Company number 00249750
Status Active
Incorporation Date 25 July 1930
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
GBP 25,750
; Secretary's details changed for Mr Robert Tregellas Elliott on 29 February 2016; Director's details changed for Mr Robert Tregellas Elliott on 29 February 2016. The most likely internet sites of SOUTH EASTERN PROPERTIES LIMITED are www.southeasternproperties.co.uk, and www.south-eastern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Eastern Properties Limited is a Private Limited Company.
The company registration number is 00249750. South Eastern Properties Limited has been working since 25 July 1930.
The present status of the company is Active. The registered address of South Eastern Properties Limited is 71 Queen Victoria Street London England Ec4v 4be. . ELLIOTT, Robert Tregellas is a Secretary of the company. ADDINGTON-SMITH, Nigel is a Director of the company. ALTMAN, Neil John is a Director of the company. ELLIOTT, Robert Tregellas is a Director of the company. HARFORD, Roger Stuart is a Director of the company. Secretary ELLIOTT, Peter Albert has been resigned. Secretary GOVER, Maurice has been resigned. Director ELLIOTT, Peter Albert has been resigned. Director GOVER, John Ernest Lloyd has been resigned. Director GOVER, Maurice has been resigned. Director GOVER, Rupert Martin has been resigned. Director KENT, William Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
SOUTH EASTERN PROPERTIES LIMITED Events
25 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
25 Jul 2016
Secretary's details changed for Mr Robert Tregellas Elliott on 29 February 2016
23 Jul 2016
Director's details changed for Mr Robert Tregellas Elliott on 29 February 2016
23 Jul 2016
Register inspection address has been changed from The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL England to 71 Queen Victoria Street London EC4V 4BE
01 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 97 more events
20 Mar 1987
Full accounts made up to 30 September 1986
21 Jun 1986
Full accounts made up to 30 September 1985
28 May 1986
Return made up to 27/05/86; full list of members
25 Jul 1930
Incorporation
3 July 1995
Mortgage
Delivered: 21 July 1995
Status: Satisfied
on 8 July 2003
Persons entitled: Lloyds Bank PLC
Description: Unit 15 low march industrial estate london road daventry…
24 June 1986
Memo of deposit
Delivered: 10 July 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: No 17 ross parade wallington.
14 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 7 croydon road. Caterham surrey. T.n sy 414957.
5 June 1936
Deposit of deeds without instrument
Delivered: 6 June 1936
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 london road, forest hill, S.E.
19 September 1935
Deposit of deeds without instrument
Delivered: 20 September 1935
Status: Satisfied
on 4 February 1992
Persons entitled: National Bank LTD
Description: 122/128 consecutive high street ilfracombe devon.
12 December 1932
Mortgage
Delivered: 20 December 1932
Status: Outstanding
Persons entitled: E M Gover
P E Gover
Description: 9 the bishopric, horsham, sussex.