SOUTH EAST PROPERTIES (REDHILL) LIMITED

SOUTH EAST PROPERTIES (REDHILL) LIMITED

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

    Company NameSOUTH EAST PROPERTIES (REDHILL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02706969
    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 SOUTH EAST PROPERTIES (REDHILL) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SOUTH EAST PROPERTIES (REDHILL) LIMITED located?

    Registered Office Address
    Manor Farm House Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH EAST PROPERTIES (REDHILL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SINORD 55 LIMITEDApr 14, 1992Apr 14, 1992

    What are the latest accounts for SOUTH EAST PROPERTIES (REDHILL) 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 SOUTH EAST PROPERTIES (REDHILL) LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for SOUTH EAST PROPERTIES (REDHILL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ian Patrick Emerson Culverhouse as a director on Oct 31, 2025

    2 pagesAP01

    Cessation of South East Properties Limited as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Cessation of Timberlaine Limited as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Appointment of Mr Steven Lindsay Cloran as a secretary on Oct 31, 2025

    2 pagesAP03

    Termination of appointment of Frances Victoria Heazell as a secretary on Oct 31, 2025

    1 pagesTM02

    Termination of appointment of James Michael Edward Saunders as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Philip Simon Slavin as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Steven Lindsay Cloran as a director on Oct 31, 2025

    2 pagesAP01

    Notification of Steven Lindsay Cloran as a person with significant control on Oct 31, 2025

    2 pagesPSC01

    Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Manor Farm House Ecclesden Lane Angmering Littlehampton BN16 4DQ on Oct 31, 2025

    1 pagesAD01

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

    10 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021

    2 pagesCH01

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

    15 pagesAA

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Philip Simon Slavin as a director on Sep 08, 2020

    2 pagesAP01

    Appointment of Frances Victoria Heazell as a secretary on Sep 08, 2020

    2 pagesAP03

    Who are the officers of SOUTH EAST PROPERTIES (REDHILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLORAN, Steven Lindsay
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Secretary
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    342028420001
    CLORAN, Steven Lindsay
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Director
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    EnglandBritish142836040003
    CULVERHOUSE, Ian Patrick Emerson
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Director
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    EnglandBritish38166460004
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    HEAZELL, Frances Victoria
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Secretary
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    274650600001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175341230001
    SALTER, Dallas
    15 Southdown Road
    BN43 5AL Shoreham By Sea
    West Sussex
    Secretary
    15 Southdown Road
    BN43 5AL Shoreham By Sea
    West Sussex
    British9438530001
    TULEY, Richard James
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    Secretary
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    British9438570001
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    SRT CORPORATE SERVICES LIMITED
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    Secretary
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    39316210002
    ATKINSON, James Edward
    Sturtwood House
    Partridge Lane Newdigate
    RH5 5EE Dorking
    Surrey
    Director
    Sturtwood House
    Partridge Lane Newdigate
    RH5 5EE Dorking
    Surrey
    United KingdomBritish24369240003
    CANDY, Rachel Ann
    Hibernia
    Thistleworth Marine Railshead Road
    TW7 7BY Isleworth
    Middlesex
    Director
    Hibernia
    Thistleworth Marine Railshead Road
    TW7 7BY Isleworth
    Middlesex
    United KingdomBritish85849160001
    DEAN, Kevin John
    18 Haverstock Street
    N1 8DL London
    Director
    18 Haverstock Street
    N1 8DL London
    EnglandBritish38967070001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HARE, Alexander Edward Compton, Mr
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish215786330002
    HAY, Douglas Stephen
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    British1223250004
    HURNDALL, David Anthony
    11 North Road
    N6 4BD London
    Director
    11 North Road
    N6 4BD London
    British81002490001
    INGLIS, Bruce William James
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    Director
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    British26093220001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish164108510001
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish221017630001
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritish62939740001
    MATHIESON, Ian Douglas
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    British7107910001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish132142980001
    ROBB, David Forrest Milne
    15 Buchan Drive
    PH1 1NQ Perth
    Director
    15 Buchan Drive
    PH1 1NQ Perth
    British74586930001
    SAUNDERS, James Michael Edward
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Director
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    EnglandBritish192568400002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    SHEPHERD, Nicola Juliet Jane
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    British52905040001
    SLAVIN, Philip Simon
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Director
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    EnglandBritish267205160002
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    STEPHENS, Basil James
    Oatscroft
    Heyshott
    GU29 0DZ Midhurst
    West Sussex
    Director
    Oatscroft
    Heyshott
    GU29 0DZ Midhurst
    West Sussex
    British9438560001
    TATFORD, Simon Andrew
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish228195340002
    TULEY, Richard James
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    Director
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    British9438570001

    Who are the persons with significant control of SOUTH EAST PROPERTIES (REDHILL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Lindsay Cloran
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    Oct 31, 2025
    Ecclesden Lane
    Angmering
    BN16 4DQ Littlehampton
    Manor Farm House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number00450018
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Heathside
    Hampstead
    NW3 1BL London
    Heath Lodge
    England
    England
    Apr 06, 2016
    Heathside
    Hampstead
    NW3 1BL London
    Heath Lodge
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02269749
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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