Company NameS E B Properties Limited
DirectorsDavid Charles Bridge and Stephen Edward Bridge
Company StatusActive
Company Number03450860
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Charles Bridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleProperty Maintance
Country of ResidenceUnited Kingdom
Correspondence AddressRolphs Farm
Boars Tye Road
Silver End
Essex
CM8 3PN
Director NameMr Stephen Edward Bridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRolphs Farm Boars Tye Road
Silver End
Witham
CM8 3PN
Secretary NameMr Stephen Edward Bridge
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRolphs Farm Boars Tye Road
Silver End
Witham
CM8 3PN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRolphs Farm Boars Tye Road
Silver End
Witham
CM8 3PN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing

Shareholders

1 at £1David Charles Bridge
50.00%
Ordinary
1 at £1Stephen Edward Bridge
50.00%
Ordinary

Financials

Year2014
Net Worth£668,107
Cash£42,374
Current Liabilities£26,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

19 August 2014Delivered on: 22 August 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 5 st peters court high street southend on sea.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those properties k/a 1 pine lodge the woodlands shoeburyness southend on sea , 8 willow lodge the woodlands shoeburyness southend on sea and 2 ash lodge the woodlands shoeburyness southend on sea. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 October 1999Delivered on: 2 November 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 3 maple court,the woodlands,elm rd,shoeburyness,essex; EX493656 and EX493657. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 October 1999Delivered on: 2 November 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 6 willow lodge,the woodlands,elm rd,shoeburyness,essex; t/nos EX405102 and EX391353. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 October 1999Delivered on: 2 November 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 pine lodge,elm rd,shoeburyness,essex; EX411686 and 9 maple court,the woodlands,elm rd,shoeburyness,essex; EX494221. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 October 1999Delivered on: 2 November 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
25 October 1999Delivered on: 2 November 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 8 maple court,the woodlands,elm rd,shoeburyness,essex; t/nos EX493663 and EX454509. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 10 December 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
18 August 2014Delivered on: 22 August 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 9 grove lode gunners road southend-on-sea.
Outstanding
1 December 1998Delivered on: 10 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hastings road southend on sea. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

30 October 2020Notification of David Charles Bridge as a person with significant control on 16 October 2016 (2 pages)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
30 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
26 October 2019Register inspection address has been changed from 24 Wyatts Drive Southend-on-Sea SS1 3DH England to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN (1 page)
13 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2018Register(s) moved to registered office address Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN (1 page)
12 January 2018Secretary's details changed for Mr Stephen Edward Bridge on 1 January 2018 (1 page)
12 January 2018Secretary's details changed for Mr Stephen Edward Bridge on 1 January 2018 (1 page)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 July 2017Registered office address changed from 24 Wyatts Drive Southend-on-Sea SS1 3DH to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 24 Wyatts Drive Southend-on-Sea SS1 3DH to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN England to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN England to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
22 August 2014Registration of charge 034508600009, created on 19 August 2014 (5 pages)
22 August 2014Registration of charge 034508600010, created on 18 August 2014 (5 pages)
22 August 2014Registration of charge 034508600010, created on 18 August 2014 (5 pages)
22 August 2014Registration of charge 034508600009, created on 19 August 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Director's details changed for David Charles Bridge on 30 October 2009 (2 pages)
10 November 2009Director's details changed for David Charles Bridge on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
10 November 2009Registered office address changed from Chad Barling Road Barling Great Wakering Essex SS3 0ND on 10 November 2009 (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Secretary's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages)
10 November 2009Registered office address changed from Chad Barling Road Barling Great Wakering Essex SS3 0ND on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
30 October 2009Secretary's details changed for Stephen Edward Bridge on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Stephen Edward Bridge on 30 October 2009 (1 page)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
25 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 October 2004Return made up to 16/10/04; full list of members (7 pages)
11 October 2004Return made up to 16/10/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2001Return made up to 16/10/01; full list of members (6 pages)
28 November 2001Return made up to 16/10/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 March 2001 (8 pages)
15 May 2001Full accounts made up to 31 March 2001 (8 pages)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 16/10/99; full list of members (6 pages)
26 October 1999Return made up to 16/10/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 March 1999 (8 pages)
29 April 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
28 October 1998Return made up to 16/10/98; full list of members (6 pages)
28 October 1998Return made up to 16/10/98; full list of members (6 pages)
11 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
11 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 31 corsham street london N1 6DR (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 31 corsham street london N1 6DR (1 page)
16 October 1997Incorporation (18 pages)
16 October 1997Incorporation (18 pages)