SOUTH EAST PROPERTIES (REDHILL) LIMITED
Overview
| Company Name | SOUTH EAST PROPERTIES (REDHILL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02706969 |
| 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 (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 Address | No |
What were the previous names of SOUTH EAST PROPERTIES (REDHILL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SINORD 55 LIMITED | Apr 14, 1992 | Apr 14, 1992 |
What are the latest accounts for SOUTH EAST PROPERTIES (REDHILL) 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 SOUTH EAST PROPERTIES (REDHILL) LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for SOUTH EAST PROPERTIES (REDHILL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ian Patrick Emerson Culverhouse as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Cessation of South East Properties Limited as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||
Cessation of Timberlaine Limited as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Steven Lindsay Cloran as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Frances Victoria Heazell as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of James Michael Edward Saunders as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Simon Slavin as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Lindsay Cloran as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Notification of Steven Lindsay Cloran as a person with significant control on Oct 31, 2025 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philip Simon Slavin as a director on Sep 08, 2020 | 2 pages | AP01 | ||
Appointment of Frances Victoria Heazell as a secretary on Sep 08, 2020 | 2 pages | AP03 | ||
Who are the officers of SOUTH EAST PROPERTIES (REDHILL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLORAN, Steven Lindsay | Secretary | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | 342028420001 | |||||||
| CLORAN, Steven Lindsay | Director | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | England | British | 142836040003 | |||||
| CULVERHOUSE, Ian Patrick Emerson | Director | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | England | British | 38166460004 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| HEAZELL, Frances Victoria | Secretary | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | 274650600001 | |||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175341230001 | |||||||
| SALTER, Dallas | Secretary | 15 Southdown Road BN43 5AL Shoreham By Sea West Sussex | British | 9438530001 | ||||||
| TULEY, Richard James | Secretary | 1 Arun Close BN13 3HT Worthing West Sussex | British | 9438570001 | ||||||
| WHITE, Philip Martin | Secretary | 19 Stafford Close Chafford Hundred RM16 6ND Grays Essex | British | 41789910003 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| SRT CORPORATE SERVICES LIMITED | Secretary | Broadwalk House 5 Appold Street EC2A 2NN London | 39316210002 | |||||||
| ATKINSON, James Edward | Director | Sturtwood House Partridge Lane Newdigate RH5 5EE Dorking Surrey | United Kingdom | British | 24369240003 | |||||
| CANDY, Rachel Ann | Director | Hibernia Thistleworth Marine Railshead Road TW7 7BY Isleworth Middlesex | United Kingdom | British | 85849160001 | |||||
| DEAN, Kevin John | Director | 18 Haverstock Street N1 8DL London | England | British | 38967070001 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HARE, Alexander Edward Compton, Mr | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 215786330002 | |||||
| HAY, Douglas Stephen | Director | Mandalay Duncrievie PH2 9PD Glenfarg Perthshire | British | 1223250004 | ||||||
| HURNDALL, David Anthony | Director | 11 North Road N6 4BD London | British | 81002490001 | ||||||
| INGLIS, Bruce William James | Director | 13 Bishop Terrace Kinnesswood KY13 7JW Kinross Fife | British | 26093220001 | ||||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 164108510001 | |||||
| JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||
| MATHIESON, Ian Douglas | Director | Alloway Maplefield Lane HP8 4TY Chalfont St Giles Buckinghamshire | British | 7107910001 | ||||||
| ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 132142980001 | |||||
| ROBB, David Forrest Milne | Director | 15 Buchan Drive PH1 1NQ Perth | British | 74586930001 | ||||||
| SAUNDERS, James Michael Edward | Director | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | England | British | 192568400002 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| SHEPHERD, Nicola Juliet Jane | Director | Broadwalk House 5 Appold Street EC2A 2NN London | British | 52905040001 | ||||||
| SLAVIN, Philip Simon | Director | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | England | British | 267205160002 | |||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| STEPHENS, Basil James | Director | Oatscroft Heyshott GU29 0DZ Midhurst West Sussex | British | 9438560001 | ||||||
| TATFORD, Simon Andrew | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 228195340002 | |||||
| TULEY, Richard James | Director | 1 Arun Close BN13 3HT Worthing West Sussex | British | 9438570001 |
Who are the persons with significant control of SOUTH EAST PROPERTIES (REDHILL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Steven Lindsay Cloran | Oct 31, 2025 | Ecclesden Lane Angmering BN16 4DQ Littlehampton Manor Farm House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Timberlaine Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| South East Properties Limited | Apr 06, 2016 | Heathside Hampstead NW3 1BL London Heath Lodge England England | Yes | ||||||||||
| |||||||||||||
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