UKBizDB.co.uk

ESSEX PROPERTIES SOUTHEND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Properties Southend Ltd. The company was founded 6 years ago and was given the registration number 11229839. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ESSEX PROPERTIES SOUTHEND LTD
Company Number:11229839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom, IG2 7JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director28 February 2018Active
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director28 February 2018Active
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director06 January 2022Active

People with Significant Control

Mr Mahmood Ul Hassan
Notified on:07 January 2022
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Humairaa Hassan
Notified on:28 February 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Osman Mahmood Hassan
Notified on:28 February 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Change account reference date company current extended.

Download
2018-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.