SOUTH EAST DEVELOPMENTS LTD
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT
Company number 07117313
Status Active
Incorporation Date 6 January 2010
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 071173130021, created on 6 January 2017; Confirmation statement made on 6 January 2017 with updates; Satisfaction of charge 071173130015 in full. The most likely internet sites of SOUTH EAST DEVELOPMENTS LTD are www.southeastdevelopments.co.uk, and www.south-east-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. South East Developments Ltd is a Private Limited Company. The company registration number is 07117313. South East Developments Ltd has been working since 06 January 2010. The present status of the company is Active. The registered address of South East Developments Ltd is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . LYNCH, Clare is a Secretary of the company. LYNCH, John is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
LYNCH, Clare
Appointed Date: 06 January 2010

Director
LYNCH, John
Appointed Date: 06 January 2010
59 years old

Persons With Significant Control

Mr John Lynch
Notified on: 6 January 2017
59 years old
Nature of control: Has significant influence or control

SOUTH EAST DEVELOPMENTS LTD Events

16 Jan 2017
Registration of charge 071173130021, created on 6 January 2017
14 Jan 2017
Confirmation statement made on 6 January 2017 with updates
01 Dec 2016
Satisfaction of charge 071173130015 in full
10 Nov 2016
Satisfaction of charge 071173130017 in full
23 Sep 2016
Satisfaction of charge 1 in full
...
... and 44 more events
11 Jan 2011
Secretary's details changed for Clare Lynch on 10 January 2011
11 Jan 2011
Director's details changed for Mr John Lynch on 10 January 2011
15 Dec 2010
Particulars of a mortgage or charge / charge no: 2
17 Nov 2010
Particulars of a mortgage or charge / charge no: 1
06 Jan 2010
Incorporation

SOUTH EAST DEVELOPMENTS LTD Charges

6 January 2017
Charge code 0711 7313 0021
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Property known as land off old road, clacton-on-sea, essex…
22 June 2016
Charge code 0711 7313 0020
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Landex Limited
Description: Homefield church road brighlingsea essex…
26 May 2016
Charge code 0711 7313 0019
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Landex Limited
Description: Part of 154 thorpe road kirby cross frinton on sea…
12 June 2015
Charge code 0711 7313 0018
Delivered: 26 June 2015
Status: Satisfied on 23 September 2016
Persons entitled: Landex Limited
Description: Part of 41 london road stanway colchester essex…
22 May 2015
Charge code 0711 7313 0017
Delivered: 29 May 2015
Status: Satisfied on 10 November 2016
Persons entitled: Landex Limited
Description: 39 and part of 41 london road nad land at rear of 41-43…
22 January 2015
Charge code 0711 7313 0016
Delivered: 28 January 2015
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Building plots ajoining 8 linden close colchester…
15 January 2014
Charge code 0711 7313 0015
Delivered: 27 January 2014
Status: Satisfied on 1 December 2016
Persons entitled: Landex Limited
Description: 157 frinton road kirby cross. Notification of addition to…
9 December 2013
Charge code 0711 7313 0013
Delivered: 10 December 2013
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to 28 cavendish road, trimley st martin…
2 December 2013
Charge code 0711 7313 0012
Delivered: 5 December 2013
Status: Satisfied on 23 September 2016
Persons entitled: Landex Limited
Description: 24 coach road, alresford, essex.
15 February 2013
Legal charge
Delivered: 16 February 2013
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 and 8 hobart gardens and land, queensland drive…
31 July 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 23 September 2016
Persons entitled: Geoffrey Robert Davison and Lyndsay Margaret Cecelia Davison
Description: Land adjoining 24 vine farm road wivenhoe colchester.
22 December 2011
Legal charge
Delivered: 29 December 2011
Status: Satisfied on 23 September 2016
Persons entitled: Sancar Limited
Description: Development site at queensland drive colchester essex t/nos…
29 November 2011
Legal charge
Delivered: 9 December 2011
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 canterbury road colchester t/no EX781957 by way of fixed…
28 October 2011
Legal charge
Delivered: 1 November 2011
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 layer road colchester t/no EX450137 by way of fixed…
14 September 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to 43 willett road colchester t/no. EX869690…
1 July 2011
Legal charge
Delivered: 2 July 2011
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 5A station road ardleigh essex t/no EX839817 by way of…
25 February 2011
Debenture
Delivered: 5 March 2011
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Legal charge
Delivered: 27 January 2011
Status: Satisfied on 23 September 2016
Persons entitled: Knight Management (UK) Limited
Description: 14 honywood road colchester essex and adjoining garage t/no…
14 December 2010
Legal charge
Delivered: 15 December 2010
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 albany road west bergholt by way of fixed charge any…
15 November 2010
Legal charge
Delivered: 17 November 2010
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 chelmsford road holland on sea t/no EX841998 by way of…