CompanyTrack
S

SOUTHERN GROVE INVESTMENTS LIMITED

Dissolved London

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
S

SOUTHERN GROVE INVESTMENTS LIMITED

Other service activities n.e.c.

Founded 3 Aug 2016 Dissolved London, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 26 Sept 2024
Confirmation Statement Submitted 21 Jul 2025
Net assets £1.00
Total assets £2.00K
Total Liabilities £2.00K
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

843 Finchley Road London NW11 8NA United Kingdom

Credit Report

Discover SOUTHERN GROVE INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£2.00k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 4 resigned
Status
Andrew George SouthernDirectorBritishEngland513 Aug 2016Active

Shareholders

Shareholders (1)

Andrew Southern
100.0%
126 Sept 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Southern Grove Real Estate Limited

United Kingdom

Active
Notified 4 Aug 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors As Firm

Andrew George Southern

Ceased 4 Aug 2016

Ceased

Group Structure

Group Structure

SOUTHERN GROVE REAL ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SGRE 1 HOLDINGS LIMITED united kingdom
SOUTHERN GROVE INVESTMENTS LIMITED Current Company
SOUTHERN CITY FRESHWATER LIMITED united kingdom shares 25 to 50 percent as firm
SOUTHERN GROVE CAMBRIDGE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN GROVE CECIL STREET LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN GROVE HACKNEY WICK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN GROVE HAWKINS ROAD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN GROVE HOLLIS CROFT LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
SOUTHERN GROVE ILDERTON ROAD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN GROVE MABGATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHERN GROVE REDINGTON LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SOUTHERN GROVE REX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SOUTHERN GROVE TRAFFIC STREET LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
6 Oct 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
21 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-19 with updatesView(4 pages)
7 May 2025OfficersTermination of Thomas James Slingsby as director on 2025-04-29View(1 page)
5 Feb 2025OfficersChange to director Mr Thomas James Slingsby on 2025-02-04View(2 pages)
14 Oct 2025 Gazette

Gazette Notice Voluntary

6 Oct 2025 Dissolution

Dissolution Application Strike Off Company

21 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-19 with updates

7 May 2025 Officers

Termination of Thomas James Slingsby as director on 2025-04-29

5 Feb 2025 Officers

Change to director Mr Thomas James Slingsby on 2025-02-04

Recent Activity

Latest Activity

Gazette Notice Voluntary

4 months ago on 14 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 6 Oct 2025

Confirmation statement made on 2025-07-19 with updates

7 months ago on 21 Jul 2025

Termination of Thomas James Slingsby as director on 2025-04-29

9 months ago on 7 May 2025

Change to director Mr Thomas James Slingsby on 2025-02-04

1 years ago on 5 Feb 2025