Background WavePink WaveYellow Wave

S.E.G. HOMES AND CONSTRUCTION LIMITED (00620006)

S.E.G. HOMES AND CONSTRUCTION LIMITED (00620006) is an active UK company. incorporated on 30 January 1959. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects. S.E.G. HOMES AND CONSTRUCTION LIMITED has been registered for 67 years. Current directors include SINCLAIR, Mark, SMITH, Colin Andrew.

Company Number
00620006
Status
active
Type
ltd
Incorporated
30 January 1959
Age
67 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SINCLAIR, Mark, SMITH, Colin Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.E.G. HOMES AND CONSTRUCTION LIMITED

S.E.G. HOMES AND CONSTRUCTION LIMITED is an active company incorporated on 30 January 1959 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects. S.E.G. HOMES AND CONSTRUCTION LIMITED was registered 67 years ago.(SIC: 41100)

Status

active

Active since 67 years ago

Company No

00620006

LTD Company

Age

67 Years

Incorporated 30 January 1959

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

J H COTTAM LIMITED
From: 30 January 1959To: 1 February 1985
Contact
Address

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

Previous Addresses

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 January 1959To: 4 October 2012
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Left
Jun 12
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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 1979
Director
Appointed 18 Dec 2024

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 10 May 1995
Resigned 31 Jan 2008

TOWNLEY, John Michael

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

WHITEHEAD, David Clive

Resigned
Breech Lane, TadworthKT20 7SJ
Secretary
Appointed N/A
Resigned 10 May 1995

MISEREAVERE LIMITED

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

CROOK, Laurence Peter

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

CROOK, Laurence Peter

Resigned
5 St Marys Close, OxtedRH8 9LJ
Born July 1950
Director
Appointed N/A
Resigned 01 Jun 1993

HOUGH, Richard Stuart

Resigned
Knightsbridge, LondonSW1X 7LY
Born June 1963
Director
Appointed 10 Jul 2000
Resigned 09 Sept 2010

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1971
Director
Appointed 21 Feb 2012
Resigned 18 Dec 2024

ROBINSON, Robert William

Resigned
2 Theobalds Way, CamberleyGU16 5RF
Born June 1943
Director
Appointed N/A
Resigned 06 Apr 1995

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 14 Dec 2010
Resigned 31 May 2012

TRUSLOVE, David Peter

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

MISEREAVERE LIMITED

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

Persons with significant control

1

3rd Floor, AltrinchamWA14 2DT

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

172

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
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
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
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
20 June 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 January 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 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 Dormant
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
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
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 Dormant
1 July 2009
AAAnnual Accounts
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 Dormant
6 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288cChange of Particulars
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
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
23 August 2000
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
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
287Change of Registered Office
Legacy
30 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363aAnnual Return
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
8 July 1998
363aAnnual Return
Legacy
3 July 1998
353353
Legacy
2 July 1998
190190
Legacy
6 February 1998
353353
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
363aAnnual Return
Legacy
22 July 1997
363(190)363(190)
Legacy
5 June 1997
287Change of Registered Office
Legacy
16 May 1997
353353
Legacy
3 April 1997
287Change of Registered Office
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Legacy
8 June 1995
288288
Legacy
7 June 1995
288288
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
9 September 1993
363x363x
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363x363x
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
24 January 1992
288288
Legacy
18 September 1991
288288
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
30 June 1991
363x363x
Legacy
2 May 1991
288288
Legacy
2 May 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
9 October 1989
288288
Legacy
9 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
8 June 1989
288288
Legacy
5 December 1988
288288
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
18 February 1988
288288
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
8 September 1987
288288
Legacy
29 June 1987
288288
Legacy
13 May 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
6 November 1986
225(1)225(1)
Legacy
30 September 1986
288288
Legacy
9 July 1986
288288