Services Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£129.92K
Increased by £16.8K (+15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£334.35K
Increased by £66.93K (+25%)
Total Liabilities
-£149.11K
Increased by £66.93K (+81%)
Net Assets
£185.24K
Same as previous period
Debt Ratio (%)
45%
Increased by 13.87% (+45%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Registered Address Changed
6 Months Ago on 9 May 2025
Principle Estate Services Ltd Appointed
6 Months Ago on 18 Apr 2025
Pennycuick Collins Limited Resigned
6 Months Ago on 17 Apr 2025
John Henry Killock Resigned
8 Months Ago on 11 Mar 2025
Michael Kevin Downes Resigned
9 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Andrew Paul Hughes Resigned
1 Year 1 Month Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Lee Cartwright Resigned
1 Year 4 Months Ago on 26 Jun 2024
Get Credit Report
Discover Southside (Hurst Street) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 7 Oct 2025
Registered office address changed from 54 Hagley Road Birmingham 54 Hagley Road Birmingham B16 8PE England to Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF on 9 May 2025
Submitted on 9 May 2025
Appointment of Principle Estate Services Ltd as a secretary on 18 April 2025
Submitted on 2 May 2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 17 April 2025
Submitted on 2 May 2025
Termination of appointment of John Henry Killock as a director on 11 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Michael Kevin Downes as a director on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 2 Dec 2024
Termination of appointment of Andrew Paul Hughes as a director on 10 October 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Termination of appointment of Lee Cartwright as a director on 26 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year