Company NameSouthway Plus Limited
Company StatusActive
Company Number09900234
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Matthew Maouati
StatusCurrent
Appointed01 April 2016(3 months, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Mark William Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Stephen Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Mark O'Mullane
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Laura Green
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr David Charles Clermont
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(8 years after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMiss Sarah Melrose Greenhalgh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAspen House 825 Wilmslow Road
Manchester
M20 2SN
Director NameMr Duncan James Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen House 825 Wilmslow Road
Manchester
M20 2SN
Director NameMr Sean McGonigle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Roger George Spencer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Clare Margaret Tostevin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Karen Irene Mitchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Matt Hedley Roberts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Anthony Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 September 2019)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Nicki Buckley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT

Location

Registered AddressSouthern Gate
Princess Road
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

3 August 2017Delivered on: 16 August 2017
Persons entitled: Southway Housing Trust (Manchester) Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 September 2020Termination of appointment of Clare Tostevin as a director on 22 September 2020 (1 page)
24 September 2020Appointment of Ms Nicki Buckley as a director on 22 September 2020 (2 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
18 September 2019Appointment of Mr Mark William Taylor as a director on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Anthony Arthur Powell as a director on 17 September 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with updates (3 pages)
26 September 2018Accounts for a small company made up to 31 March 2018 (18 pages)
25 September 2018Appointment of Mr Anthony Arthur Powell as a director on 17 September 2018 (2 pages)
25 September 2018Termination of appointment of a director (1 page)
25 September 2018Termination of appointment of Sean Mcgonigle as a director on 4 July 2018 (1 page)
21 May 2018Registered office address changed from C/O C/O Southway Housing Trust Aspen House 825 Wilmslow Road Manchester M20 2SN England to Southern Gate Princess Road Manchester M20 2LT on 21 May 2018 (1 page)
18 December 2017Appointment of Mr Matt Hedley Roberts as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Matt Hedley Roberts as a director on 11 December 2017 (2 pages)
16 November 2017Appointment of Mr Matthew Maouati as a secretary on 1 April 2016 (2 pages)
16 November 2017Appointment of Mr Matthew Maouati as a secretary on 1 April 2016 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 November 2017Termination of appointment of Duncan James Smith as a director on 19 September 2017 (1 page)
6 November 2017Termination of appointment of Duncan James Smith as a director on 19 September 2017 (1 page)
16 August 2017Registration of charge 099002340001, created on 3 August 2017 (22 pages)
16 August 2017Registration of charge 099002340001, created on 3 August 2017 (22 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
4 October 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
4 October 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 April 2016Appointment of Mr Sean Mcgonigle as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Sean Mcgonigle as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Karen Irene Mitchell as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Roger Spencer as a director on 1 April 2016 (2 pages)
14 April 2016Registered office address changed from 134 134 Edmund Street Birmingham B3 2ES United Kingdom to C/O C/O Southway Housing Trust Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 134 134 Edmund Street Birmingham B3 2ES United Kingdom to C/O C/O Southway Housing Trust Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016 (1 page)
14 April 2016Appointment of Mr Roger Spencer as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Sarah Melrose Greenhalgh as a director on 1 April 2016 (1 page)
14 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 April 2016Termination of appointment of Sarah Melrose Greenhalgh as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Clare Margaret Tostevin as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Karen Irene Mitchell as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Duncan Smith as a director on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Ms Clare Margaret Tostevin on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Duncan Smith as a director on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Ms Clare Margaret Tostevin on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Clare Margaret Tostevin as a director on 1 April 2016 (2 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)