Company NameSouth East Property Development Limited
DirectorDavid Mark Smith
Company StatusActive
Company Number04921317
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Mark Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(10 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameAnthony Coates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4a Orion Court
Cranes Farm Road, Basildon
Essex
SS14 3DB
Secretary NameSybil Heather Parsons
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Woodside
Thornwood
Epping
Essex
CM16 6LH
Secretary NameAmanda Grace Mylam
NationalityBritish
StatusResigned
Appointed12 August 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2011)
RoleSecretary
Correspondence AddressMill House
Ardleigh
Essex
CO7 7TA

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth-£63,416
Cash£48,163
Current Liabilities£189,817

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

17 September 2007Delivered on: 18 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St david's court london road vange basildon essex.
Outstanding
16 March 2005Delivered on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of london road basildon t/n EX712088. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 November 2003Delivered on: 21 November 2003
Satisfied on: 15 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land between ryedene close and rydene place london road vange basildon essex t/no EX12088.
Fully Satisfied
10 November 2003Delivered on: 18 November 2003
Satisfied on: 2 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Director's details changed for David Mark Smith on 7 July 2017 (2 pages)
11 October 2017Director's details changed for David Mark Smith on 7 July 2017 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 February 2011Termination of appointment of Amanda Mylam as a secretary (1 page)
23 February 2011Termination of appointment of Amanda Mylam as a secretary (1 page)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for David Mark Smith on 3 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for David Mark Smith on 3 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for David Mark Smith on 3 October 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 October 2008Director's change of particulars / david smith / 20/07/2007 (1 page)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 October 2008Director's change of particulars / david smith / 20/07/2007 (1 page)
21 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
21 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 October 2007Return made up to 03/10/07; no change of members (6 pages)
23 October 2007Return made up to 03/10/07; no change of members (6 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 November 2006Return made up to 03/10/06; full list of members (6 pages)
3 November 2006Return made up to 03/10/06; full list of members (6 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 October 2005Return made up to 03/10/05; full list of members (6 pages)
12 October 2005Return made up to 03/10/05; full list of members (6 pages)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Return made up to 03/10/04; full list of members (6 pages)
14 October 2004Return made up to 03/10/04; full list of members (6 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 4A orion court cranes farm road basildon essex SS14 3DB (1 page)
29 March 2004Registered office changed on 29/03/04 from: 4A orion court cranes farm road basildon essex SS14 3DB (1 page)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (9 pages)
18 November 2003Particulars of mortgage/charge (9 pages)
16 October 2003Registered office changed on 16/10/03 from: 4A orion court cranes farm road essex (1 page)
16 October 2003Registered office changed on 16/10/03 from: 4A orion court cranes farm road essex (1 page)
10 October 2003Registered office changed on 10/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 October 2003Registered office changed on 10/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 October 2003Incorporation (6 pages)
3 October 2003Incorporation (6 pages)