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
MISEREAVERE LIMITED
Appointed Date: 16 March 2004
Resigned Directors
Director
GALE, Roy William
Resigned: 30 April 1997
Appointed Date: 16 October 1995
90 years old
Director
LOW, Fergus John
Resigned: 01 November 2001
Appointed Date: 20 September 2001
67 years old
SOUTHEND ESTATES GROUP LIMITED Events
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…