Company NameSouthway Devco Limited
Company StatusActive
Company Number09904856
CategoryPrivate Limited Company
Incorporation Date7 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, 3 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Gavin Luke White
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCouncillor
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 David Hampton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(7 years, 9 months after company formation)
Appointment Duration7 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Hazel Makinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(7 years, 9 months after company formation)
Appointment Duration7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMiss Sarah Melrose Greenhalgh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAspen House 825 Wilmslow Road
Manchester
M20 2SN
Director NameMrs Emma Jane Richman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspen House 825 Wilmslow Road
Manchester
M20 2SN
Director NameMr Iain Philip Leviston
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMx Samantha Macwilliam
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Joanna Rachel Midgley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMs Memuna Bangura
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSouthern Gate Princess Road
Manchester
M20 2LT
Director NameMr Mark William Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(9 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 19 September 2023)
RoleHousing Consultant
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
Appointed17 September 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 2021)
RoleAccountant
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
Appointed22 September 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2023)
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, 2 weeks 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)

Filing History

4 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 September 2020Appointment of Ms Clare Tostevin as a director on 22 September 2020 (2 pages)
24 September 2020Termination of appointment of Samantha Macwilliam as a director on 22 September 2020 (1 page)
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 (15 pages)
19 September 2019Appointment of Ms Nicki Buckley as a director on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Iain Philip Leviston as a director on 17 September 2019 (1 page)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
19 June 2018Registered office address changed from Aspen House 825 Wilmslow Road Manchester M20 2SN England to Southern Gate Princess Road Manchester M20 2LT on 19 June 2018 (1 page)
15 November 2017Appointment of Mr Matthew Maouati as a secretary on 1 April 2016 (2 pages)
15 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
15 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 updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Micro company accounts made up to 24 March 2017 (2 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 (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 October 2016Termination of appointment of Emma Jane Richman as a director on 20 September 2016 (1 page)
4 October 2016Appointment of Mr Mark Taylor as a director on 20 September 2016 (2 pages)
4 October 2016Termination of appointment of Emma Jane Richman as a director on 20 September 2016 (1 page)
4 October 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
4 October 2016Appointment of Mr Mark Taylor as a director on 20 September 2016 (2 pages)
4 October 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 April 2016Appointment of Mx Samantha Macwilliam as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mx Samantha Macwilliam as a director on 1 April 2016 (2 pages)
14 April 2016Registered office address changed from 134 Edmund Street Birmingham B3 2ES England to Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016 (1 page)
14 April 2016Appointment of Mrs Emma Jane Richman as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Iain Philip Leviston as a director on 1 April 2016 (2 pages)
14 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 April 2016Appointment of Ms Memuna Bangura as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Joanna Rachel Midgley as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Memuna Bangura as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mrs Emma Jane Richman 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 2016Appointment of Mr Iain Philip Leviston as a director on 1 April 2016 (2 pages)
14 April 2016Registered office address changed from 134 Edmund Street Birmingham B3 2ES England to Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016 (1 page)
14 April 2016Appointment of Ms Joanna Rachel Midgley 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)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)