SOUTHEND ESTATES GROUP LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3DT
Company number 00067086
Status Active
Incorporation Date 30 August 1900
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 447,446 ; Full accounts made up to 31 December 2014. The most likely internet sites of SOUTHEND ESTATES GROUP LIMITED are www.southendestatesgroup.co.uk, and www.southend-estates-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and six months. Southend Estates Group Limited is a Private Limited Company. The company registration number is 00067086. Southend Estates Group Limited has been working since 30 August 1900. The present status of the company is Active. The registered address of Southend Estates Group Limited is G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire Gl7 3dt. . MISEREAVERE LIMITED is a Secretary of the company. RABBETTS, Giles Leo is a Director of the company. MISEREAVERE LIMITED is a Director of the company. Secretary CONFAVREUX, Andre George has been resigned. Secretary DERBIE, Alexander has been resigned. Secretary TOWNLEY, John Michael has been resigned. Secretary TRUSLOVE, David Peter has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director BALDRY, Joy Elizabeth has been resigned. Director BEALE, Nicholas John has been resigned. Director CONFAVREUX, Andre George has been resigned. Director CROOK, Laurence Peter has been resigned. Director DANCER, Nigel Candsell has been resigned. Director DERBIE, Alexander has been resigned. Director GALE, Roy William has been resigned. Director HILL, Andrew David Derry has been resigned. Director LOW, Fergus John has been resigned. Director PEACOCK, Colin John has been resigned. Director THEAKSTON, John Andrew has been resigned. Director TOWNLEY, John Michael has been resigned. Director TRUSLOVE, David Peter has been resigned. Director WHITEHEAD, David Clive has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MISEREAVERE LIMITED
Appointed Date: 31 May 2012

Director
RABBETTS, Giles Leo
Appointed Date: 30 November 2011
54 years old

Director
MISEREAVERE LIMITED
Appointed Date: 16 March 2004

Resigned Directors

Secretary
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 16 June 1995

Secretary
DERBIE, Alexander
Resigned: 15 March 1995
Appointed Date: 25 February 1994

Secretary
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008

Secretary
TRUSLOVE, David Peter
Resigned: 18 June 1996
Appointed Date: 15 March 1995

Secretary
WHITEHEAD, David Clive
Resigned: 14 September 1993

Director
BALDRY, Joy Elizabeth
Resigned: 18 June 1994
Appointed Date: 14 September 1993
64 years old

Director
BEALE, Nicholas John
Resigned: 01 June 1999
Appointed Date: 30 April 1997
84 years old

Director
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 07 July 1995
81 years old

Director
CROOK, Laurence Peter
Resigned: 29 February 1996
75 years old

Director
DANCER, Nigel Candsell
Resigned: 08 April 1994
76 years old

Director
DERBIE, Alexander
Resigned: 15 March 1995
Appointed Date: 08 April 1994
76 years old

Director
GALE, Roy William
Resigned: 30 April 1997
Appointed Date: 16 October 1995
90 years old

Director
HILL, Andrew David Derry
Resigned: 04 August 1995
88 years old

Director
LOW, Fergus John
Resigned: 01 November 2001
Appointed Date: 20 September 2001
67 years old

Director
PEACOCK, Colin John
Resigned: 05 December 1997
Appointed Date: 08 April 1994
74 years old

Director
THEAKSTON, John Andrew
Resigned: 16 March 2004
73 years old

Director
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008
60 years old

Director
TRUSLOVE, David Peter
Resigned: 23 June 2000
66 years old

Director
WHITEHEAD, David Clive
Resigned: 10 May 1995
Appointed Date: 14 September 1993
69 years old

SOUTHEND ESTATES GROUP LIMITED Events

02 Aug 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 447,446

13 Oct 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 447,446

02 Sep 2014
Full accounts made up to 31 December 2013
...
... and 148 more events
06 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

05 Nov 1986
Secretary's particulars changed

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1984
Accounts made up to 31 March 1984
30 Aug 1900
Incorporation

SOUTHEND ESTATES GROUP LIMITED Charges

27 March 1986
Legal charge
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situated at chigwell, knownas grange…
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on S.E.side of chigwell rd,and on the west side of…
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land of approx.139 Acres and blds K.A. hacton park corner…
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 18 August 1995
Persons entitled: Barclays Bank PLC
Description: Land and cottages at hacton,upminster, havering,london.
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises forming part of hacton…
27 January 1986
Legal charge
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Temple farm,sutton rd,sutton,southend-on sea,essex.
27 January 1986
Legal charge
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Smithers farm and part of temple farm ,sutton…
17 June 1985
Deed of agreement
Delivered: 8 July 1985
Status: Outstanding
Persons entitled: Sally Ann Raven Florence Edna Raven
Description: 85.06 acres at maldan wick estate,essex.
17 June 1985
Deed of charge
Delivered: 8 July 1985
Status: Outstanding
Persons entitled: Sally Ann Raven Florence Edna Raven
Description: Lots 452 to 456 inc;456A,462 to 467 inc;467A and lots 1815…
11 November 1981
Legal charge
Delivered: 17 November 1981
Status: Outstanding
Persons entitled: G.Chaplin (Junior) M.J.Chaplin G.Chaplin (Senior)
Description: F/H property being whole of land comprised in title no .esx…
18 September 1931
Mortgage
Delivered: 14 August 1934
Status: Outstanding
Persons entitled: The Southend-on-Sea Estates Company Limited
Description: "Treston" huntingdon road southend-on-sea essex.
25 March 1926
Legal charge
Delivered: 19 November 1937
Status: Outstanding
Persons entitled: T. Dawsett
Description: 'Glengrift' and glenhurst shoeburyness road southchurch…