SOUTHEND ESTATES GROUP LIMITED

SOUTHEND ESTATES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTHEND ESTATES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00067086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHEND ESTATES GROUP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SOUTHEND ESTATES GROUP LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHEND ESTATES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHEND-ON-SEA ESTATES COMPANY LIMITED (THE)Aug 30, 1900Aug 30, 1900

    What are the latest accounts for SOUTHEND ESTATES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOUTHEND ESTATES GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for SOUTHEND ESTATES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Misereavere Limited as a secretary on Dec 18, 2024

    1 pagesTM02

    Termination of appointment of Misereavere Limited as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr Mark Sinclair as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Mr Colin Andrew Smith as a director on Dec 18, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 17, 2023

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled/amount credited to distributable profits 08/12/2023
    RES13

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 20, 2019

    1 pagesAD01

    Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 20, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of SOUTHEND ESTATES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, Mark
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    GuernseyBritish136794190002
    SMITH, Colin Andrew
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    GuernseyBritish330620630001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    DERBIE, Alexander
    Firle
    Meadowside
    KT23 3LG Great Bookham
    Surrey
    Secretary
    Firle
    Meadowside
    KT23 3LG Great Bookham
    Surrey
    New Zealand32855780001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Secretary
    Knightsbridge
    SW1X 7LY London
    21
    British127620690001
    TRUSLOVE, David Peter
    28 Theobalds Way
    GU16 5RF Frimley
    Surrey
    Secretary
    28 Theobalds Way
    GU16 5RF Frimley
    Surrey
    British11161780001
    WHITEHEAD, David Clive
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    Secretary
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    British138301110001
    MISEREAVERE LIMITED
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Secretary
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number935366
    96645390002
    BALDRY, Joy Elizabeth
    17 Railway Road
    TW11 8SB Teddington
    Middlesex
    Director
    17 Railway Road
    TW11 8SB Teddington
    Middlesex
    British29830330001
    BEALE, Nicholas John
    10 Austen Close
    RH19 1RZ East Grinstead
    West Sussex
    Director
    10 Austen Close
    RH19 1RZ East Grinstead
    West Sussex
    British11562590001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Director
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    United KingdomBritish17552570001
    CROOK, Laurence Peter
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    Director
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    British36111670002
    DANCER, Nigel Candsell
    Winton Harrow Road East
    RH4 2AU Dorking
    Surrey
    Director
    Winton Harrow Road East
    RH4 2AU Dorking
    Surrey
    British54900300001
    DERBIE, Alexander
    Firle
    Meadowside
    KT23 3LG Great Bookham
    Surrey
    Director
    Firle
    Meadowside
    KT23 3LG Great Bookham
    Surrey
    New Zealand32855780001
    GALE, Roy William
    50 Badingham Drive
    KT22 9HA Fetcham
    Surrey
    Director
    50 Badingham Drive
    KT22 9HA Fetcham
    Surrey
    British11561560001
    HILL, Andrew David Derry
    The Stream
    Old Reigate Road
    RH3 7DS Betchworth
    Surrey
    Director
    The Stream
    Old Reigate Road
    RH3 7DS Betchworth
    Surrey
    British11380930001
    LOW, Fergus John
    3 Bolingbroke Grove
    SW11 6ES London
    Director
    3 Bolingbroke Grove
    SW11 6ES London
    British84277150001
    PEACOCK, Colin John
    Brock House
    60 Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    Brock House
    60 Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    British32883610012
    RABBETTS, Giles Leo
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    United KingdomBritish61502390002
    THEAKSTON, John Andrew
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    EnglandEnglish35563890001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritish127620690001
    TRUSLOVE, David Peter
    1 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    Director
    1 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    EnglandBritish11161780004
    WHITEHEAD, David Clive
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    Director
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    United KingdomBritish138301110001
    MISEREAVERE LIMITED
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Director
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number935366
    96645390002

    Who are the persons with significant control of SOUTHEND ESTATES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claydon Pike
    Lechlade
    GL7 3DT Gloucestershire
    Coln Park
    United Kingdom
    England
    Apr 06, 2016
    Claydon Pike
    Lechlade
    GL7 3DT Gloucestershire
    Coln Park
    United Kingdom
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00055973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0