Background WavePink WaveYellow Wave

SOUTH EAST ESSEX FUNDCO LIMITED (06205340)

SOUTH EAST ESSEX FUNDCO LIMITED (06205340) is an active UK company. incorporated on 5 April 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTH EAST ESSEX FUNDCO LIMITED has been registered for 18 years. Current directors include AMUSU, Akinola Olatunji Okanlawon, RAVI KUMAR, Balasingham, SIEW, Elaine Ee Leng and 2 others.

Company Number
06205340
Status
active
Type
ltd
Incorporated
5 April 2007
Age
18 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AMUSU, Akinola Olatunji Okanlawon, RAVI KUMAR, Balasingham, SIEW, Elaine Ee Leng, VERMEER, Daniel Marinus Maria, WATERS, Simon Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST ESSEX FUNDCO LIMITED

SOUTH EAST ESSEX FUNDCO LIMITED is an active company incorporated on 5 April 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTH EAST ESSEX FUNDCO LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06205340

LTD Company

Age

18 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

15th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG
From: 23 December 2013To: 18 February 2019
75 Colmore Row Birmingham B3 2AP United Kingdom
From: 22 September 2010To: 23 December 2013
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 5 April 2007To: 22 September 2010
Timeline

53 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AMUSU, Akinola Olatunji Okanlawon

Active
53 Portland Street, ManchesterM1 3LD
Born August 1976
Director
Appointed 04 Jul 2025

RAVI KUMAR, Balasingham

Active
83-85 Hagley Road, BirminghamB16 8QG
Born March 1975
Director
Appointed 07 Jul 2025

SIEW, Elaine Ee Leng

Active
83-85 Hagley Road, BirminghamB16 8QG
Born August 1967
Director
Appointed 25 Apr 2007

VERMEER, Daniel Marinus Maria

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 12 Sept 2025

WATERS, Simon Christopher

Active
Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 04 Jul 2025

BALL, Timothy Jocelyn George

Resigned
The Red House, HeathfieldTN21 9QE
Secretary
Appointed 05 Apr 2007
Resigned 25 Apr 2007

COLEY, Kathryn Mary

Resigned
7 Marshbrook Close, BirminghamB24 0NT
Secretary
Appointed 02 Aug 2007
Resigned 09 Mar 2009

SIEW, Elaine Ee Leng

Resigned
71 Wheeleys Road, BirminghamB15 2LN
Secretary
Appointed 25 Apr 2007
Resigned 02 Aug 2007

ASSU RA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate secretary
Appointed 22 May 2009
Resigned 25 Feb 2010

ACKLAM, Simon David

Resigned
75 Colmore Row, BirminghamBA3 2AP
Born May 1967
Director
Appointed 25 Apr 2007
Resigned 20 Feb 2014

ADAM, Paul Wyndham

Resigned
22 High Street, BathBA2 7SW
Born December 1969
Director
Appointed 20 Jul 2007
Resigned 09 Aug 2007

AMUSU, Akinola Olatunji Okanlawon

Resigned
53 Portland Street, ManchesterM1 3LD
Born August 1976
Director
Appointed 17 Dec 2024
Resigned 04 Jul 2025

ANDREWS, Jamie Russell

Resigned
Floor Colbalt Square, BirminghamB16 8QG
Born September 1970
Director
Appointed 18 Jun 2015
Resigned 31 Mar 2016

BHUWANIA, Achal Prakash

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 31 Mar 2014
Resigned 22 Feb 2016

CRESSWELL, Richard Tom

Resigned
20 New Road, WelwynAL6 0AG
Born August 1947
Director
Appointed 09 Aug 2007
Resigned 31 Dec 2010

CRESSWELL, Richard Tom

Resigned
20 New Road, WelwynAL6 0AG
Born August 1947
Director
Appointed 25 Apr 2007
Resigned 20 Jul 2007

