SES MANAGER LIMITED

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

    Company NameSES MANAGER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07826169
    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 SES MANAGER LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SES MANAGER LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SES MANAGER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SES MANAGER LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for SES MANAGER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    21 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Victoria Helen Frances Mee as a secretary

    5 pagesRP04AP03

    Appointment of Ms Frances Luisa Ruocco as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Gaye Cleverton as a director on May 22, 2024

    1 pagesTM01

    Appointment of Victoria Helen Frances Mee as a secretary on May 21, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Jun 06, 2024Clarification A second filed AP03 was registered on 06/06/24.
    Jun 13, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/06/2024 under section 1088 of the Companies Act 2006

    Full accounts made up to Apr 30, 2023

    21 pagesAA

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frances Luisa Ruocco as a director on May 04, 2023

    1 pagesTM01

    Appointment of Dr Jennifer Gaye Cleverton as a director on May 04, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2022

    21 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    22 pagesAA

    Confirmation statement made on Oct 27, 2021 with updates

    3 pagesCS01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Paul Mark Vallone on Jun 26, 2020

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    17 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Trevor John Hankin as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Mr Alexander William Western Greaves as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr Paul Mark Vallone as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Full accounts made up to Apr 30, 2019

    19 pagesAA

    Who are the officers of SES MANAGER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    323279320001
    GREAVES, Alexander William Western
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    United KingdomBritishFund Manager119859850002
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector40362930005
    POCOCK, Tom Edward
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector179037880002
    RUOCCO, Frances Luisa
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritishDirector323568250001
    TIDY, Robert James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector197638070001
    VALLONE, Paul Mark
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    EnglandBritishDirector43065040009
    BRADSHAW, Alastair
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    166227290001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    246061320001
    DRIVER, Elaine Anne
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    186435150001
    PARSONS, Gemma
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    212476760001
    STERN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    164115340001
    CLEVERTON, Jennifer Gaye, Dr
    EC3M 5AG London
    10 Fenchurch Avenue
    United Kingdom
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    United Kingdom
    United KingdomBritish,AustralianAccountant308866660001
    FORBES, Derek James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritishDirector174345940001
    HANKIN, Trevor John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    EnglandBritishDirector72307390002
    JEFFREY, Alexander Daniel
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishReal Estate Board Director129962520001
    MICHIE, Angus James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector101049160002
    MOLTON, Matthew Leonard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector197630710002
    MOORE, Martin Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    EnglandEnglishSurveyor44226390002
    MORRIS, David Geoffrey
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishChartered Surveyor92314170001
    NIBLETT, Jonathan Peter
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    EnglandBritishFinance Director71502520001
    PIDGLEY, Anthony William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector77499160001
    RUOCCO, Frances Luisa
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritishDirector244859350001

    Who are the persons with significant control of SES MANAGER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Berkeley Group Plc
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number1454064
    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.
    The Prudential Assurance Company Limited
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    Apr 06, 2016
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number00015454
    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