This company is commonly known as South East Properties Limited. The company was founded 35 years ago and was given the registration number 02269749. The firm's registered office is in LONDON. You can find them at Heath Lodge Heathside, Hampstead, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SOUTH EAST PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02269749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1988 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heath Lodge Heathside, Hampstead, London, NW3 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Grosvenor Street, London, United Kingdom, W1X 9DA | Secretary | 28 February 2022 | Active |
Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, England, BN16 4DQ | Director | 28 February 2022 | Active |
56, Grosvenor Street, London, United Kingdom, W1X9DA | Director | 07 April 2010 | Active |
Leylands House Leylands Road, Wotton, Dorking, RH5 6JS | Secretary | 01 May 1996 | Active |
Coomb Cottage, Broom Hall Farm, Boldharbour, RH5 6HJ | Secretary | - | Active |
Heath Lodge, Heath Side, London, England, NW3 1BL | Secretary | 07 April 2010 | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Secretary | 12 November 1998 | Active |
37 Clarges Street, Suite 21, London, W1J 7EL | Secretary | 22 March 2003 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Secretary | 05 October 2004 | Active |
Sturtwood House, Partridge Lane Newdigate, Dorking, RH5 5EE | Director | - | Active |
Sturtwood House, Partridge Lane Newdigate, Dorking, RH5 5EE | Director | 27 November 2000 | Active |
Heath Lodge, Heath Side, London, England, NW3 1BL | Director | 07 April 2010 | Active |
South Ash 114 Wymondley Road, Hitchin, SG4 9PX | Director | 22 June 1994 | Active |
The Executors Of The Estate Of The Late Paul John Evans | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm House, Ecclesden Lane, Littlehampton, England, BN16 4DQ |
Nature of control | : |
|
Mr Steven Lindsay Cloran | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Farm House, Ecclesden Lane, Angmering, United Kingdom, BN16 4DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person secretary company with name date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.