CURTIS, Keith John

Resigned
Christopher Martin Road, BasildonSS14 3HG
Born February 1965
Director
Appointed 11 Nov 2011
Resigned 31 Mar 2013

DEELEY, Rosemary Lucy Jude

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1984
Director
Appointed 22 Feb 2016
Resigned 09 Feb 2021

DOUGLASS, Charlotte Sophie Ellen

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1978
Director
Appointed 24 Apr 2018
Resigned 12 Sept 2024

DYER, Matthew Stephen

Resigned
43 Wentworth Road, BirminghamB17 9SN
Born June 1971
Director
Appointed 04 Aug 2009
Resigned 10 May 2010

FARLEY, George Peter

Resigned
6 Meriton Rise, IpswichIP7 5SB
Born January 1966
Director
Appointed 20 Jul 2007
Resigned 09 Aug 2007

FARRANT, Adrian John

Resigned
Lacton Court, AshfordTN24 0JF
Born September 1950
Director
Appointed 16 Jul 2010
Resigned 28 Jul 2011

FOXCROFT, Steven Matthew

Resigned
30 Welland Rise, Market HarboroughLE16 9UD
Born December 1947
Director
Appointed 25 Apr 2007
Resigned 16 Jul 2010

GREGGOR, Ian James

Resigned
Victoria Square, BirminghamB1 1BD
Born August 1969
Director
Appointed 14 Jul 2014
Resigned 18 Jun 2015

GRIFFITHS, David

Resigned
Eastwoodbury Crescent, Southend-On-SeaSS2 6XG
Born May 1967
Director
Appointed 02 Aug 2007
Resigned 11 Nov 2011

GRIFFITHS, David

Resigned
16 Ely Way, RayleighSS6 9TR
Born May 1967
Director
Appointed 25 Apr 2007
Resigned 20 Jul 2007

GRINONNEAU, Mark William

Resigned
One Victoria Square, BirminghamB1 1BD
Born April 1970
Director
Appointed 08 Oct 2013
Resigned 14 Jul 2014

GUNN, Victoria Jane

Resigned
Christopher Martin Road, BasildonSS14 3HG
Born December 1978
Director
Appointed 03 Apr 2014
Resigned 14 Jul 2014

HAAN, John Edward

Resigned
Charterhouse Square, LondonEC1M 6EH
Born August 1978
Director
Appointed 31 Mar 2014
Resigned 22 Feb 2016

HATHAWAY, Margaret Tessa

Resigned
Broadclyst Gardens, Southend-On-SeaSS1 3QP
Born January 1967
Director
Appointed 04 Aug 2009
Resigned 31 Mar 2013

ISSIFU, Abdul-Latif

Resigned
53 Portland Street, ManchesterM1 3LD
Born March 1970
Director
Appointed 24 Nov 2021
Resigned 07 Jul 2023

JACOBS, Stephen Melvyn Edward

Resigned
The Drive, LondonE4 7AJ
Born June 1949
Director
Appointed 23 Oct 2007
Resigned 24 Oct 2012

LLOYD, James Thomas

Resigned
9th Floor, BirminghamB16 8QG
Born October 1990
Director
Appointed 27 Oct 2021
Resigned 07 Jul 2025

MCGIRK, Paul James

Resigned
Cowley Business Park, High Street, UxbridgeUB8 2AL
Born July 1959
Director
Appointed 28 Jul 2011
Resigned 20 Feb 2013

MICKELSEN, Peter Charles

Resigned
Byron Drive, WithamCM8 3ND
Born July 1952
Director
Appointed 29 May 2013
Resigned 11 Oct 2013

Persons with significant control

1

83-85 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Auditors Resignation Company
5 June 2013
AUDAUD
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Auditors Resignation Company
22 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288cChange of Particulars
Legacy
4 June 2009
363aAnnual Return
Legacy
28 March 2009
287Change of Registered Office
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
225Change of Accounting Reference Date
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
123Notice of Increase in Nominal Capital
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Incorporation Company
5 April 2007
NEWINCIncorporation