ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Southgate General Partner Limited

Southgate General Partner Limited is an active company incorporated on 7 February 2005 with the registered office located in London, City of London. Southgate General Partner Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05355110
Private limited company
Age
20 years
Incorporated 7 February 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 18 May 2024 (1 year 5 months ago)
Previous address was St Helen's 1 Undershaft London EC3P 3DQ England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1981
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1980
Director • Asset Manager • British • Lives in UK • Born in May 1980
Director • Accountant • British • Lives in UK • Born in Jul 1990
Director • Asset Manager • British • Lives in UK • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southgate LP (Nominee 2) Limited
Matthew James Reed, Tim Russell, and 5 more are mutual people.
Active
Southgate LP (Nominee 1) Limited
Matthew James Reed, Tim Russell, and 5 more are mutual people.
Active
BL Ravenhead Limited
Matthew James Reed, Keith McClure, and 1 more are mutual people.
Active
BL Middlesbrough Limited
Matthew James Reed, Keith McClure, and 1 more are mutual people.
Active
BL Falkirk Limited
Matthew James Reed, Keith McClure, and 1 more are mutual people.
Active
BL Warwickshire Limited
Matthew James Reed, Keith McClure, and 1 more are mutual people.
Active
BL Didcot 1 Limited
Matthew James Reed, Keith McClure, and 1 more are mutual people.
Active
BL Didcot 2 Limited
Matthew James Reed, Keith McClure, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£30K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£338.94K
Increased by £30K (+10%)
Total Liabilities
-£65.65K
Increased by £5.7K (+10%)
Net Assets
£273.29K
Increased by £24.3K (+10%)
Debt Ratio (%)
19%
Decreased by 0.04% (-0%)
Latest Activity
Small Accounts Submitted
6 Months Ago on 25 Apr 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Charles Alexander Richard Mountford Resigned
10 Months Ago on 18 Dec 2024
Inspection Address Changed
1 Year 5 Months Ago on 18 May 2024
Small Accounts Submitted
1 Year 6 Months Ago on 21 Apr 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Chris Wilkinson Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Charles Alexander Richard Mountford Appointed
1 Year 7 Months Ago on 15 Mar 2024
Louisa Francesca Stanton Holmes Resigned
1 Year 7 Months Ago on 15 Mar 2024
Get Credit Report
Discover Southgate General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 25 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 11 Feb 2025
Termination of appointment of Charles Alexander Richard Mountford as a director on 18 December 2024
Submitted on 18 Dec 2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
Submitted on 8 Aug 2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
Submitted on 18 May 2024
Director's details changed for Mr Chris Wilkinson on 27 March 2024
Submitted on 25 Apr 2024
Accounts for a small company made up to 31 December 2023
Submitted on 21 Apr 2024
Submitted on 9 Apr 2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Louisa Francesca Stanton Holmes as a director on 15 March 2024
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year