Background WavePink WaveYellow Wave

SOUTH EASTERN PROPERTIES LIMITED (00249750)

SOUTH EASTERN PROPERTIES LIMITED (00249750) is an active UK company. incorporated on 25 July 1930. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTH EASTERN PROPERTIES LIMITED has been registered for 95 years. Current directors include ADDINGTON-SMITH, Nigel, ALTMAN, Neil John Corbett, ELLIOTT, Robert Tregellas and 1 others.

Company Number
00249750
Status
active
Type
ltd
Incorporated
25 July 1930
Age
95 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADDINGTON-SMITH, Nigel, ALTMAN, Neil John Corbett, ELLIOTT, Robert Tregellas, MOISSON, Kate Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EASTERN PROPERTIES LIMITED

SOUTH EASTERN PROPERTIES LIMITED is an active company incorporated on 25 July 1930 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTH EASTERN PROPERTIES LIMITED was registered 95 years ago.(SIC: 68209)

Status

active

Active since 95 years ago

Company No

00249750

LTD Company

Age

95 Years

Incorporated 25 July 1930

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

30a Green Lane Northwood Middlesex HA6 2QB
From: 25 July 1930To: 4 June 2016
Timeline

13 key events • 1930 - 2020

Funding Officers Ownership
Company Founded
Jul 30
Company Founded
Jul 30
Director Left
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Apr 17
Director Joined
Oct 18
Funding Round
Nov 18
Director Left
May 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ELLIOTT, Robert Tregellas

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 17 Sept 2015

ADDINGTON-SMITH, Nigel

Active
Lagham Lodge Farm Tandridge Lane, LingfieldRH7 6LW
Born November 1944
Director
Appointed 19 May 1994

ALTMAN, Neil John Corbett

Active
30a Green Lane, NorthwoodHA6 2QB
Born December 1959
Director
Appointed 19 May 1994

ELLIOTT, Robert Tregellas

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1957
Director
Appointed 19 Jun 2015

MOISSON, Kate Elizabeth

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1971
Director
Appointed 01 Oct 2018

ELLIOTT, Peter Albert

Resigned
The Old Coach House, PinnerHA5 3AL
Secretary
Appointed 24 May 2000
Resigned 17 Sept 2015

GOVER, Maurice

Resigned
Southey Field 7 Park View, LeatherheadKT23 3JN
Secretary
Appointed N/A
Resigned 24 May 2000

ELLIOTT, Peter Albert

Resigned
The Old Coach House, PinnerHA5 3AL
Born June 1928
Director
Appointed 20 Feb 2001
Resigned 19 Jun 2015

GOVER, John Ernest Lloyd

Resigned
34 Woodcote Avenue, WallingtonSM6 0QY
Born September 1918
Director
Appointed N/A
Resigned 23 May 2001

GOVER, Maurice

Resigned
Southey Field 7 Park View, LeatherheadKT23 3JN
Born July 1923
Director
Appointed N/A
Resigned 07 Jan 2001

GOVER, Rupert Martin

Resigned
Lily Hill Road, BracknellRG12 2RY
Born November 1919
Director
Appointed N/A
Resigned 12 Sept 2013

HARFORD, Roger Stuart

Resigned
Cherry Tree House, Bourne EndSL8 5DL
Born April 1938
Director
Appointed 23 May 2001
Resigned 08 May 2019

KENT, William Alfred

Resigned
28 Northwood Road, CarshaltonSM5 3JA
Born February 1910
Director
Appointed N/A
Resigned 17 Feb 1994
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Secretary Company With Change Date
25 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
13 November 2015
AUDAUD
Auditors Resignation Company
5 October 2015
AUDAUD
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
23 July 2009
287Change of Registered Office
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Resolution
8 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
287Change of Registered Office
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
88(2)R88(2)R
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
2 June 2000
AUDAUD
Legacy
23 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
88(2)R88(2)R
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
22 March 1991
288288
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
24 May 1990
288288
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
12 May 1988
363363
Legacy
12 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
25 July 1930
NEWINCIncorporation
Incorporation Company
25 July 1930
NEWINCIncorporation