UKBizDB.co.uk

SOUTH EASTERN PROPERTIES LIMITED

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

This company is commonly known as South Eastern Properties Limited. The company was founded 93 years ago and was given the registration number 00249750. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH EASTERN PROPERTIES LIMITED
Company Number:00249750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1930
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary17 September 2015Active
Lagham Lodge Farm Tandridge Lane, Lingfield, RH7 6LW

Director19 May 1994Active
Vdbm Chartered Surveyors, 30a Green Lane, Northwood, United Kingdom, HA6 2QB

Director19 May 1994Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director19 June 2015Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director01 October 2018Active
The Old Coach House, 179 Moss Lane, Pinner, HA5 3AL

Secretary24 May 2000Active
Southey Field 7 Park View, Bookham, Leatherhead, KT23 3JN

Secretary-Active
The Old Coach House, 179 Moss Lane, Pinner, HA5 3AL

Director20 February 2001Active
34 Woodcote Avenue, Wallington, SM6 0QY

Director-Active
Southey Field 7 Park View, Bookham, Leatherhead, KT23 3JN

Director-Active
67, Lily Hill Road, Bullbrook, Bracknell, RG12 2RY

Director-Active
Cherry Tree House, Abney Court Drive, Bourne End, SL8 5DL

Director23 May 2001Active
28 Northwood Road, Carshalton, SM5 3JA

Director-Active

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
2024-03-08Accounts

Accounts with accounts type small.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-15Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.