UKBizDB.co.uk

SOUTH EAST PROPERTY DEVELOPERS II LIMITED

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

This company is commonly known as South East Property Developers Ii Limited. The company was founded 7 years ago and was given the registration number 10331901. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTH EAST PROPERTY DEVELOPERS II LIMITED
Company Number:10331901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director16 August 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director16 August 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director16 August 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director16 August 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director16 August 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director16 August 2016Active

People with Significant Control

Mr George Angus Macfarlane
Notified on:16 August 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Alan Brodie
Notified on:16 August 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Address

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

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.