SOUTHEND ESTATES GROUP LIMITED
Overview
| Company Name | SOUTHEND ESTATES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00067086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTHEND ESTATES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHEND-ON-SEA ESTATES COMPANY LIMITED (THE) | Aug 30, 1900 | Aug 30, 1900 |
What are the latest accounts for SOUTHEND ESTATES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTHEND ESTATES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for SOUTHEND ESTATES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Misereavere Limited as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Misereavere Limited as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Sinclair as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Colin Andrew Smith as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 17, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of SOUTHEND ESTATES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINCLAIR, Mark | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | Guernsey | British | 136794190002 | |||||||||
| SMITH, Colin Andrew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | Guernsey | British | 330620630001 | |||||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||||||
| DERBIE, Alexander | Secretary | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||||||
| TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 127620690001 | ||||||||||
| TRUSLOVE, David Peter | Secretary | 28 Theobalds Way GU16 5RF Frimley Surrey | British | 11161780001 | ||||||||||
| WHITEHEAD, David Clive | Secretary | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | British | 138301110001 | ||||||||||
| MISEREAVERE LIMITED | Secretary | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
| BALDRY, Joy Elizabeth | Director | 17 Railway Road TW11 8SB Teddington Middlesex | British | 29830330001 | ||||||||||
| BEALE, Nicholas John | Director | 10 Austen Close RH19 1RZ East Grinstead West Sussex | British | 11562590001 | ||||||||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||||||
| CROOK, Laurence Peter | Director | 5 St Marys Close RH8 9LJ Oxted Surrey | British | 36111670002 | ||||||||||
| DANCER, Nigel Candsell | Director | Winton Harrow Road East RH4 2AU Dorking Surrey | British | 54900300001 | ||||||||||
| DERBIE, Alexander | Director | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||||||
| GALE, Roy William | Director | 50 Badingham Drive KT22 9HA Fetcham Surrey | British | 11561560001 | ||||||||||
| HILL, Andrew David Derry | Director | The Stream Old Reigate Road RH3 7DS Betchworth Surrey | British | 11380930001 | ||||||||||
| LOW, Fergus John | Director | 3 Bolingbroke Grove SW11 6ES London | British | 84277150001 | ||||||||||
| PEACOCK, Colin John | Director | Brock House 60 Easthampstead Road RG40 2EE Wokingham Berkshire | British | 32883610012 | ||||||||||
| RABBETTS, Giles Leo | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | 61502390002 | |||||||||
| THEAKSTON, John Andrew | Director | 30 Grove Park Gardens Chiswick W4 3RZ London | England | English | 35563890001 | |||||||||
| TOWNLEY, John Michael | Director | Knightsbridge SW1X 7LY London 21 | England | British | 127620690001 | |||||||||
| TRUSLOVE, David Peter | Director | 1 Macnaghten Woods GU15 3RD Camberley Surrey | England | British | 11161780004 | |||||||||
| WHITEHEAD, David Clive | Director | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | United Kingdom | British | 138301110001 | |||||||||
| MISEREAVERE LIMITED | Director | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 |
Who are the persons with significant control of SOUTHEND ESTATES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raven Mount Services Company Limited | Apr 06, 2016 | Claydon Pike Lechlade GL7 3DT Gloucestershire Coln Park United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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