Background WavePink WaveYellow Wave

SOUTHEND ESTATES GROUP LIMITED (00067086)

SOUTHEND ESTATES GROUP LIMITED (00067086) is an active UK company. incorporated on 30 August 1900. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHEND ESTATES GROUP LIMITED has been registered for 125 years. Current directors include SINCLAIR, Mark, SMITH, Colin Andrew.

Company Number
00067086
Status
active
Type
ltd
Incorporated
30 August 1900
Age
125 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINCLAIR, Mark, SMITH, Colin Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND ESTATES GROUP LIMITED

SOUTHEND ESTATES GROUP LIMITED is an active company incorporated on 30 August 1900 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTHEND ESTATES GROUP LIMITED was registered 125 years ago.(SIC: 68100)

Status

active

Active since 125 years ago

Company No

00067086

LTD Company

Age

125 Years

Incorporated 30 August 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SOUTHEND-ON-SEA ESTATES COMPANY LIMITED (THE)
From: 30 August 1900To: 31 December 1981
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England
From: 20 December 2019To: 20 December 2019
C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
From: 4 October 2012To: 20 December 2019
21 Knightsbridge London SW1X 7LY
From: 30 August 1900To: 4 October 2012
Timeline

18 key events • 1900 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 11
Director Left
Jun 12
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Update
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SINCLAIR, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1965
Director
Appointed 18 Dec 2024

SMITH, Colin Andrew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1969
Director
Appointed 18 Dec 2024

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 16 Jun 1995
Resigned 31 Jan 2008

DERBIE, Alexander

Resigned
Firle, Great BookhamKT23 3LG
Secretary
Appointed 25 Feb 1994
Resigned 15 Mar 1995

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Secretary
Appointed 31 Jan 2008
Resigned 31 May 2012

TRUSLOVE, David Peter

Resigned
28 Theobalds Way, FrimleyGU16 5RF
Secretary
Appointed 15 Mar 1995
Resigned 18 Jun 1996

WHITEHEAD, David Clive

Resigned
Breech Lane, TadworthKT20 7SJ
Secretary
Appointed N/A
Resigned 14 Sept 1993

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate secretary
Appointed 31 May 2012
Resigned 18 Dec 2024

BALDRY, Joy Elizabeth

Resigned
17 Railway Road, TeddingtonTW11 8SB
Born March 1961
Director
Appointed 14 Sept 1993
Resigned 18 Jun 1994

BEALE, Nicholas John

Resigned
10 Austen Close, East GrinsteadRH19 1RZ
Born February 1942
Director
Appointed 30 Apr 1997
Resigned 01 Jun 1999

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 07 Jul 1995
Resigned 31 Jan 2008

CROOK, Laurence Peter

Resigned
5 St Marys Close, OxtedRH8 9LJ
Born July 1950
Director
Appointed N/A
Resigned 29 Feb 1996

DANCER, Nigel Candsell

Resigned
Winton Harrow Road East, DorkingRH4 2AU
Born February 1950
Director
Appointed N/A
Resigned 08 Apr 1994

DERBIE, Alexander

Resigned
Firle, Great BookhamKT23 3LG
Born March 1949
Director
Appointed 08 Apr 1994
Resigned 15 Mar 1995

GALE, Roy William

Resigned
50 Badingham Drive, FetchamKT22 9HA
Born April 1935
Director
Appointed 16 Oct 1995
Resigned 30 Apr 1997

HILL, Andrew David Derry

Resigned
The Stream, BetchworthRH3 7DS
Born March 1937
Director
Appointed N/A
Resigned 04 Aug 1995

LOW, Fergus John

Resigned
3 Bolingbroke Grove, LondonSW11 6ES
Born November 1958
Director
Appointed 20 Sept 2001
Resigned 01 Nov 2001

PEACOCK, Colin John

Resigned
Brock House, WokinghamRG40 2EE
Born January 1952
Director
Appointed 08 Apr 1994
Resigned 05 Dec 1997

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1971
Director
Appointed 30 Nov 2011
Resigned 18 Dec 2024

THEAKSTON, John Andrew

Resigned
30 Grove Park Gardens, LondonW4 3RZ
Born May 1952
Director
Appointed N/A
Resigned 16 Mar 2004

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Born March 1965
Director
Appointed 31 Jan 2008
Resigned 31 May 2012

TRUSLOVE, David Peter

Resigned
1 Macnaghten Woods, CamberleyGU15 3RD
Born January 1960
Director
Appointed N/A
Resigned 23 Jun 2000

WHITEHEAD, David Clive

Resigned
Breech Lane, TadworthKT20 7SJ
Born July 1956
Director
Appointed 14 Sept 1993
Resigned 10 May 1995

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate director
Appointed 16 Mar 2004
Resigned 18 Dec 2024

Persons with significant control

1

Claydon Pike, GloucestershireGL7 3DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2023
SH19Statement of Capital
Legacy
17 December 2023
SH20SH20
Legacy
17 December 2023
CAP-SSCAP-SS
Resolution
17 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 January 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Auditors Resignation Company
9 August 2012
AUDAUD
Auditors Resignation Company
3 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
12 July 2011
MISCMISC
Certificate Re Registration Public Limited Company To Private
12 July 2011
CERT10CERT10
Re Registration Memorandum Articles
12 July 2011
MARMAR
Resolution
12 July 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 July 2011
RR02RR02
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Administrative Restoration Company
18 May 2011
RT01RT01
Gazette Dissolved Compulsary
11 January 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Miscellaneous
24 December 2009
MISCMISC
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2002
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
353353
Legacy
30 December 1999
288cChange of Particulars
Legacy
30 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
5 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
29 June 1998
353353
Legacy
26 June 1998
363aAnnual Return
Legacy
6 February 1998
353353
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 December 1997
AAMDAAMD
Legacy
27 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Legacy
5 June 1997
287Change of Registered Office
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
353353
Legacy
3 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363x363x
Legacy
15 July 1996
363(353)363(353)
Legacy
15 July 1996
363(190)363(190)
Legacy
22 February 1996
288288
Legacy
2 November 1995
288288
Legacy
18 August 1995
403aParticulars of Charge Subject to s859A
Legacy
9 August 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Legacy
22 June 1995
288288
Legacy
6 June 1995
288288
Legacy
18 April 1995
288288
Legacy
27 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Legacy
13 May 1994
288288
Legacy
8 May 1994
288288
Legacy
26 April 1994
288288
Legacy
20 March 1994
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Legacy
11 September 1992
288288
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
2 February 1992
288288
Legacy
18 September 1991
288288
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
2 July 1991
363x363x
Legacy
14 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 November 1990
288288
Legacy
31 July 1990
363363
Auditors Resignation Company
17 July 1990
AUDAUD
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Memorandum Articles
4 May 1990
MEM/ARTSMEM/ARTS
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
288288
Legacy
7 March 1990
288288
Legacy
9 February 1990
288288
Legacy
9 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
6 March 1989
288288
Legacy
8 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
18 February 1988
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
10 September 1987
288288
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
22 December 1986
287Change of Registered Office
Legacy
6 November 1986
225(1)225(1)
Legacy
5 November 1986
288288
Legacy
30 September 1986
288288
Accounts With Made Up Date
10 October 1984
AAAnnual Accounts
Incorporation Company
30 August 1900
NEWINCIncorporation