SOUTH EAST PROPERTIES LIMITED
Overview
| Company Name | SOUTH EAST PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02269749 |
| 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 SOUTH EAST PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is SOUTH EAST PROPERTIES LIMITED located?
| Registered Office Address | Manor Farm House Ecclesden Lane Angmering BN16 4DQ Littlehampton West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH EAST PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SATFALL LIMITED | Jun 21, 1988 | Jun 21, 1988 |
What are the latest accounts for SOUTH EAST PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 28, 2026 |
| Next Accounts Due On | Oct 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SOUTH EAST PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for SOUTH EAST PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Lindsay Cloran as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Patrick Emerson Culverhouse as a secretary on Feb 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jacqueline Ann Norwood as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of Paul John Evans as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Cessation of Paul John Evans as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Paul John Evans on Mar 16, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Registered office address changed from Heath Lodge Heathside Hampstead London NW3 1BL to Manor Farm House Ecclesden Lane Angmering Littlehampton West Sussex BN16 4DQ on May 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Jan 29, 2019 to Jan 28, 2019 | 1 pages | AA01 | ||
Change of details for Mr Steven Lindsay Cloran as a person with significant control on Jul 16, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Steven Lindsay Cloran as a person with significant control on Jul 16, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||
Who are the officers of SOUTH EAST PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULVERHOUSE, Ian Patrick Emerson | Secretary | Grosvenor Street W1X 9DA London 58 United Kingdom | 293190470001 | |||||||
| CLORAN, Steven Lindsay | Director | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House West Sussex England | England | British | 229630950003 | |||||
| CULVERHOUSE, Ian Patrick Emerson | Director | Grosvenor Street W1X 9DA London 56 United Kingdom | England | British | 38166460004 | |||||
| ATKINSON, John Max | Secretary | Leylands House Leylands Road Wotton RH5 6JS Dorking Surrey | British | 5985000001 | ||||||
| NORTON, Alan Douglas | Secretary | Coomb Cottage Broom Hall Farm RH5 6HJ Boldharbour Surrey | British | 33943510001 | ||||||
| NORWOOD, Jacqueline Ann | Secretary | Heath Side NW3 1BL London Heath Lodge England | British | 151409670001 | ||||||
| SAGGERS, Michael Terry | Secretary | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 | ||||||
| TRAVIS, Mercedes | Secretary | 37 Clarges Street Suite 21 W1J 7EL London | British | 88707020001 | ||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 78616940003 | |||||||
| ATKINSON, James Edward | Director | Sturtwood House Partridge Lane Newdigate RH5 5EE Dorking Surrey | United Kingdom | British | 24369240003 | |||||
| ATKINSON, Sally | Director | Sturtwood House Partridge Lane Newdigate RH5 5EE Dorking Surrey | United Kingdom | British | 61675920001 | |||||
| EVANS, Paul John | Director | Heath Side NW3 1BL London Heath Lodge England | United Kingdom | British | 56591870006 | |||||
| HEWSON, George Derek | Director | South Ash 114 Wymondley Road SG4 9PX Hitchin Hertfordshire | England | British | 15206850001 |
Who are the persons with significant control of SOUTH EAST PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Executors Of The Estate Of The Late Paul John Evans | Jan 01, 2017 | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House West Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Lindsay Cloran | Jan 01, 2017 | Ecclesden Lane BN16 4DQ Angmering Manor Farm House Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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