Background WavePink WaveYellow Wave

SOUTH EASTERN ROAD INVESTMENTS LIMITED (08688586)

SOUTH EASTERN ROAD INVESTMENTS LIMITED (08688586) is an active UK company. incorporated on 12 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH EASTERN ROAD INVESTMENTS LIMITED has been registered for 12 years. Current directors include ECKSTEIN, Aryeh Elkan Michael, SCHWAB, Edward.

Company Number
08688586
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
2 Helenslea Avenue, London, NW11 8ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ECKSTEIN, Aryeh Elkan Michael, SCHWAB, Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EASTERN ROAD INVESTMENTS LIMITED

SOUTH EASTERN ROAD INVESTMENTS LIMITED is an active company incorporated on 12 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH EASTERN ROAD INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08688586

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

LANDSWOOD DE COY INVESTMENTS LIMITED
From: 12 September 2013To: 14 May 2020
Contact
Address

2 Helenslea Avenue Golders Green London, NW11 8ND,

Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Sept 14
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SCHWAB, Edward

Active
Helenslea Avenue, LondonNW11 8ND
Secretary
Appointed 12 Sept 2013

ECKSTEIN, Aryeh Elkan Michael

Active
Helenslea Avenue, LondonNW11 8ND
Born July 1977
Director
Appointed 12 Sept 2013

SCHWAB, Edward

Active
Helenslea Avenue, LondonNW11 8ND
Born December 1979
Director
Appointed 12 Sept 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Sept 2013
Resigned 12 Sept 2013

Persons with significant control

2

0 Active
2 Ceased

Mr Aryeh Elkan Michael Eckstein

Ceased
Golders Green, LondonNW11 8ND
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019

Mr Edward Schwab

Ceased
Golders Green, LondonNW11 8ND
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2020
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Incorporation Company
12 September 2013
NEWINCIncorporation