Company NameSouth East Construction Essex Limited
DirectorsNeil Stephens and Tracey Louise Stephens
Company StatusActive
Company Number08293702
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Stephens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Deepdale
Thundersley
SS7 3AX
Secretary NameMrs Tracey Louise Stephens
StatusCurrent
Appointed30 April 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Tracey Louise Stephens
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Howard Charles Pannell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 2 Howards Way
Leigh On Sea
SS9 5FB

Location

Registered Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

24 September 2021Delivered on: 24 September 2021
Persons entitled: Seneca Bridging LTD

Classification: A registered charge
Particulars: The freehold land being 76 homefields avenue, benfleet, SS7 5TY registered under title number EX964727 at hm land registry.
Outstanding
24 September 2021Delivered on: 24 September 2021
Persons entitled: Seneca Bridging LTD

Classification: A registered charge
Particulars: The freehold land being 76 homefields avenue, benfleet, SS7 5TY registered under title number EX964727 at hm land registry.
Outstanding
30 September 2020Delivered on: 2 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being development site at 87 canewdon view road, ashingdon, SS4 3DU comprised in a transfer dated 8 april 2020 between darren anthony wilson (1) and south east construction essex limited (2).
Outstanding
30 September 2020Delivered on: 2 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 November 2021Appointment of Mrs Tracey Louise Stephens as a director on 16 November 2021 (2 pages)
18 November 2021Notification of Tracey Louise Stephens as a person with significant control on 18 November 2021 (2 pages)
18 November 2021Change of details for Mr Neil Stephens as a person with significant control on 18 November 2021 (2 pages)
16 November 2021Termination of appointment of Howard Charles Pannell as a director on 16 November 2021 (1 page)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
16 November 2021Cessation of Howard Charles Pannell as a person with significant control on 16 November 2021 (1 page)
24 September 2021Registration of charge 082937020004, created on 24 September 2021 (35 pages)
24 September 2021Registration of charge 082937020003, created on 24 September 2021 (40 pages)
14 September 2021Satisfaction of charge 082937020001 in full (1 page)
8 September 2021Satisfaction of charge 082937020002 in full (1 page)
29 July 2021Director's details changed for Mr Howard Charles Pannell on 27 July 2021 (2 pages)
29 July 2021Change of details for Mr Howard Charles Pannell as a person with significant control on 27 July 2021 (2 pages)
4 May 2021Appointment of Mrs Tracey Louise Stephens as a secretary on 30 April 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 October 2020Registration of charge 082937020001, created on 30 September 2020 (43 pages)
2 October 2020Registration of charge 082937020002, created on 30 September 2020 (38 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 December 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
11 January 2018Change of details for Mr Howard Charles Pannell as a person with significant control on 1 January 2018 (2 pages)
11 January 2018Change of details for Mr Howard Charles Pannell as a person with significant control on 1 January 2018 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 23 April 2014 (1 page)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
23 November 2012Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
23 November 2012Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
14 November 2012Incorporation (22 pages)
14 November 2012Incorporation (22 pages)