UKBizDB.co.uk

SOUTH EAST ESSEX FUNDCO 2 LIMITED

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

This company is commonly known as South East Essex Fundco 2 Limited. The company was founded 15 years ago and was given the registration number 06778470. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH EAST ESSEX FUNDCO 2 LIMITED
Company Number:06778470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director23 April 2018Active
Cobalt Square, 9th Floor, 85 Hagley Road, Birmingham, United Kingdom, B16 8QG

Director27 October 2021Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 December 2008Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director09 February 2021Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director01 August 2023Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Secretary22 December 2008Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 December 2008Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director18 June 2015Active
10-11 Charterhouse Square, Charterhouse Square, London, England, EC1M 6EH

Director31 March 2014Active
20 New Road, Welwyn, AL6 0AG

Director06 August 2009Active
Phoenix Place, Christopher Martin Road, Basildon, United Kingdom, SS14 3HG

Director11 November 2011Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director22 February 2016Active
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS

Director06 August 2009Active
17, Lacton Court, Ashford, United Kingdom, TN24 0JF

Director16 July 2010Active
30 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD

Director06 August 2009Active
1, Victoria Square, Birmingham, England, B1 1BD

Director14 July 2014Active
35, Eastwoodbury Crescent, Southend-On-Sea, United Kingdom, SS2 6XG

Director06 August 2009Active
Community Health Partnerships (Midlands), One Victoria Square, Birmingham, England, B1 1BD

Director08 October 2013Active
Phoenix Court, Christopher Martin Road, Basildon, England, SS14 3HG

Director03 April 2014Active
10-11 Charterhouse, Charterhouse Square, London, England, EC1M 6EH

Director31 March 2014Active
9, Broadclyst Gardens, Southend-On-Sea, SS1 3QP

Director04 August 2009Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director24 November 2021Active
7, The Drive, London, E4 7AJ

Director06 August 2009Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
12, Byron Drive, Wickham Bishops, Witham, England, CM8 3ND

Director29 May 2013Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director31 March 2016Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director06 August 2009Active
91, Charterhouse Street, London, England, EC1M 6HR

Director20 February 2014Active
3, Blenheim Mews, Sheffield, United Kingdom, S11 9PR

Director15 November 2010Active

People with Significant Control

Prydium Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.