Background WavePink WaveYellow Wave

SOUTH ESSEX PROPERTY SERVICES LIMITED (08821807)

SOUTH ESSEX PROPERTY SERVICES LIMITED (08821807) is an active UK company. incorporated on 19 December 2013. with registered office in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. SOUTH ESSEX PROPERTY SERVICES LIMITED has been registered for 12 years. Current directors include ERUTEYA, Yvonne Maaka, GATRELL, Michael, JACKSON, Julie Ann and 3 others.

Company Number
08821807
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Civic Centre, Southend On Sea, SS2 6FY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ERUTEYA, Yvonne Maaka, GATRELL, Michael, JACKSON, Julie Ann, JEVANS, Sacha, READER, Paul David, RICHARDSON, Emma
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ESSEX PROPERTY SERVICES LIMITED

SOUTH ESSEX PROPERTY SERVICES LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. SOUTH ESSEX PROPERTY SERVICES LIMITED was registered 12 years ago.(SIC: 81100)

Status

active

Active since 12 years ago

Company No

08821807

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

ATILIUS LTD
From: 28 February 2014To: 1 June 2016
EMPRISE FACILITIES LIMITED
From: 19 December 2013To: 28 February 2014
Contact
Address

Civic Centre Victoria Avenue Southend On Sea, SS2 6FY,

Previous Addresses

Cheviot House Baxter Avenue Southend-on-Sea SS2 6HZ
From: 19 December 2013To: 11 September 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jul 14
Director Left
May 15
Director Joined
Oct 15
Funding Round
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Nov 24
Director Joined
Apr 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

KIRTON, Robert Brent

Active
Victoria Avenue, Southend On SeaSS2 6FY
Secretary
Appointed 01 Feb 2026

ERUTEYA, Yvonne Maaka

Active
Victoria Avenue, Southend On SeaSS2 6FY
Born August 1981
Director
Appointed 28 Mar 2024

GATRELL, Michael

Active
Victoria Avenue, Southend On SeaSS2 6FY
Born January 1956
Director
Appointed 24 May 2018

JACKSON, Julie Ann

Active
Victoria Avenue, Southend On SeaSS2 6FY
Born December 1964
Director
Appointed 27 Jul 2021

JEVANS, Sacha

Active
Victoria Avenue, Southend On SeaSS2 6FY
Born April 1970
Director
Appointed 25 Jan 2024

READER, Paul David

Active
Victoria Avenue, Southend On SeaSS2 6FY
Born October 1963
Director
Appointed 28 Mar 2024

RICHARDSON, Emma

Active
Victoria Avenue, Southend On SeaSS2 6FY
Born June 1987
Director
Appointed 28 Apr 2025

COOPER, Carol Margaret

Resigned
Silversea Drive, Westcliff-On-SeaSS0 9XD
Secretary
Appointed 25 Jul 2023
Resigned 01 Apr 2025

GALLACHER, Beverley

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Secretary
Appointed 01 Apr 2025
Resigned 01 Feb 2026

GALLACHER, Beverley Kim

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Secretary
Appointed 24 May 2018
Resigned 31 May 2020

PUTT, Simon Martin

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Secretary
Appointed 01 Jun 2020
Resigned 31 Dec 2022

ANDREW, Keith John

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born July 1940
Director
Appointed 03 Oct 2018
Resigned 27 Dec 2020

BURR, John David

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born March 1967
Director
Appointed 05 Dec 2022
Resigned 30 Jun 2023

CLARKE, Joanna Clare

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born September 1961
Director
Appointed 06 Jun 2018
Resigned 30 Sept 2021

HAYCOCK, Catherine

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born April 1976
Director
Appointed 28 Oct 2015
Resigned 06 Oct 2016

JOYCE, David James

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born December 1965
Director
Appointed 06 Oct 2016
Resigned 03 Oct 2018

MARCH, Christopher John

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born May 1964
Director
Appointed 03 Oct 2018
Resigned 25 Jan 2024

SUTHERLAND, George Charles

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born September 1948
Director
Appointed 19 Dec 2013
Resigned 26 Sept 2023

WINNING, Shena Janette

Resigned
Victoria Avenue, Southend On SeaSS2 6FY
Born November 1953
Director
Appointed 17 Jun 2014
Resigned 19 May 2015

Persons with significant control

1

Victoria Avenue, Southend-On-SeaSS2 6FY

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

77

Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Resolution
5 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Resolution
10 August 2023
RESOLUTIONSResolutions
Resolution
10 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Memorandum Articles
2 August 2022
MAMA
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Memorandum Articles
7 June 2018
MAMA
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Memorandum Articles
17 June 2016
MAMA
Resolution
9 June 2016
RESOLUTIONSResolutions
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Memorandum Articles
13 June 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
10 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation