S.E.G. HOMES AND CONSTRUCTION LIMITED

S.E.G. HOMES AND CONSTRUCTION LIMITED

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

    Company NameS.E.G. HOMES AND CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00620006
    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 S.E.G. HOMES AND CONSTRUCTION LIMITED?

    • Development of building projects (41100) / Construction

    Where is S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    J H COTTAM LIMITEDJan 30, 1959Jan 30, 1959

    What are the latest accounts for S.E.G. HOMES AND CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for S.E.G. HOMES AND CONSTRUCTION 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 S.E.G. HOMES AND CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with updates

    4 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 director on Dec 18, 2024

    1 pagesTM01

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

    1 pagesTM02

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of S.E.G. HOMES AND CONSTRUCTION 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
    GuernseyBritishCompany Director136794190002
    SMITH, Colin Andrew
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    GuernseyBritishCompany Director330626550001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    BritishCompany Secretary17552570001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Secretary
    Knightsbridge
    SW1X 7LY London
    21
    British127620690001
    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
    CROOK, Laurence Peter
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    Director
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    BritishSales Director36111670002
    CROOK, Laurence Peter
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    Director
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    BritishSales Director36111670002
    HOUGH, Richard Stuart
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritishFinance Director85727270002
    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 KingdomBritishCompany Director61502390002
    ROBINSON, Robert William
    2 Theobalds Way
    Frimley
    GU16 5RF Camberley
    Surrey
    Director
    2 Theobalds Way
    Frimley
    GU16 5RF Camberley
    Surrey
    BritishCivil Engineer50362330002
    THEAKSTON, John Andrew
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    30 Grove Park Gardens
    Chiswick
    W4 3RZ London
    EnglandEnglishChief Executive35563890001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritishAccountant127620690001
    TRUSLOVE, David Peter
    1 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    Director
    1 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    EnglandBritishChartered Accountant11161780004
    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 S.E.G. HOMES AND CONSTRUCTION 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 Number00067086
    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